APRAMO UK LIMITED

Register to unlock more data on OkredoRegister

APRAMO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10836988

Incorporation date

27/06/2017

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2017)
dot icon15/08/2025
Resolutions
dot icon15/08/2025
Appointment of a voluntary liquidator
dot icon15/08/2025
Statement of affairs
dot icon15/08/2025
Registered office address changed from Studio 210 Greenside House 50 Station Road London N22 7DE United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-08-15
dot icon17/01/2025
Registered office address changed from Studio 202 2nd Flr Chocolate Factory Clarendon Road London N22 6XJ England to Studio 210 Greenside House 50 Station Road London N22 7DE on 2025-01-17
dot icon04/09/2024
Termination of appointment of Nigel Jason Plested as a director on 2024-09-03
dot icon02/08/2024
Micro company accounts made up to 2023-12-31
dot icon25/07/2024
Appointment of Mr Nigel Jason Plested as a director on 2024-07-23
dot icon23/07/2024
Termination of appointment of Gary Anderson as a director on 2024-07-23
dot icon23/07/2024
Termination of appointment of Nigel Jason Plested as a director on 2024-07-23
dot icon08/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon18/03/2024
Previous accounting period extended from 2023-06-30 to 2023-12-31
dot icon07/07/2023
Confirmation statement made on 2023-06-26 with updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon11/02/2023
Registered office address changed from The Old Pumphouse 1a Stonecross St. Albans AL1 4AA England to Studio 202 2nd Flr Chocolate Factory Clarendon Road London N22 6XJ on 2023-02-12
dot icon19/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon17/01/2022
Appointment of Mr Nigel Jason Plested as a director on 2022-01-07
dot icon22/07/2021
Confirmation statement made on 2021-06-26 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon09/04/2021
Registered office address changed from Unit 16 the Business Centre Edward Street Redditch Worcestershire B97 6HA England to The Old Pumphouse 1a Stonecross St. Albans AL1 4AA on 2021-04-09
dot icon07/08/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon07/11/2019
Withdrawal of a person with significant control statement on 2019-11-07
dot icon07/11/2019
Registered office address changed from Unit 46-48 Drayton Manor Business Park Coleshill Road Tamworth B78 3XN United Kingdom to Unit 16 the Business Centre Edward Street Redditch Worcestershire B97 6HA on 2019-11-07
dot icon04/09/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon03/07/2019
Notification of Huang Qunsheng as a person with significant control on 2019-06-24
dot icon03/07/2019
Notification of a person with significant control statement
dot icon03/07/2019
Cessation of Transtek Trading Limited as a person with significant control on 2019-06-24
dot icon14/03/2019
Micro company accounts made up to 2018-06-30
dot icon14/03/2019
Appointment of Mr Gary Anderson as a director on 2019-03-14
dot icon21/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon29/06/2018
Termination of appointment of Nick Bennett as a director on 2018-06-25
dot icon29/06/2018
Termination of appointment of Nick Bennett as a secretary on 2018-06-25
dot icon29/06/2018
Notification of Transtek Trading Limited as a person with significant control on 2018-04-24
dot icon29/06/2018
Cessation of Nick Bennett as a person with significant control on 2018-04-24
dot icon29/06/2018
Appointment of Mr Qunsheng Huang as a secretary on 2018-06-25
dot icon29/06/2018
Appointment of Mr Qunsheng Huang as a director on 2018-06-25
dot icon27/06/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
292.32K
-
0.00
-
-
2022
7
389.92K
-
0.00
31.20K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plested, Nigel Jason
Director
07/01/2022 - 23/07/2024
11
Plested, Nigel Jason
Director
23/07/2024 - 03/09/2024
11
Huang, Qunsheng
Director
25/06/2018 - Present
3
Huang, Qunsheng
Secretary
25/06/2018 - Present
-
Anderson, Gary
Director
14/03/2019 - 23/07/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APRAMO UK LIMITED

APRAMO UK LIMITED is an(a) Liquidation company incorporated on 27/06/2017 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 APRAMO UK LIMITED?

toggle

APRAMO UK LIMITED is currently Liquidation. It was registered on 27/06/2017 .

Where is APRAMO UK LIMITED located?

toggle

APRAMO UK LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does APRAMO UK LIMITED do?

toggle

APRAMO UK LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for APRAMO UK LIMITED?

toggle

The latest filing was on 15/08/2025: Resolutions.