APLEONA LIMITED

Register to unlock more data on OkredoRegister

APLEONA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09899510

Incorporation date

02/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cowcross Studios Ground Floor Rear Building, 30-31 Cowcross Street, London EC1M 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2015)
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/08/2025
Registered office address changed from Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street London EC1M 6QD England to Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street London EC1M 6DQ on 2025-08-08
dot icon02/07/2025
Registered office address changed from Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS27 0LL England to Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street London EC1M 6QD on 2025-07-02
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon13/05/2024
Registered office address changed from Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS26 0PH England to Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS27 0LL on 2024-05-13
dot icon26/01/2024
Registered office address changed from Fifth Floor, City Reach 5 Greenwich View Place London E14 9NN England to Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS26 0PH on 2024-01-26
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon27/07/2023
Appointment of Mrs Fiona Frater as a secretary on 2023-07-14
dot icon31/05/2023
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-05-31
dot icon16/05/2023
Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Fifth Floor, City Reach 5 Greenwich View Place London E14 9NN on 2023-05-16
dot icon10/02/2023
Secretary's details changed for 7Side Secretarial Limited on 2023-01-16
dot icon11/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon25/02/2022
Notification of a person with significant control statement
dot icon15/02/2022
Cessation of Apleona Holding Gmbh as a person with significant control on 2022-02-15
dot icon28/01/2022
Cessation of Apleona Group Gmbh as a person with significant control on 2021-11-05
dot icon28/01/2022
Notification of Apleona Holding Gmbh as a person with significant control on 2021-11-05
dot icon01/11/2021
Full accounts made up to 2020-12-31
dot icon31/08/2021
Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 2021-08-31
dot icon26/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon18/05/2021
Satisfaction of charge 098995100001 in full
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon04/11/2019
Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 2019-11-04
dot icon13/09/2019
Full accounts made up to 2018-12-31
dot icon11/09/2019
Director's details changed for Dr. Fronja Georg Jorg on 2019-09-09
dot icon09/09/2019
Appointment of Dr. Fronja Georg Jorg as a director on 2019-09-01
dot icon09/09/2019
Termination of appointment of Erika Gertrud Tertilt as a director on 2019-08-31
dot icon31/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon16/05/2019
Secretary's details changed for 7Side Secretarial Limited on 2019-05-08
dot icon19/02/2019
Appointment of 7Side Secretarial Limited as a secretary on 2019-02-19
dot icon19/02/2019
Registered office address changed from 3 Brindley Place Birmingham B1 2JB England to C/O Legalinx Limited One Fetter Lane London EC4A 1BR on 2019-02-19
dot icon31/01/2019
Termination of appointment of Simon Peter Miller as a director on 2019-01-31
dot icon31/01/2019
Termination of appointment of Gerard Gregory Hughes as a director on 2019-01-31
dot icon31/01/2019
Termination of appointment of Paul Holcombe as a director on 2019-01-31
dot icon31/01/2019
Termination of appointment of Ian Stuart Padbury as a secretary on 2019-01-31
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon08/08/2018
Appointment of Mrs Erika Gertrud Tertilt as a director on 2018-08-08
dot icon08/08/2018
Appointment of Dr Jochen Dietrich Keysberg as a director on 2018-08-08
dot icon01/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon21/11/2017
Change of details for Apleona Group Gmbh as a person with significant control on 2017-11-21
dot icon13/11/2017
Change of details for Apelona Group Gmbh as a person with significant control on 2017-11-13
dot icon03/10/2017
Appointment of Mr Paul Holcombe as a director on 2017-10-02
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon01/09/2017
Termination of appointment of Sebastian Georg Happel as a director on 2017-08-31
dot icon20/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon10/05/2017
Certificate of change of name
dot icon28/02/2017
Termination of appointment of Joachim Ott as a director on 2017-02-28
dot icon28/02/2017
Termination of appointment of Dirk Thomas Herborn as a director on 2017-02-28
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon30/11/2016
Termination of appointment of Jason Michael Howard as a director on 2016-11-25
dot icon30/11/2016
Termination of appointment of Robert Keith Alastair Bradburn as a director on 2016-11-25
dot icon30/11/2016
Appointment of Mr Simon Peter Miller as a director on 2016-11-25
dot icon30/11/2016
Appointment of Mr Gerard Gregory Hughes as a director on 2016-11-25
dot icon30/11/2016
Appointment of Dr Joachim Ott as a director on 2016-11-25
dot icon30/11/2016
Appointment of Mr Dirk Thomas Herborn as a director on 2016-11-25
dot icon30/11/2016
Appointment of Mr Sebastian Georg Happel as a director on 2016-11-25
dot icon30/11/2016
Appointment of Mr Ian Stuart Padbury as a secretary on 2016-11-25
dot icon30/11/2016
Registered office address changed from 5th Floor 15 Golden Square London W1F 9JG United Kingdom to 3 Brindley Place Birmingham B1 2JB on 2016-11-30
dot icon09/09/2016
Registration of charge 098995100001, created on 2016-09-01
dot icon01/06/2016
Termination of appointment of Lorna Yvonne Collings as a director on 2016-05-03
dot icon13/05/2016
Resolutions
dot icon02/02/2016
Certificate of change of name
dot icon02/12/2015
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
19/05/2026
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

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
Tertilt Erika Gertrud
Director
08/08/2018 - 31/08/2019
1
Holcombe, Paul
Director
02/10/2017 - 31/01/2019
5
7SIDE SECRETARIAL LIMITED
Corporate Secretary
19/02/2019 - 31/05/2023
224
Hughes, Gerard Gregory
Director
25/11/2016 - 31/01/2019
19
Howard, Jason Michael
Director
02/12/2015 - 25/11/2016
18

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 APLEONA LIMITED

APLEONA LIMITED is an(a) Active company incorporated on 02/12/2015 with the registered office located at Cowcross Studios Ground Floor Rear Building, 30-31 Cowcross Street, London EC1M 6DQ. 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 APLEONA LIMITED?

toggle

APLEONA LIMITED is currently Active. It was registered on 02/12/2015 .

Where is APLEONA LIMITED located?

toggle

APLEONA LIMITED is registered at Cowcross Studios Ground Floor Rear Building, 30-31 Cowcross Street, London EC1M 6DQ.

What does APLEONA LIMITED do?

toggle

APLEONA LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for APLEONA LIMITED?

toggle

The latest filing was on 07/10/2025: Total exemption full accounts made up to 2024-12-31.