APPROVALMAX LIMITED

Register to unlock more data on OkredoRegister

APPROVALMAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11326265

Incorporation date

24/04/2018

Size

Small

Contacts

Registered address

Registered address

3rd Floor, 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2018)
dot icon18/03/2026
Change of details for Mr Konstantin Nikolaevich Bredyuk as a person with significant control on 2026-03-06
dot icon18/03/2026
Change of details for Mr Petr Evgenevich Volynskiy as a person with significant control on 2026-03-06
dot icon03/12/2025
Change of details for Mr Konstantin Nikolaevich Bredyuk as a person with significant control on 2025-11-27
dot icon01/12/2025
Director's details changed for Mr Konstantin Nikolaevich Bredyuk on 2025-11-27
dot icon10/06/2025
Appointment of Mr Holger Felgner as a director on 2025-05-01
dot icon16/05/2025
Accounts for a small company made up to 2024-12-31
dot icon17/01/2025
Change of share class name or designation
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-11-06
dot icon28/11/2024
Memorandum and Articles of Association
dot icon28/11/2024
Resolutions
dot icon25/11/2024
Director's details changed for Mr Dominik Bastian Hertzler on 2024-11-19
dot icon07/11/2024
Appointment of Mr Dominik Bastian Hertzler as a director on 2024-11-05
dot icon07/11/2024
Director's details changed for Mr Konstantin Nikolaevich Bredyuk on 2024-11-07
dot icon07/11/2024
Termination of appointment of Helmut Heptner as a director on 2024-11-05
dot icon07/11/2024
Termination of appointment of Darius Kezinaitis as a director on 2024-11-05
dot icon07/11/2024
Appointment of Mr Konstantin Nikolaevich Bredyuk as a director on 2024-11-05
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-09-06
dot icon11/09/2024
Resolutions
dot icon09/09/2024
Statement of capital following an allotment of shares on 2024-09-06
dot icon16/08/2024
Sub-division of shares on 2024-08-05
dot icon12/08/2024
Change of share class name or designation
dot icon12/08/2024
Particulars of variation of rights attached to shares
dot icon09/08/2024
Resolutions
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon03/05/2024
Change of details for Mr Petr Evgenevich Volynskiy as a person with significant control on 2024-05-03
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/05/2023
Change of details for Mr Konstantin Nikolaevich Bredyuk as a person with significant control on 2023-01-17
dot icon11/05/2023
Director's details changed for Mr Helmut Heptner on 2023-05-04
dot icon11/05/2023
Change of details for Mr Konstantin Nikolaevich Bredyuk as a person with significant control on 2023-05-11
dot icon11/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon22/02/2023
Secretary's details changed for Goodwille Limited on 2023-01-13
dot icon14/02/2023
Director's details changed for Mr Darius Kezinaitis on 2023-02-14
dot icon22/01/2023
Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2023-01-23
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/06/2022
Termination of appointment of Laurynas Gadeikis as a director on 2022-05-16
dot icon21/06/2022
Appointment of Mr Darius Kezinaitis as a director on 2022-05-16
dot icon04/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon05/04/2022
Change of details for Mr Petr Evgenevich Volynskiy as a person with significant control on 2022-03-17
dot icon01/04/2022
Change of details for Mr Konstantin Nikolaevich Bredyuk as a person with significant control on 2022-03-10
dot icon01/04/2022
Change of details for Mr Petr Evgenevich Volynskiy as a person with significant control on 2022-03-17
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon12/01/2021
Resolutions
dot icon12/01/2021
Memorandum and Articles of Association
dot icon23/12/2020
Termination of appointment of Konstantin Nikolaevich Bredyuk as a director on 2020-12-21
dot icon23/12/2020
Appointment of Mr Laurynas Gadeikis as a director on 2020-12-21
dot icon11/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/11/2020
Secretary's details changed for Goodwille Limited on 2020-11-20
dot icon16/11/2020
Registered office address changed from St James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP on 2020-11-16
dot icon26/05/2020
Appointment of Goodwille Limited as a secretary on 2020-05-26
dot icon26/05/2020
Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom to St James House 13 Kensington Square London W8 5HD on 2020-05-26
dot icon27/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon02/12/2019
Termination of appointment of Go Ahead Service Limited as a secretary on 2019-12-02
dot icon14/10/2019
Change of details for Mr Konstantin Nikolaevich Bredyuk as a person with significant control on 2019-10-10
dot icon10/10/2019
Director's details changed for Mr Konstantin Nikolaevich Bredyuk on 2019-10-10
dot icon10/10/2019
Change of details for Mr Petr Evgenevich Volynskiy as a person with significant control on 2019-10-10
dot icon10/10/2019
Director's details changed for Mr Helmut Heptner on 2019-10-10
dot icon10/10/2019
Director's details changed for Mr Helmut Heptner on 2019-10-10
dot icon10/10/2019
Director's details changed for Mr Konstantin Nikolaevich Bredyuk on 2019-10-10
dot icon10/10/2019
Change of details for Mr Konstantin Nikolaevich Bredyuk as a person with significant control on 2019-10-10
dot icon30/08/2019
Micro company accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon30/04/2018
Current accounting period shortened from 2019-04-30 to 2018-12-31
dot icon24/04/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

1
2022
change arrow icon+304.69 % *

* during past year

Cash in Bank

£299,642.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
260.93K
-
0.00
74.04K
-
2022
1
475.75K
-
0.00
299.64K
-
2022
1
475.75K
-
0.00
299.64K
-

Employees

2022

Employees

1 Descended-75 % *

Net Assets(GBP)

475.75K £Ascended82.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

299.64K £Ascended304.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GOODWILLE LIMITED
Corporate Secretary
25/05/2020 - Present
298
Hertzler, Dominik Bastian
Director
05/11/2024 - Present
-
Kezinaitis, Darius
Director
16/05/2022 - 05/11/2024
-
Mr Konstantin Nikolaevich Bredyuk
Director
05/11/2024 - Present
-
Felgner, Holger
Director
01/05/2025 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About APPROVALMAX LIMITED

APPROVALMAX LIMITED is an(a) Active company incorporated on 24/04/2018 with the registered office located at 3rd Floor, 86-90 Paul Street, London EC2A 4NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APPROVALMAX LIMITED?

toggle

APPROVALMAX LIMITED is currently Active. It was registered on 24/04/2018 .

Where is APPROVALMAX LIMITED located?

toggle

APPROVALMAX LIMITED is registered at 3rd Floor, 86-90 Paul Street, London EC2A 4NE.

What does APPROVALMAX LIMITED do?

toggle

APPROVALMAX LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does APPROVALMAX LIMITED have?

toggle

APPROVALMAX LIMITED had 1 employees in 2022.

What is the latest filing for APPROVALMAX LIMITED?

toggle

The latest filing was on 18/03/2026: Change of details for Mr Konstantin Nikolaevich Bredyuk as a person with significant control on 2026-03-06.