APO GROUP LIMITED

Register to unlock more data on OkredoRegister

APO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12376424

Incorporation date

23/12/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windover House, St. Ann Street, Salisbury SP1 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2019)
dot icon23/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon06/11/2025
Appointment of Mr Edward James Miller as a director on 2025-10-27
dot icon06/11/2025
Appointment of Rachel Kate Hanniquet-Brooking as a director on 2025-10-27
dot icon03/11/2025
Termination of appointment of John Cator as a director on 2025-10-01
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Director's details changed for Mr Daniel Sennett on 2024-08-17
dot icon02/09/2025
Director's details changed for Mr Daniel Sennett on 2025-05-09
dot icon23/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon18/10/2024
Current accounting period extended from 2024-10-31 to 2024-12-31
dot icon26/07/2024
Cessation of Eco World London Holdings Limited as a person with significant control on 2024-07-04
dot icon26/07/2024
Notification of Broadsword Investment Management Ltd as a person with significant control on 2024-07-04
dot icon08/07/2024
Termination of appointment of Heng Leong Cheong as a director on 2024-07-04
dot icon08/07/2024
Termination of appointment of Graham Mark Dundas as a director on 2024-07-04
dot icon08/07/2024
Termination of appointment of Christopher Simon Durkin as a director on 2024-07-04
dot icon08/07/2024
Termination of appointment of James Murdo Roderick Mackenzie as a director on 2024-07-04
dot icon08/07/2024
Termination of appointment of Wendy Jane Mcwilliams as a director on 2024-07-04
dot icon08/07/2024
Termination of appointment of Matthew Clement Pullen as a director on 2024-07-04
dot icon08/07/2024
Termination of appointment of Leong Seng Teow as a director on 2024-07-04
dot icon08/07/2024
Termination of appointment of Richard John Willmott as a director on 2024-07-04
dot icon08/07/2024
Appointment of Mr John Cator as a director on 2024-07-04
dot icon08/07/2024
Appointment of Mr Daniel Sennett as a director on 2024-07-04
dot icon05/07/2024
Registration of charge 123764240001, created on 2024-07-04
dot icon03/07/2024
Change of details for Eco World London Holdings Limited as a person with significant control on 2024-02-06
dot icon26/06/2024
Full accounts made up to 2023-10-31
dot icon05/06/2024
Termination of appointment of Colin Enticknap as a director on 2024-06-05
dot icon27/03/2024
Director's details changed for Mr Matthew Clement Pullen on 2024-03-27
dot icon26/03/2024
Termination of appointment of Andrew Chew Kwang Ming as a director on 2024-03-25
dot icon22/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon18/10/2023
Termination of appointment of Kee Sin Liew as a director on 2023-10-17
dot icon18/10/2023
Termination of appointment of Khim Wah Chang as a director on 2023-10-17
dot icon11/10/2023
Termination of appointment of Martin William Hill as a secretary on 2023-10-11
dot icon11/10/2023
Registered office address changed from 25 Wilton Road London SW1V 1LW England to Windover House St. Ann Street Salisbury SP1 2DR on 2023-10-11
dot icon15/09/2023
Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom to 25 Wilton Road London SW1V 1LW on 2023-09-15
dot icon15/09/2023
Change of details for Eco World London Holdings Limited as a person with significant control on 2023-09-15
dot icon06/07/2023
Full accounts made up to 2022-10-31
dot icon20/03/2023
Termination of appointment of Hock Chuan Wong as a director on 2023-03-07
dot icon20/03/2023
Appointment of Andrew Chew Kwang Ming as a director on 2023-03-07
dot icon08/03/2023
Director's details changed for Mr James Murdo Roderick Mackenzie on 2023-02-28
dot icon21/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon23/09/2022
Director's details changed for Mr Heng Leong Cheong on 2022-09-23
dot icon17/06/2022
Full accounts made up to 2021-10-31
dot icon22/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon31/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/07/2021
Appointment of Mr Hock Chuan Wong as a director on 2021-07-01
dot icon12/07/2021
Termination of appointment of Hsing Yao Cheng as a director on 2021-07-01
dot icon02/06/2021
Termination of appointment of Christopher Richard Scott as a director on 2021-05-31
dot icon04/03/2021
Appointment of Mr James Murdo Roderick Mackenzie as a director on 2021-03-01
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon10/11/2020
Appointment of Mr Hsing Yao Cheng as a director on 2020-11-04
dot icon23/09/2020
Appointment of Tan Sri Kee Sin Liew as a director on 2020-09-07
dot icon23/09/2020
Appointment of Dato' Khim Wah Chang as a director on 2020-09-07
dot icon09/09/2020
Appointment of Mr Graham Mark Dundas as a director on 2020-09-07
dot icon09/09/2020
Appointment of Mr Richard John Willmott as a director on 2020-09-07
dot icon09/09/2020
Appointment of Ms Wendy Jane Mcwilliams as a director on 2020-09-07
dot icon09/09/2020
Appointment of Mr Colin Enticknap as a director on 2020-09-07
dot icon09/09/2020
Appointment of Mr Christopher Simon Durkin as a director on 2020-09-07
dot icon09/09/2020
Appointment of Dato' Leong Seng Teow as a director on 2020-09-07
dot icon09/09/2020
Appointment of Mr Heng Leong Cheong as a director on 2020-09-07
dot icon08/09/2020
Current accounting period shortened from 2020-12-31 to 2020-10-31
dot icon08/09/2020
Appointment of Mr Martin William Hill as a secretary on 2020-09-07
dot icon08/09/2020
Appointment of Mr Christopher Richard Scott as a director on 2020-09-07
dot icon08/09/2020
Appointment of Mr Matthew Clement Pullen as a director on 2020-09-07
dot icon08/09/2020
Notification of Eco World London Holdings Limited as a person with significant control on 2020-09-07
dot icon08/09/2020
Cessation of Martin Robert Henderson as a person with significant control on 2020-09-07
dot icon08/09/2020
Termination of appointment of Martin Robert Henderson as a director on 2020-09-07
dot icon08/09/2020
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 25 Victoria Street London SW1H 0EX on 2020-09-08
dot icon16/07/2020
Resolutions
dot icon23/12/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon+62.02 % *

* during past year

Cash in Bank

£597,068.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
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
9
1.74M
-
0.00
368.51K
-
2022
10
1.49M
-
2.54M
597.07K
-
2022
10
1.49M
-
2.54M
597.07K
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

1.49M £Descended-14.06 % *

Total Assets(GBP)

-

Turnover(GBP)

2.54M £Ascended- *

Cash in Bank(GBP)

597.07K £Ascended62.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Enticknap, Colin
Director
07/09/2020 - 05/06/2024
84
Sennett, Daniel
Director
04/07/2024 - Present
8
Cator, John
Director
04/07/2024 - 01/10/2025
7
Liew, Kee Sin, Tan Sri
Director
07/09/2020 - 17/10/2023
7
Mcwilliams, Wendy Jane
Director
07/09/2020 - 04/07/2024
52

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

51
A&A CUCUMBERS LIMITED5 Barrow Man Road, Birchington, Kent CT7 0AX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06547668

Reg. date:

28/03/2008

Turnover:

-

No. of employees:

11
DMT CONSULTING LIMITEDGeneva-1 (Building D) Unit 8 Lake View Drive, Annesley, Nottingham NG15 0ED
Active

Category:

Support activities for other mining and quarrying

Comp. code:

00430855

Reg. date:

08/03/1947

Turnover:

-

No. of employees:

13
GLOVERALL PUBLIC LIMITED COMPANYBaron Avenue, Earls Barton, Northampton, Northants NN6 0JE
Active

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

00494649

Reg. date:

23/04/1951

Turnover:

-

No. of employees:

13
S.E.S. STERLING LIMITEDHarcourt Business Park, Halesfield 17, Telford, Shropshire TF7 4PW
Active

Category:

Manufacture of plastics in primary forms

Comp. code:

00943499

Reg. date:

03/12/1968

Turnover:

-

No. of employees:

11
TRANTER LIMITEDUnit 10 Flanshaw Business Park, Kelly Way, Wakefield, West Yorkshire WF2 9FR
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

03599898

Reg. date:

17/07/1998

Turnover:

-

No. of employees:

13

Description

copy info iconCopy

About APO GROUP LIMITED

APO GROUP LIMITED is an(a) Active company incorporated on 23/12/2019 with the registered office located at Windover House, St. Ann Street, Salisbury SP1 2DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of APO GROUP LIMITED?

toggle

APO GROUP LIMITED is currently Active. It was registered on 23/12/2019 .

Where is APO GROUP LIMITED located?

toggle

APO GROUP LIMITED is registered at Windover House, St. Ann Street, Salisbury SP1 2DR.

What does APO GROUP LIMITED do?

toggle

APO GROUP LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does APO GROUP LIMITED have?

toggle

APO GROUP LIMITED had 10 employees in 2022.

What is the latest filing for APO GROUP LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-14 with no updates.