APOLLO ENERGY LIMITED

Register to unlock more data on OkredoRegister

APOLLO ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04077721

Incorporation date

25/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Benham Road Benham Campus Southampton Science Park, Chilworth, Southampton, Hampshire SO16 7QJCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2000)
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/10/2025
Registered office address changed from 3 Benham Road Chilworth Southampton SO16 7QJ England to 5 Benham Road Benham Campus Southampton Science Park Chilworth Southampton Hampshire SO16 7QJ on 2025-10-03
dot icon03/10/2025
Change of details for Zenergi Group Limited as a person with significant control on 2025-09-30
dot icon03/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon03/09/2025
Satisfaction of charge 040777210003 in full
dot icon26/08/2025
Registration of charge 040777210005, created on 2025-08-15
dot icon01/08/2025
Appointment of Louise Hinchliff as a director on 2025-07-23
dot icon05/05/2025
Termination of appointment of Paul Matthew Mckay as a director on 2025-04-25
dot icon30/04/2025
Appointment of David Morris as a director on 2025-04-25
dot icon07/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon22/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/08/2024
Termination of appointment of Robert Damien Hughes as a director on 2024-07-31
dot icon31/03/2024
Registration of charge 040777210004, created on 2024-03-21
dot icon06/03/2024
Appointment of Robert Damien Hughes as a director on 2024-02-27
dot icon06/03/2024
Appointment of Paul Matthew Mckay as a director on 2024-02-27
dot icon06/03/2024
Termination of appointment of David Ashley Redman as a director on 2024-02-28
dot icon16/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon16/10/2023
Termination of appointment of Graham Ian Cooke as a director on 2023-09-30
dot icon06/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon05/07/2022
Accounts for a small company made up to 2021-12-31
dot icon28/02/2022
Registration of charge 040777210003, created on 2022-02-11
dot icon24/02/2022
Registration of charge 040777210002, created on 2022-02-21
dot icon22/02/2022
Satisfaction of charge 040777210001 in full
dot icon21/02/2022
Memorandum and Articles of Association
dot icon21/02/2022
Resolutions
dot icon04/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon14/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon28/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon28/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon28/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon27/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon19/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon19/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon28/01/2020
Memorandum and Articles of Association
dot icon28/01/2020
Resolutions
dot icon27/01/2020
Registration of charge 040777210001, created on 2020-01-16
dot icon23/12/2019
Cessation of Edwin Sinclair Gray as a person with significant control on 2019-12-20
dot icon23/12/2019
Cessation of Jacqueline Gray as a person with significant control on 2019-12-20
dot icon23/12/2019
Notification of Zenergi Group Limited as a person with significant control on 2019-12-20
dot icon23/12/2019
Registered office address changed from Smithy Cottage Eyes Lane Bretherton Leyland Lancashire PR26 9AS to 3 Benham Road Chilworth Southampton SO16 7QJ on 2019-12-23
dot icon23/12/2019
Termination of appointment of Edwin Sinclair Gray as a secretary on 2019-12-20
dot icon23/12/2019
Termination of appointment of Jacqueline Gray as a director on 2019-12-20
dot icon23/12/2019
Appointment of Mr David Ashley Redman as a director on 2019-12-20
dot icon23/12/2019
Termination of appointment of Edwin Sinclair Gray as a director on 2019-12-20
dot icon23/12/2019
Appointment of Mr Graham Ian Cooke as a director on 2019-12-20
dot icon30/09/2019
Change of details for Mrs Jacqueline Gray as a person with significant control on 2019-09-30
dot icon30/09/2019
Notification of Edwin Sinclair Gray as a person with significant control on 2019-09-30
dot icon27/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon20/10/2014
Director's details changed for Mrs Jacqueline Gray on 2014-08-15
dot icon20/10/2014
Secretary's details changed for Mr Edwin Sinclair Gray on 2014-08-15
dot icon20/10/2014
Registered office address changed from Smithy Cottage Eyes Lane Bretherton Leyland Lancashire PR26 9AS England to Smithy Cottage Eyes Lane Bretherton Leyland Lancashire PR26 9AS on 2014-10-20
dot icon20/10/2014
Director's details changed for Mr Edwin Sinclair Gray on 2014-08-15
dot icon20/10/2014
Registered office address changed from 4 Catley Close Whittle Le Woods Chorley Lancashire PR6 7GZ to Smithy Cottage Eyes Lane Bretherton Leyland Lancashire PR26 9AS on 2014-10-20
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon15/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/10/2008
Return made up to 25/09/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/10/2007
Return made up to 25/09/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/10/2006
Return made up to 25/09/06; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/10/2005
Return made up to 25/09/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/10/2004
Return made up to 25/09/04; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/10/2003
Return made up to 25/09/03; full list of members
dot icon27/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/10/2002
Return made up to 25/09/02; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/06/2002
New director appointed
dot icon24/04/2002
Ad 18/12/01--------- £ si 998@1=998 £ ic 2/1000
dot icon18/10/2001
Return made up to 25/09/01; full list of members
dot icon12/03/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon09/11/2000
Registered office changed on 09/11/00 from: ship canal house king street manchester M2 4WB
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Secretary resigned
dot icon09/11/2000
New secretary appointed
dot icon09/11/2000
New director appointed
dot icon07/11/2000
Certificate of change of name
dot icon25/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jacqueline Gray
Director
31/10/2000 - 19/12/2019
1
COBBETTS LIMITED
Corporate Secretary
24/09/2000 - 31/10/2000
339
COBBETTS LIMITED
Corporate Director
24/09/2000 - 31/10/2000
339
Mr Edwin Sinclair Gray
Director
16/05/2002 - 19/12/2019
7
Redman, David Ashley
Director
20/12/2019 - 28/02/2024
33

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About APOLLO ENERGY LIMITED

APOLLO ENERGY LIMITED is an(a) Active company incorporated on 25/09/2000 with the registered office located at 5 Benham Road Benham Campus Southampton Science Park, Chilworth, Southampton, Hampshire SO16 7QJ. 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 ENERGY LIMITED?

toggle

APOLLO ENERGY LIMITED is currently Active. It was registered on 25/09/2000 .

Where is APOLLO ENERGY LIMITED located?

toggle

APOLLO ENERGY LIMITED is registered at 5 Benham Road Benham Campus Southampton Science Park, Chilworth, Southampton, Hampshire SO16 7QJ.

What does APOLLO ENERGY LIMITED do?

toggle

APOLLO ENERGY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for APOLLO ENERGY LIMITED?

toggle

The latest filing was on 20/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.