APOLLO ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

APOLLO ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03975352

Incorporation date

18/04/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 Cheyne Walk, Northampton NN1 5PTCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2000)
dot icon23/06/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon23/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon04/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon17/11/2022
Director's details changed for Mrs Ellen Marie Howley on 2022-11-17
dot icon30/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon30/05/2022
Notification of Faulkner Media Group Limited as a person with significant control on 2021-02-04
dot icon30/05/2022
Cessation of Faulkner Media Solutions Limited as a person with significant control on 2021-02-04
dot icon06/05/2022
Registered office address changed from The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG United Kingdom to 10 Cheyne Walk Northampton NN1 5PT on 2022-05-06
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Registered office address changed from The Grain Store Blisworth Hill Farm, Stoke Road Blisworth Northampton Northamptonshire NN7 3DB England to The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG on 2020-11-05
dot icon20/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon13/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon15/07/2019
Director's details changed for Mr Andrew James Faulkner on 2019-07-15
dot icon12/07/2019
Director's details changed for Mr Andrew James Faulkner on 2019-07-04
dot icon04/07/2019
Appointment of Mr Andrew James Faulkner as a director on 2019-07-04
dot icon03/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon03/06/2019
Director's details changed for Ellen Marie Henning on 2018-11-30
dot icon04/04/2019
Previous accounting period shortened from 2019-07-31 to 2019-03-31
dot icon07/12/2018
Unaudited abridged accounts made up to 2018-07-31
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon14/05/2018
Notification of Faulkner Media Solutions Limited as a person with significant control on 2018-04-17
dot icon09/05/2018
Registered office address changed from 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England to The Grain Store Blisworth Hill Farm, Stoke Road Blisworth Northampton Northamptonshire NN7 3DB on 2018-05-09
dot icon08/05/2018
Appointment of Ellen Marie Henning as a director on 2018-04-17
dot icon08/05/2018
Termination of appointment of Michelle Lauren Calmonson as a secretary on 2018-04-17
dot icon08/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon02/05/2018
Termination of appointment of Michelle Lauren Calmonson as a director on 2018-04-17
dot icon02/05/2018
Termination of appointment of Anthony Joel Calmonson as a director on 2018-04-17
dot icon01/05/2018
Cessation of Anthony Joel Calmonson as a person with significant control on 2018-04-17
dot icon01/05/2018
Cessation of Michelle Lauren Calmonson as a person with significant control on 2018-04-17
dot icon10/04/2018
Satisfaction of charge 2 in full
dot icon10/04/2018
Satisfaction of charge 1 in full
dot icon13/02/2018
Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA to 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH on 2018-02-13
dot icon05/02/2018
All of the property or undertaking has been released from charge 1
dot icon20/10/2017
Unaudited abridged accounts made up to 2017-07-31
dot icon20/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon26/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon20/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon23/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon19/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon19/04/2013
Director's details changed for Mr Anthony Joel Calmonson on 2013-04-18
dot icon20/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon19/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon18/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon19/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon19/04/2010
Secretary's details changed for Mrs Michelle Lauren Calmonson on 2010-04-18
dot icon19/04/2010
Director's details changed for Anthony Joel Calmonson on 2010-04-18
dot icon19/04/2010
Director's details changed for Mrs Michelle Lauren Calmonson on 2010-04-18
dot icon24/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon20/04/2009
Return made up to 18/04/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon22/04/2008
Return made up to 18/04/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon02/05/2007
Return made up to 18/04/07; no change of members
dot icon25/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon02/06/2006
Return made up to 18/04/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon20/05/2005
Particulars of mortgage/charge
dot icon26/04/2005
Return made up to 18/04/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon22/04/2004
Return made up to 18/04/04; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon09/05/2003
Return made up to 18/04/03; full list of members
dot icon22/10/2002
Total exemption small company accounts made up to 2002-07-31
dot icon01/05/2002
Return made up to 18/04/02; full list of members
dot icon21/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon14/05/2001
Return made up to 18/04/01; full list of members
dot icon20/03/2001
Registered office changed on 20/03/01 from: brookbank house wellington road bollington macclesfield cheshire SK10 5JR
dot icon11/01/2001
Particulars of mortgage/charge
dot icon10/12/2000
Accounting reference date extended from 30/04/01 to 31/07/01
dot icon31/10/2000
Registered office changed on 31/10/00 from: 12-14 saint mary street newport salop TF10 7AB
dot icon31/10/2000
Director resigned
dot icon31/10/2000
Secretary resigned
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New secretary appointed;new director appointed
dot icon22/05/2000
Certificate of change of name
dot icon18/04/2000
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
31/03/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
28.14K
-
0.00
55.71K
-
2022
3
23.49K
-
0.00
63.57K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
18/04/2000 - 16/05/2000
4896
Ar Nominees Limited
Nominee Director
18/04/2000 - 16/05/2000
4784
Calmonson, Anthony Joel
Director
16/05/2000 - 17/04/2018
2
Faulkner, Andrew James
Director
04/07/2019 - Present
12
Calmonson, Michelle Lauren
Director
16/05/2000 - 17/04/2018
4

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

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 APOLLO ASSET MANAGEMENT LIMITED

APOLLO ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 18/04/2000 with the registered office located at 10 Cheyne Walk, Northampton NN1 5PT. 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 APOLLO ASSET MANAGEMENT LIMITED?

toggle

APOLLO ASSET MANAGEMENT LIMITED is currently Active. It was registered on 18/04/2000 .

Where is APOLLO ASSET MANAGEMENT LIMITED located?

toggle

APOLLO ASSET MANAGEMENT LIMITED is registered at 10 Cheyne Walk, Northampton NN1 5PT.

What does APOLLO ASSET MANAGEMENT LIMITED do?

toggle

APOLLO ASSET MANAGEMENT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for APOLLO ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 23/06/2025: Unaudited abridged accounts made up to 2025-03-31.