APRES AT HOME LTD

Register to unlock more data on OkredoRegister

APRES AT HOME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12992807

Incorporation date

03/11/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2020)
dot icon12/02/2026
Micro company accounts made up to 2024-12-31
dot icon17/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon17/11/2025
Statement of capital following an allotment of shares on 2024-11-27
dot icon17/11/2025
Statement of capital following an allotment of shares on 2025-03-03
dot icon10/11/2025
Director's details changed for Ms Catherine Anne Sharman on 2025-11-10
dot icon10/11/2025
Change of details for Ms Catherine Anne Sharman as a person with significant control on 2025-11-10
dot icon16/01/2025
Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-16
dot icon16/01/2025
Change of details for Ms Catherine Anne Sharman as a person with significant control on 2025-01-15
dot icon16/01/2025
Director's details changed for Ms Catherine Anne Sharman on 2025-01-15
dot icon07/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon29/10/2024
Registration of charge 129928070001, created on 2024-10-25
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/01/2024
Statement of capital following an allotment of shares on 2023-11-23
dot icon14/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon04/10/2023
Statement of capital following an allotment of shares on 2023-08-20
dot icon16/08/2023
Statement of capital following an allotment of shares on 2023-07-14
dot icon16/08/2023
Statement of capital following an allotment of shares on 2023-07-17
dot icon27/07/2023
Statement of capital following an allotment of shares on 2022-12-15
dot icon27/07/2023
Statement of capital following an allotment of shares on 2023-04-21
dot icon27/07/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon20/07/2023
Micro company accounts made up to 2022-12-31
dot icon08/07/2023
Resolutions
dot icon08/07/2023
Resolutions
dot icon08/07/2023
Resolutions
dot icon25/01/2023
Termination of appointment of Helen Joubert as a director on 2023-01-24
dot icon11/11/2022
Change of details for Ms Catherine Anne Sharman as a person with significant control on 2022-05-31
dot icon10/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon10/11/2022
Statement of capital following an allotment of shares on 2022-07-26
dot icon09/11/2022
Change of details for Ms Catherine Anne Sharman as a person with significant control on 2022-07-11
dot icon09/11/2022
Director's details changed for Ms Catherine Anne Sharman on 2022-11-09
dot icon28/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/10/2022
Previous accounting period extended from 2021-11-30 to 2021-12-31
dot icon30/09/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-31
dot icon28/09/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-31
dot icon23/09/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-31
dot icon10/08/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon10/08/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon10/08/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon12/07/2022
Director's details changed for Ms Helen Joubert on 2022-07-12
dot icon12/07/2022
Director's details changed for Ms Catherine Anne Sharman on 2022-07-12
dot icon09/07/2022
Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2022-07-09
dot icon27/04/2022
Termination of appointment of Sadie Graham as a director on 2022-04-26
dot icon27/04/2022
Cessation of Daniel Gray as a person with significant control on 2022-04-26
dot icon27/04/2022
Change of details for Ms Catherine Anne Sharman as a person with significant control on 2022-04-26
dot icon30/03/2022
Termination of appointment of Rachel Dawn De Thample as a director on 2022-02-21
dot icon13/01/2022
Statement of capital following an allotment of shares on 2022-01-07
dot icon14/12/2021
Confirmation statement made on 2021-11-02 with updates
dot icon29/11/2021
Statement of capital following an allotment of shares on 2021-10-31
dot icon15/10/2021
Termination of appointment of Aimee Johnson as a director on 2021-10-14
dot icon07/10/2021
Appointment of Ms Sadie Graham as a director on 2021-09-29
dot icon07/10/2021
Appointment of Ms Helen Joubert as a director on 2021-09-29
dot icon06/10/2021
Appointment of Ms Aimee Johnson as a director on 2021-09-29
dot icon06/10/2021
Appointment of Ms Rachel De Thample as a director on 2021-09-29
dot icon29/07/2021
Termination of appointment of Daniel Gray as a director on 2021-07-20
dot icon17/05/2021
Change of details for Ms Catherine Anne Sharman as a person with significant control on 2021-05-17
dot icon17/05/2021
Director's details changed for Ms Catherine Anne Sharman on 2021-05-17
dot icon17/05/2021
Change of details for Mr Daniel Gray as a person with significant control on 2021-05-17
dot icon17/05/2021
Director's details changed for Mr Daniel Gray on 2021-05-17
dot icon17/05/2021
Registered office address changed from 72 st John Street London London EC1M 4DT England to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2021-05-17
dot icon21/04/2021
Statement of capital following an allotment of shares on 2020-12-18
dot icon03/11/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
20.61K
-
0.00
15.42K
-
2022
3
54.73K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joubert, Helen
Director
29/09/2021 - 24/01/2023
3
Graham, Sadie
Director
29/09/2021 - 26/04/2022
1
Gray, Daniel
Director
03/11/2020 - 20/07/2021
5
Sharman, Catherine Anne
Director
03/11/2020 - Present
2
De Thample, Rachel Dawn
Director
29/09/2021 - 21/02/2022
4

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+
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 APRES AT HOME LTD

APRES AT HOME LTD is an(a) Active company incorporated on 03/11/2020 with the registered office located at Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APRES AT HOME LTD?

toggle

APRES AT HOME LTD is currently Active. It was registered on 03/11/2020 .

Where is APRES AT HOME LTD located?

toggle

APRES AT HOME LTD is registered at Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS.

What does APRES AT HOME LTD do?

toggle

APRES AT HOME LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for APRES AT HOME LTD?

toggle

The latest filing was on 12/02/2026: Micro company accounts made up to 2024-12-31.