APIDURA LTD.

Register to unlock more data on OkredoRegister

APIDURA LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08799622

Incorporation date

03/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Collective Auction Rooms 5-7 Buck Street, Apidura Ltd., London NW1 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2013)
dot icon23/01/2026
Director's details changed for Pierre Coeffe on 2023-02-14
dot icon23/01/2026
Director's details changed for Mr Tori Fahey on 2023-02-14
dot icon20/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon10/11/2025
Appointment of Mrs. Jennifer Lyn Smith as a director on 2025-11-03
dot icon25/08/2025
Termination of appointment of George William Huxford as a director on 2025-08-22
dot icon26/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2022
Director's details changed for Founder Tori Fahey on 2022-08-26
dot icon22/08/2022
Appointment of Mr George William Huxford as a director on 2021-07-29
dot icon22/08/2022
Termination of appointment of George Huxford as a director on 2021-07-29
dot icon13/01/2022
Memorandum and Articles of Association
dot icon13/01/2022
Resolutions
dot icon04/01/2022
Statement of company's objects
dot icon23/12/2021
Director's details changed for Founder Tori Fahey on 2021-08-04
dot icon22/12/2021
Director's details changed for Pierre Coeffe on 2021-08-03
dot icon21/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/07/2021
Appointment of George Huxford as a director on 2021-07-29
dot icon07/04/2021
Change of share class name or designation
dot icon07/04/2021
Particulars of variation of rights attached to shares
dot icon07/04/2021
Cessation of Tori Fahey as a person with significant control on 2021-03-15
dot icon07/04/2021
Cessation of Pierre Coeffe as a person with significant control on 2021-03-15
dot icon07/04/2021
Notification of Coefahey Limited as a person with significant control on 2021-03-15
dot icon07/04/2021
Sub-division of shares on 2021-03-15
dot icon07/04/2021
Memorandum and Articles of Association
dot icon07/04/2021
Resolutions
dot icon13/01/2021
Change of details for Founder Tori Fahey as a person with significant control on 2020-12-17
dot icon12/01/2021
Change of details for Pierre Coeffe as a person with significant control on 2020-12-17
dot icon31/12/2020
Confirmation statement made on 2020-12-20 with updates
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon11/12/2018
Change of details for Founder Tori Fahey as a person with significant control on 2018-12-10
dot icon10/12/2018
Change of details for Pierre Coeffe as a person with significant control on 2018-12-10
dot icon16/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/07/2018
Change of details for Pierre Coeffe as a person with significant control on 2018-07-11
dot icon12/07/2018
Director's details changed for Founder Tori Fahey on 2018-07-11
dot icon12/07/2018
Change of details for Founder Tori Fahey as a person with significant control on 2018-07-11
dot icon11/07/2018
Director's details changed for Pierre Coeffe on 2018-07-11
dot icon11/07/2018
Director's details changed for Pierre Coeffe on 2018-07-11
dot icon11/07/2018
Change of details for Pierre Coeffe as a person with significant control on 2018-07-11
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon29/10/2017
Registered office address changed from 20 East Road London N1 6AD United Kingdom to Collective Auction Rooms 5-7 Buck Street Apidura Ltd. London NW1 8NJ on 2017-10-29
dot icon13/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/07/2017
Registered office address changed from 110 Collective Temperance 110 Hampstead Road London NW1 2LS England to 20 East Road London N1 6AD on 2017-07-03
dot icon22/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Registered office address changed from The Trampery 13-19 Bevenden Street London N1 6AS to 110 Collective Temperance 110 Hampstead Road London NW1 2LS on 2016-03-07
dot icon07/03/2016
Director's details changed for Founder Tori Fahey on 2016-01-01
dot icon05/03/2016
Director's details changed for Pierre Coeffe on 2016-01-01
dot icon21/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon21/12/2015
Registered office address changed from C/O the Trampery 13-19 Bevenden Street 13-19 Bevenden Street Bevenden Street London N1 6AS England to The Trampery 13-19 Bevenden Street London N1 6AS on 2015-12-21
dot icon06/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/05/2015
Registered office address changed from 5 Rawstorne Street London EC1V 7NH to C/O the Trampery 13-19 Bevenden Street 13-19 Bevenden Street Bevenden Street London N1 6AS on 2015-05-31
dot icon17/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon20/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon04/12/2013
Termination of appointment of Apidura Inc. as a director
dot icon03/12/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
3.47M
-
0.00
1.75M
-
2022
20
1.85M
-
0.00
759.03K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huxford, George William
Director
29/07/2021 - 22/08/2025
-
Founder Tori Fahey
Director
03/12/2013 - Present
2
Pierre Coeffe
Director
03/12/2013 - Present
2
Smith, Jennifer Lyn, Mrs.
Director
03/11/2025 - Present
2

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 APIDURA LTD.

APIDURA LTD. is an(a) Active company incorporated on 03/12/2013 with the registered office located at Collective Auction Rooms 5-7 Buck Street, Apidura Ltd., London NW1 8NJ. There are currently 3 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 APIDURA LTD.?

toggle

APIDURA LTD. is currently Active. It was registered on 03/12/2013 .

Where is APIDURA LTD. located?

toggle

APIDURA LTD. is registered at Collective Auction Rooms 5-7 Buck Street, Apidura Ltd., London NW1 8NJ.

What does APIDURA LTD. do?

toggle

APIDURA LTD. operates in the Manufacture of sports goods (32.30 - SIC 2007) sector.

What is the latest filing for APIDURA LTD.?

toggle

The latest filing was on 23/01/2026: Director's details changed for Pierre Coeffe on 2023-02-14.