APOLLO ASSETS LIMITED

Register to unlock more data on OkredoRegister

APOLLO ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10146425

Incorporation date

26/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex HA1 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2016)
dot icon14/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Registration of charge 101464250007, created on 2025-11-06
dot icon30/05/2025
Cessation of Leotaur Limited as a person with significant control on 2025-03-25
dot icon30/05/2025
Notification of Leotaur Group Limited as a person with significant control on 2025-03-25
dot icon30/05/2025
Cessation of Leotaur Group Limited as a person with significant control on 2025-03-27
dot icon30/05/2025
Notification of Apollo Vantage Limited as a person with significant control on 2025-03-27
dot icon30/05/2025
Confirmation statement made on 2025-05-28 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon17/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon03/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon29/04/2022
Registration of charge 101464250006, created on 2022-04-26
dot icon02/03/2022
Registration of charge 101464250005, created on 2022-02-18
dot icon23/02/2022
Registration of charge 101464250004, created on 2022-02-17
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Registration of charge 101464250003, created on 2021-10-26
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon20/07/2021
Appointment of Dr Jaswinder Dheri as a director on 2021-07-19
dot icon20/07/2021
Notification of Leotaur Limited as a person with significant control on 2021-02-02
dot icon20/07/2021
Cessation of Dheri Enterprises Limited as a person with significant control on 2021-02-02
dot icon24/06/2021
Registration of charge 101464250002, created on 2021-06-11
dot icon25/02/2021
Registration of charge 101464250001, created on 2021-02-08
dot icon09/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon10/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon30/06/2019
Change of details for Dheri Enterprises Limited as a person with significant control on 2019-06-28
dot icon25/06/2019
Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 2019-06-25
dot icon12/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon22/11/2018
Notification of Dheri Enterprises Limited as a person with significant control on 2018-11-02
dot icon22/11/2018
Cessation of Gurpal Singh Dheri as a person with significant control on 2018-11-02
dot icon30/04/2018
Confirmation statement made on 2018-04-25 with updates
dot icon06/11/2017
Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2017-11-06
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon29/09/2016
Current accounting period shortened from 2017-04-30 to 2017-03-31
dot icon26/04/2016
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
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
192.14K
-
0.00
80.26K
-
2022
0
297.82K
-
0.00
87.42K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Jaswinder Dheri
Director
19/07/2021 - Present
11
Dheri, Gurpal Singh, Dr
Director
26/04/2016 - Present
11

Persons with Significant Control

6
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 ASSETS LIMITED

APOLLO ASSETS LIMITED is an(a) Active company incorporated on 26/04/2016 with the registered office located at 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex HA1 3AW. 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 ASSETS LIMITED?

toggle

APOLLO ASSETS LIMITED is currently Active. It was registered on 26/04/2016 .

Where is APOLLO ASSETS LIMITED located?

toggle

APOLLO ASSETS LIMITED is registered at 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex HA1 3AW.

What does APOLLO ASSETS LIMITED do?

toggle

APOLLO ASSETS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for APOLLO ASSETS LIMITED?

toggle

The latest filing was on 14/12/2025: Total exemption full accounts made up to 2025-03-31.