API TECHNOLOGIES (UK) LIMITED

Register to unlock more data on OkredoRegister

API TECHNOLOGIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07924210

Incorporation date

25/01/2012

Size

Full

Contacts

Registered address

Registered address

Fenner Works, Fenner Road, Great Yarmouth NR30 3PXCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2012)
dot icon25/03/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon27/12/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Group of companies' accounts made up to 2023-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon03/03/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon07/02/2024
Confirmation statement made on 2024-01-25 with updates
dot icon28/01/2024
Memorandum and Articles of Association
dot icon14/01/2024
Resolutions
dot icon10/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon29/12/2023
Registration of charge 079242100002, created on 2023-12-29
dot icon29/12/2023
Registration of charge 079242100003, created on 2023-12-29
dot icon22/05/2023
Withdrawal of a person with significant control statement on 2023-05-22
dot icon22/05/2023
Notification of Spectrum Control Inc as a person with significant control on 2022-05-19
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon12/12/2022
Appointment of Mr Neil Snowdon as a director on 2022-11-28
dot icon11/11/2022
Termination of appointment of Ian Michael Skiggs as a director on 2022-10-28
dot icon04/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon03/03/2022
Group of companies' accounts made up to 2020-12-31
dot icon09/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon08/02/2022
Termination of appointment of Terrence Hahn as a director on 2021-11-29
dot icon08/02/2022
Appointment of Mr Richard Dennis Sorelle as a director on 2021-11-29
dot icon26/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon13/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon31/07/2020
Termination of appointment of Richard John Farrington as a director on 2020-07-31
dot icon15/06/2020
Appointment of Mr Ian Michael Skiggs as a director on 2020-06-15
dot icon03/06/2020
Registered office address changed from C/O Secure Systems & Technologies Limited Sst Brunel Court Waterwells Business Park, Quedgeley Gloucester GL2 2AL to Fenner Works Fenner Road Great Yarmouth NR30 3PX on 2020-06-03
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with updates
dot icon10/10/2019
Appointment of Mr Terrence Hahn as a director on 2019-09-23
dot icon06/10/2019
Termination of appointment of Robert Edward Tavares as a director on 2019-09-23
dot icon20/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon07/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon27/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/02/2017
Previous accounting period extended from 2016-11-30 to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon05/01/2017
Auditor's resignation
dot icon08/09/2016
Full accounts made up to 2015-11-30
dot icon04/04/2016
Termination of appointment of Matthew Thomas Richards as a director on 2016-04-01
dot icon27/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon11/09/2015
Full accounts made up to 2014-11-30
dot icon05/03/2015
Appointment of Robert Edward Tavares as a director on 2015-02-03
dot icon05/03/2015
Termination of appointment of Bel William Lazar as a director on 2015-03-02
dot icon04/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon03/09/2014
Full accounts made up to 2013-11-30
dot icon01/05/2014
Satisfaction of charge 1 in full
dot icon18/03/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon14/02/2014
Appointment of Mr Richard John Farrington as a director
dot icon03/12/2013
Full accounts made up to 2012-11-30
dot icon01/03/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon01/03/2013
Termination of appointment of Karen Oddey as a director
dot icon01/03/2013
Termination of appointment of Karen Oddey as a director
dot icon22/02/2013
Statement of capital following an allotment of shares on 2012-03-16
dot icon11/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon08/11/2012
Termination of appointment of Giuseppe Carmine as a secretary
dot icon08/11/2012
Termination of appointment of Giuseppe Carmine as a director
dot icon10/05/2012
Registered office address changed from Fenner Road South Denes Great Yarmouth Norfolk NR30 3PX United Kingdom on 2012-05-10
dot icon03/05/2012
Current accounting period extended from 2012-08-31 to 2012-11-30
dot icon26/03/2012
Appointment of Mr Giuseppe Luigi Carmine as a secretary
dot icon23/03/2012
Appointment of Mr Giuseppe Luigi Carmine as a director
dot icon22/03/2012
Appointment of Mrs Karen Oddey as a director
dot icon14/03/2012
Appointment of Mr Bel William Lazar as a director
dot icon14/03/2012
Appointment of Mr Matthew Thomas Richards as a director
dot icon14/03/2012
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2012-03-14
dot icon13/03/2012
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon13/03/2012
Termination of appointment of Travers Smith Limited as a director
dot icon13/03/2012
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon13/03/2012
Termination of appointment of Ruth Bracken as a director
dot icon13/03/2012
Current accounting period shortened from 2013-01-31 to 2012-08-31
dot icon13/03/2012
Certificate of change of name
dot icon13/03/2012
Change of name notice
dot icon25/01/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrington, Richard John
Director
14/02/2014 - 31/07/2020
9
Snowdon, Neil
Director
28/11/2022 - Present
4
Carmine, Giuseppe Luigi
Director
22/03/2012 - 08/11/2012
6
Oddey, Karen
Director
22/03/2012 - 06/01/2013
5
Bracken, Ruth
Director
25/01/2012 - 13/03/2012
275

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About API TECHNOLOGIES (UK) LIMITED

API TECHNOLOGIES (UK) LIMITED is an(a) Active company incorporated on 25/01/2012 with the registered office located at Fenner Works, Fenner Road, Great Yarmouth NR30 3PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of API TECHNOLOGIES (UK) LIMITED?

toggle

API TECHNOLOGIES (UK) LIMITED is currently Active. It was registered on 25/01/2012 .

Where is API TECHNOLOGIES (UK) LIMITED located?

toggle

API TECHNOLOGIES (UK) LIMITED is registered at Fenner Works, Fenner Road, Great Yarmouth NR30 3PX.

What does API TECHNOLOGIES (UK) LIMITED do?

toggle

API TECHNOLOGIES (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for API TECHNOLOGIES (UK) LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-01-25 with no updates.