APOLLO BUSINESS SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

APOLLO BUSINESS SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07856582

Incorporation date

22/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Shield Industrial Estate, Manor House Avenue, Southampton, Hampshire SO15 0LFCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2011)
dot icon18/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon28/11/2025
Confirmation statement made on 2025-11-26 with updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon03/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon23/06/2020
Change of details for Mr Matthew Cole Gardner as a person with significant control on 2020-06-22
dot icon23/06/2020
Director's details changed for Mr Matthew Cole Gardner on 2020-06-22
dot icon29/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon15/07/2019
Change of details for Mr Matthew Cole Gardner as a person with significant control on 2019-07-15
dot icon15/07/2019
Director's details changed for Mr Matthew Cole Gardner on 2019-07-15
dot icon05/03/2019
Change of details for Mr Daryl James Barnett as a person with significant control on 2019-03-05
dot icon05/03/2019
Director's details changed for Mr Daryl James Barnett on 2019-03-05
dot icon14/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon12/10/2018
Cancellation of shares. Statement of capital on 2018-09-30
dot icon12/10/2018
Resolutions
dot icon12/10/2018
Purchase of own shares.
dot icon01/10/2018
Termination of appointment of Philip John Ward as a director on 2018-09-30
dot icon01/10/2018
Cessation of Philip John Ward as a person with significant control on 2018-09-30
dot icon25/09/2018
Director's details changed for Mr Matthew Cole Gardner on 2018-09-25
dot icon25/09/2018
Change of details for Mr Matthew Cole Gardner as a person with significant control on 2018-09-25
dot icon14/08/2018
Change of details for Mr Daryl James Barnett as a person with significant control on 2018-08-14
dot icon14/08/2018
Director's details changed for Mr Daryl James Barnett on 2018-08-14
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon18/04/2018
Change of details for Mr Daryl James Barnett as a person with significant control on 2018-04-18
dot icon18/04/2018
Director's details changed for Mr Daryl James Barnett on 2018-04-18
dot icon10/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/08/2017
Change of details for Mr Philip John Ward as a person with significant control on 2017-08-02
dot icon02/08/2017
Director's details changed for Mr Philip John Ward on 2017-08-02
dot icon31/07/2017
Change of details for Mr Daryl James Barnett as a person with significant control on 2017-07-31
dot icon31/07/2017
Change of details for Mr Matthew Cole Gardner as a person with significant control on 2017-07-31
dot icon31/07/2017
Change of details for Mr Philip John Ward as a person with significant control on 2017-07-31
dot icon31/07/2017
Director's details changed for Mr Matthew Cole Gardner on 2017-07-31
dot icon31/07/2017
Director's details changed for Mr Daryl James Barnett on 2017-07-31
dot icon31/07/2017
Director's details changed for Mr Philip John Ward on 2017-07-31
dot icon31/07/2017
Registered office address changed from Unit 7 City West Millbrook Road East Southampton Hampshire SO15 1AH to Unit 2 Shield Industrial Estate Manor House Avenue Southampton Hampshire SO15 0LF on 2017-07-31
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/01/2016
Termination of appointment of Peter James Robertson as a director on 2016-01-06
dot icon11/05/2015
Director's details changed for Matthew Cole Gardner on 2015-05-11
dot icon05/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/02/2015
Director's details changed for Matthew Cole Gardner on 2015-01-01
dot icon20/05/2014
Director's details changed for Mr Peter James Robertson on 2014-05-20
dot icon07/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon06/05/2014
Secretary's details changed
dot icon06/05/2014
Director's details changed for Philip John Ward on 2014-04-28
dot icon06/05/2014
Director's details changed for Philip John Ward on 2014-04-30
dot icon06/05/2014
Director's details changed for Matthew Cole Gardner on 2014-04-30
dot icon06/05/2014
Director's details changed for Daryl James Barnett on 2014-04-30
dot icon06/05/2014
Director's details changed for Daryl James Barnett on 2014-04-30
dot icon06/05/2014
Registered office address changed from Unit 65 Basepoint Business Centre Andersons Road Southampton SO14 5FE England on 2014-05-06
dot icon11/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon29/04/2013
Registered office address changed from 44 Queensway Southampton Hampshire SO14 3GT England on 2013-04-29
dot icon29/04/2013
Termination of appointment of Matthew Robbins as a secretary
dot icon12/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon10/08/2012
Appointment of Matthew Cole Gardner as a director
dot icon10/08/2012
Appointment of Daryl James Barnett as a director
dot icon10/08/2012
Appointment of Philip John Ward as a director
dot icon22/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+25.28 % *

* during past year

Cash in Bank

£160,679.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
43.95K
-
0.00
128.94K
-
2022
4
34.04K
-
0.00
128.25K
-
2023
4
64.17K
-
0.00
160.68K
-
2023
4
64.17K
-
0.00
160.68K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

64.17K £Ascended88.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

160.68K £Ascended25.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Peter James
Director
22/11/2011 - 06/01/2016
11
Ward, Philip John
Director
01/08/2012 - 30/09/2018
2
Barnett, Daryl James
Director
01/08/2012 - Present
3
Mr Matthew Cole Gardner
Director
01/08/2012 - Present
2
Robbins, Matthew Guy
Secretary
22/11/2011 - 23/04/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About APOLLO BUSINESS SUPPLIES LIMITED

APOLLO BUSINESS SUPPLIES LIMITED is an(a) Active company incorporated on 22/11/2011 with the registered office located at Unit 2 Shield Industrial Estate, Manor House Avenue, Southampton, Hampshire SO15 0LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of APOLLO BUSINESS SUPPLIES LIMITED?

toggle

APOLLO BUSINESS SUPPLIES LIMITED is currently Active. It was registered on 22/11/2011 .

Where is APOLLO BUSINESS SUPPLIES LIMITED located?

toggle

APOLLO BUSINESS SUPPLIES LIMITED is registered at Unit 2 Shield Industrial Estate, Manor House Avenue, Southampton, Hampshire SO15 0LF.

What does APOLLO BUSINESS SUPPLIES LIMITED do?

toggle

APOLLO BUSINESS SUPPLIES LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does APOLLO BUSINESS SUPPLIES LIMITED have?

toggle

APOLLO BUSINESS SUPPLIES LIMITED had 4 employees in 2023.

What is the latest filing for APOLLO BUSINESS SUPPLIES LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-11-30.