APOLLO RESOURCING LTD

Register to unlock more data on OkredoRegister

APOLLO RESOURCING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10727665

Incorporation date

18/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, Islington, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2017)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/05/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon07/02/2025
Director's details changed for Mr Thomas Eden on 2025-01-06
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon30/01/2025
Registered office address changed from PO Box 4385 10727665 - Companies House Default Address Cardiff CF14 8LH to 124 City Road Islington London EC1V 2NX on 2025-01-30
dot icon30/01/2025
Director's details changed for Mr Thomas Eden on 2025-01-06
dot icon30/01/2025
Director's details changed for Mr Kofi Agyei-Kessie on 2025-01-06
dot icon30/01/2025
Change of details for Mr Thomas Richard Eden as a person with significant control on 2025-01-06
dot icon30/01/2025
Change of details for Mr Kofi Agyei-Kessie as a person with significant control on 2025-01-06
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/08/2024
Registered office address changed to PO Box 4385, 10727665 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-16
dot icon16/08/2024
Address of officer Mr Kofi Agyei-Kessie changed to 10727665 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-16
dot icon16/08/2024
Address of officer Mr Thomas Eden changed to 10727665 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-16
dot icon16/08/2024
Address of person with significant control Mr Kofi Agyei-Kessie changed to 10727665 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-16
dot icon16/08/2024
Address of person with significant control Mr Thomas Richard Eden changed to 10727665 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-16
dot icon30/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-17 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Resolutions
dot icon21/06/2018
Statement of capital following an allotment of shares on 2018-05-07
dot icon21/06/2018
Change of details for Mr Thomas Richard Eden as a person with significant control on 2018-05-07
dot icon21/06/2018
Notification of Kofi Agyei-Kessie as a person with significant control on 2018-05-07
dot icon09/05/2018
Appointment of Mr Kofi Agyei-Kessie as a director on 2018-05-07
dot icon08/05/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon08/05/2018
Notification of Thomas Richard Eden as a person with significant control on 2018-05-01
dot icon08/05/2018
Withdrawal of a person with significant control statement on 2018-05-08
dot icon19/04/2018
Registered office address changed from PO Box SS2 6BB Flat 706 Skyline Plaza 45 Victoria Avenue Southend-on-Sea SS2 6BB England to PO Box EC1V 2NX Kemp House 152-160 City Road London on 2018-04-19
dot icon18/04/2018
Previous accounting period shortened from 2018-04-30 to 2018-03-31
dot icon18/04/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-35.94 % *

* during past year

Cash in Bank

£132,472.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/04/2026
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
2
80.94K
-
0.00
136.75K
-
2022
2
157.61K
-
0.00
206.79K
-
2023
2
102.69K
-
0.00
132.47K
-
2023
2
102.69K
-
0.00
132.47K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

102.69K £Descended-34.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

132.47K £Descended-35.94 % *

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
Eden, Thomas
Director
18/04/2017 - Present
2
Mr Kofi Agyei-Kessie
Director
07/05/2018 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APOLLO RESOURCING LTD

APOLLO RESOURCING LTD is an(a) Active company incorporated on 18/04/2017 with the registered office located at 124 City Road, Islington, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of APOLLO RESOURCING LTD?

toggle

APOLLO RESOURCING LTD is currently Active. It was registered on 18/04/2017 .

Where is APOLLO RESOURCING LTD located?

toggle

APOLLO RESOURCING LTD is registered at 124 City Road, Islington, London EC1V 2NX.

What does APOLLO RESOURCING LTD do?

toggle

APOLLO RESOURCING LTD operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

How many employees does APOLLO RESOURCING LTD have?

toggle

APOLLO RESOURCING LTD had 2 employees in 2023.

What is the latest filing for APOLLO RESOURCING LTD?

toggle

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