APPLE RETAIL UK LIMITED

Register to unlock more data on OkredoRegister

APPLE RETAIL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04996702

Incorporation date

16/12/2003

Size

Full

Contacts

Registered address

Registered address

C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2003)
dot icon13/04/2026
Full accounts made up to 2025-09-27
dot icon09/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon07/07/2025
Full accounts made up to 2024-09-28
dot icon20/12/2024
Director's details changed for Jamie Wonji Wong on 2024-12-20
dot icon02/12/2024
Termination of appointment of Peter Ronald Denwood as a director on 2024-12-01
dot icon02/12/2024
Appointment of Jamie Wonji Wong as a director on 2024-12-01
dot icon16/10/2024
Secretary's details changed for Abogado Nominees Limited on 2024-10-14
dot icon16/10/2024
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG
dot icon09/09/2024
Director's details changed for Eamonn Clancy on 2024-09-05
dot icon09/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon07/07/2024
Full accounts made up to 2023-09-30
dot icon01/12/2023
Appointment of Alia Azmi as a director on 2023-11-28
dot icon06/11/2023
Secretary's details changed for Abogado Nominees Limited on 2023-11-03
dot icon03/11/2023
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
dot icon27/09/2023
Registered office address changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-09-27
dot icon08/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon24/07/2023
Registered office address changed from C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB England to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon11/07/2023
Full accounts made up to 2022-09-24
dot icon30/01/2023
Termination of appointment of Michael Joseph Boyd as a director on 2023-01-24
dot icon30/01/2023
Appointment of Eamonn Clancy as a director on 2023-01-24
dot icon09/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon07/07/2022
Full accounts made up to 2021-09-25
dot icon09/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon11/07/2021
Full accounts made up to 2020-09-26
dot icon09/09/2020
Confirmation statement made on 2020-08-26 with updates
dot icon08/07/2020
Full accounts made up to 2019-09-28
dot icon16/01/2020
Registered office address changed from 20 C/O Tmf, 8th Floor 20 Farringdon Street London EC4A 4AB England to C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB on 2020-01-16
dot icon15/01/2020
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 20 C/O Tmf, 8th Floor 20 Farringdon Street London EC4A 4AB on 2020-01-15
dot icon28/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon27/06/2019
Full accounts made up to 2018-09-29
dot icon19/03/2019
Director's details changed for Mr Peter Ronald Denwood on 2018-12-01
dot icon30/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon04/06/2018
Full accounts made up to 2017-09-30
dot icon15/03/2018
Termination of appointment of Gene Daniel Levoff as a director on 2018-03-14
dot icon01/03/2018
Director's details changed for Peter Ronald Denwood on 2018-02-15
dot icon01/03/2018
Director's details changed for Michael Joseph Boyd on 2018-02-15
dot icon15/02/2018
Change of details for Apple Inc. as a person with significant control on 2018-02-15
dot icon29/08/2017
Confirmation statement made on 2017-08-26 with updates
dot icon12/07/2017
Appointment of Peter Ronald Denwood as a director on 2017-06-26
dot icon27/06/2017
Full accounts made up to 2016-09-24
dot icon12/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon12/09/2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon23/06/2016
Full accounts made up to 2015-09-26
dot icon03/02/2016
Appointment of Michael Joseph Boyd as a director on 2016-02-01
dot icon02/02/2016
Termination of appointment of Gary Joseph Wipfler as a director on 2016-02-01
dot icon24/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-09-27
dot icon25/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2013-09-28
dot icon24/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon25/06/2013
Full accounts made up to 2012-09-29
dot icon04/10/2012
Registered office address changed from 7 Albemarle Street London W1S 4HQ on 2012-10-04
dot icon04/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon15/06/2012
Full accounts made up to 2011-09-24
dot icon04/01/2012
Termination of appointment of Peter Oppenheimer as a secretary
dot icon03/10/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon03/10/2011
Director's details changed for Gary Joseph Wipfler on 2011-07-01
dot icon03/10/2011
Secretary's details changed for Peter Oppenheimer on 2011-07-01
dot icon15/09/2011
Appointment of Gene Daniel Levoff as a director
dot icon15/09/2011
Termination of appointment of Peter Oppenheimer as a director
dot icon14/07/2011
Statement of company's objects
dot icon14/07/2011
Resolutions
dot icon03/06/2011
Full accounts made up to 2010-09-25
dot icon04/10/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon19/07/2010
Register(s) moved to registered inspection location
dot icon19/07/2010
Register inspection address has been changed
dot icon19/07/2010
Registered office address changed from 100 New Bridge Street London EC4V 6JA on 2010-07-19
dot icon02/06/2010
Full accounts made up to 2009-09-26
dot icon03/02/2010
Termination of appointment of Timothy Cook as a director
dot icon22/09/2009
Return made up to 26/08/09; full list of members
dot icon20/08/2009
Auditor's resignation
dot icon29/07/2009
Full accounts made up to 2008-09-27
dot icon03/10/2008
Return made up to 26/09/08; full list of members
dot icon15/09/2008
Full accounts made up to 2007-09-29
dot icon26/02/2008
Director's change of particulars / gary wipfler / 01/02/2008
dot icon26/02/2008
Director's change of particulars timothy donald cook logged form
dot icon10/01/2008
Return made up to 16/12/07; full list of members
dot icon03/08/2007
Full accounts made up to 2006-09-30
dot icon22/01/2007
Return made up to 16/12/06; full list of members
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon04/10/2006
Full accounts made up to 2005-09-24
dot icon09/06/2006
New director appointed
dot icon31/05/2006
Secretary resigned;director resigned
dot icon24/05/2006
New secretary appointed
dot icon16/01/2006
Return made up to 16/12/05; full list of members
dot icon28/10/2005
Full accounts made up to 2004-09-25
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon14/06/2005
Delivery ext'd 3 mth 30/09/04
dot icon15/03/2005
Return made up to 16/12/04; full list of members
dot icon12/10/2004
Memorandum and Articles of Association
dot icon12/10/2004
Resolutions
dot icon03/06/2004
Certificate of change of name
dot icon26/03/2004
New secretary appointed;new director appointed
dot icon13/01/2004
New director appointed
dot icon07/01/2004
New director appointed
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Ad 19/12/03--------- £ si 999@1=999 £ ic 1/1000
dot icon05/01/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon16/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Director
15/12/2003 - 18/12/2003
830
ABOGADO CUSTODIANS LIMITED
Nominee Director
15/12/2003 - 18/12/2003
799
Denwood, Peter Ronald
Director
26/06/2017 - 01/12/2024
21
Azmi, Alia
Director
28/11/2023 - Present
7
Wipfler, Gary Joseph
Director
18/12/2003 - 31/01/2016
6

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLE RETAIL UK LIMITED

APPLE RETAIL UK LIMITED is an(a) Active company incorporated on 16/12/2003 with the registered office located at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ. There are currently 4 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 APPLE RETAIL UK LIMITED?

toggle

APPLE RETAIL UK LIMITED is currently Active. It was registered on 16/12/2003 .

Where is APPLE RETAIL UK LIMITED located?

toggle

APPLE RETAIL UK LIMITED is registered at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ.

What does APPLE RETAIL UK LIMITED do?

toggle

APPLE RETAIL UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for APPLE RETAIL UK LIMITED?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2025-09-27.