APOLLO CAPITAL VENTURES LIMITED

Register to unlock more data on OkredoRegister

APOLLO CAPITAL VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07777219

Incorporation date

16/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 145-157, St. John Street, London EC1V 4PYCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2011)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Change of details for Mr Christopher Peter Eaton as a person with significant control on 2021-10-01
dot icon05/10/2021
Director's details changed for Mr Christopher Peter Eaton on 2021-10-01
dot icon05/10/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon25/11/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Change of details for Mr Christopher Peter Eaton as a person with significant control on 2018-11-09
dot icon31/10/2019
Confirmation statement made on 2019-09-16 with updates
dot icon21/10/2019
Termination of appointment of Alan Ronald Oliver Cable as a director on 2019-01-18
dot icon21/10/2019
Appointment of Mr Christopher Peter Eaton as a director on 2019-01-18
dot icon27/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2019
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2019
Total exemption small company accounts made up to 2016-03-31
dot icon27/03/2019
Confirmation statement made on 2018-09-16 with no updates
dot icon27/03/2019
Confirmation statement made on 2017-09-16 with no updates
dot icon27/03/2019
Administrative restoration application
dot icon30/05/2017
Final Gazette dissolved via compulsory strike-off
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon11/01/2017
Compulsory strike-off action has been discontinued
dot icon10/01/2017
Confirmation statement made on 2016-09-16 with updates
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon14/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2016
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2015
Appointment of Mr Alan Cable as a director on 2015-10-09
dot icon22/10/2015
Termination of appointment of Graham Charles Clague as a director on 2015-10-09
dot icon21/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon01/06/2015
Director's details changed for Mr Graham Charles Clague on 2015-06-01
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon23/09/2014
Secretary's details changed for Cornhill Services Limited on 2014-01-30
dot icon22/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Director's details changed for Mr Graham Charles Clague on 2013-11-01
dot icon16/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon20/03/2013
Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 2013-03-20
dot icon16/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Termination of appointment of Angela Wilby as a director
dot icon23/10/2012
Appointment of Ms Angela Joan Wilby as a director
dot icon18/10/2012
Previous accounting period shortened from 2012-09-30 to 2012-03-31
dot icon18/10/2012
Appointment of Mr Graham Clague as a director
dot icon17/10/2012
Termination of appointment of Angela Wilby as a director
dot icon17/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon03/10/2012
Appointment of Ms Angela Joan Wilby as a director
dot icon11/05/2012
Appointment of Cornhill Services Limited as a secretary
dot icon23/03/2012
Termination of appointment of Winnifred Nalule as a director
dot icon16/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
16/09/2026
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
79.61K
-
0.00
8.00
-
2022
0
100.28K
-
0.00
418.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Peter Eaton
Director
18/01/2019 - Present
51
Miss Angela Joan Wilby
Director
23/03/2012 - 17/10/2012
9
Clague, Graham Charles
Director
17/10/2012 - 09/10/2015
9
CORNHILL SERVICES LIMITED
Corporate Secretary
16/09/2011 - Present
-
Nalule, Winnifred Irene
Director
16/09/2011 - 06/03/2012
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APOLLO CAPITAL VENTURES LIMITED

APOLLO CAPITAL VENTURES LIMITED is an(a) Active company incorporated on 16/09/2011 with the registered office located at 2nd Floor 145-157, St. John Street, London EC1V 4PY. 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 CAPITAL VENTURES LIMITED?

toggle

APOLLO CAPITAL VENTURES LIMITED is currently Active. It was registered on 16/09/2011 .

Where is APOLLO CAPITAL VENTURES LIMITED located?

toggle

APOLLO CAPITAL VENTURES LIMITED is registered at 2nd Floor 145-157, St. John Street, London EC1V 4PY.

What does APOLLO CAPITAL VENTURES LIMITED do?

toggle

APOLLO CAPITAL VENTURES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for APOLLO CAPITAL VENTURES LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.