APOLLO BUSINESS FINANCE LIMITED

Register to unlock more data on OkredoRegister

APOLLO BUSINESS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10292884

Incorporation date

25/07/2016

Size

Small

Contacts

Registered address

Registered address

Suite 4, 1st Floor, Egerton House Towers Business Park, Wilmslow Road, Didsbury, Manchester M20 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2016)
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon12/09/2025
Appointment of Mr John Laurence Shulman as a director on 2025-07-17
dot icon12/09/2025
Appointment of Mr Dean Mcgarry as a director on 2025-07-17
dot icon06/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon28/07/2025
Change of details for Apollo Business Holdings Limited as a person with significant control on 2024-08-29
dot icon10/07/2025
Satisfaction of charge 102928840003 in full
dot icon10/07/2025
Satisfaction of charge 102928840004 in full
dot icon27/06/2025
Registration of charge 102928840005, created on 2025-06-26
dot icon23/04/2025
Director's details changed for Mr Jamie David Moodie on 2025-04-16
dot icon17/03/2025
Termination of appointment of Mark Arthur Chamings as a director on 2025-02-14
dot icon30/11/2024
Director's details changed for Mr Mark Arthur Chamings on 2024-11-27
dot icon30/11/2024
Director's details changed for Mr Jamie David Moodie on 2024-11-27
dot icon30/11/2024
Director's details changed for Mrs Elizabeth Mary Williams on 2024-11-27
dot icon30/11/2024
Director's details changed for Mr John Robert Day on 2024-11-27
dot icon28/11/2024
Registered office address changed from Adamson House Wilmslow Road Manchester M20 2YY England to Suite 4, 1st Floor, Egerton House Towers Business Park Wilmslow Road Didsbury Manchester M20 2DX on 2024-11-28
dot icon08/08/2024
Confirmation statement made on 2024-07-24 with updates
dot icon08/04/2024
Notification of Apollo Business Holdings Limited as a person with significant control on 2024-02-29
dot icon08/04/2024
Cessation of Jeffrey Norman Burton as a person with significant control on 2024-02-29
dot icon08/04/2024
Cessation of Jonathan David Selby Cranston as a person with significant control on 2024-02-29
dot icon08/04/2024
Cessation of John Robert Day as a person with significant control on 2024-02-29
dot icon07/03/2024
Resolutions
dot icon07/03/2024
Memorandum and Articles of Association
dot icon03/03/2024
Termination of appointment of Jonathan David Selby Cranston as a director on 2024-02-29
dot icon03/03/2024
Appointment of Jamie David Moodie as a director on 2024-02-29
dot icon03/03/2024
Termination of appointment of Jeanette Burton as a director on 2024-02-29
dot icon03/03/2024
Termination of appointment of Jeffrey Norman Burton as a director on 2024-02-29
dot icon03/03/2024
Appointment of Mrs Elizabeth Mary Williams as a director on 2024-02-29
dot icon03/03/2024
Appointment of Mr Mark Arthur Chamings as a director on 2024-02-29
dot icon21/02/2024
Resolutions
dot icon10/01/2024
Notification of Jonathan David Selby Cranston as a person with significant control on 2016-10-17
dot icon10/01/2024
Notification of John Day as a person with significant control on 2016-10-17
dot icon10/01/2024
Change of details for Mr Jeffrey Norman Burton as a person with significant control on 2016-10-17
dot icon10/01/2024
Director's details changed for Mr Jeffrey Norman Burton on 2018-05-21
dot icon30/10/2023
Accounts for a small company made up to 2023-07-31
dot icon26/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon21/09/2022
Accounts for a small company made up to 2022-07-31
dot icon04/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon23/11/2021
Accounts for a small company made up to 2021-07-31
dot icon09/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon27/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon10/12/2018
Director's details changed for Mr Jonathan David Selby Cranston on 2018-12-01
dot icon26/11/2018
Satisfaction of charge 102928840002 in full
dot icon14/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon14/11/2018
Satisfaction of charge 102928840001 in full
dot icon15/10/2018
Registered office address changed from 19 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Adamson House Wilmslow Road Manchester M20 2YY on 2018-10-15
dot icon10/08/2018
Registration of charge 102928840004, created on 2018-07-31
dot icon09/08/2018
Registration of charge 102928840003, created on 2018-07-31
dot icon04/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/05/2018
Registered office address changed from C/O Burton Varley Llp 013 (Ground Floor) Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY England to 19 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 2018-05-21
dot icon06/08/2017
Confirmation statement made on 2017-07-24 with updates
dot icon11/11/2016
Registration of charge 102928840002, created on 2016-11-02
dot icon08/11/2016
Registration of charge 102928840001, created on 2016-11-02
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-10-17
dot icon04/10/2016
Registered office address changed from 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp 013 (Ground Floor) Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY on 2016-10-04
dot icon05/09/2016
Appointment of Mr Jonathan David Selby Cranston as a director on 2016-09-01
dot icon05/09/2016
Appointment of Mr John Day as a director on 2016-09-01
dot icon04/09/2016
Appointment of Mrs Jeanette Burton as a director on 2016-09-01
dot icon25/07/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
912.65K
-
0.00
232.02K
-
2022
15
1.64M
-
0.00
936.51K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moodie, Jamie David
Director
29/02/2024 - Present
29
Burton, Jeffrey Norman
Director
25/07/2016 - 29/02/2024
21
Shulman, John Laurence
Director
17/07/2025 - Present
7
Cranston, Jonathan David Selby
Director
01/09/2016 - 29/02/2024
5
Day, John Robert
Director
01/09/2016 - Present
5

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About APOLLO BUSINESS FINANCE LIMITED

APOLLO BUSINESS FINANCE LIMITED is an(a) Active company incorporated on 25/07/2016 with the registered office located at Suite 4, 1st Floor, Egerton House Towers Business Park, Wilmslow Road, Didsbury, Manchester M20 2DX. There are currently 5 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 BUSINESS FINANCE LIMITED?

toggle

APOLLO BUSINESS FINANCE LIMITED is currently Active. It was registered on 25/07/2016 .

Where is APOLLO BUSINESS FINANCE LIMITED located?

toggle

APOLLO BUSINESS FINANCE LIMITED is registered at Suite 4, 1st Floor, Egerton House Towers Business Park, Wilmslow Road, Didsbury, Manchester M20 2DX.

What does APOLLO BUSINESS FINANCE LIMITED do?

toggle

APOLLO BUSINESS FINANCE LIMITED operates in the Factoring (64.99/2 - SIC 2007) sector.

What is the latest filing for APOLLO BUSINESS FINANCE LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a small company made up to 2024-12-31.