APRICOT RAM LIMITED

Register to unlock more data on OkredoRegister

APRICOT RAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07606725

Incorporation date

18/04/2011

Size

Dormant

Contacts

Registered address

Registered address

Trigate House 210-222 Hagley Road West, Oldbury, Birmingham, West Midlands B68 0NPCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2011)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon26/03/2026
Application to strike the company off the register
dot icon04/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon02/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon11/01/2024
Micro company accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon07/05/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon08/01/2023
Micro company accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon10/05/2021
Micro company accounts made up to 2020-03-31
dot icon30/04/2020
Registered office address changed from Lyndon Place 2096 Coventry Road Sheldon Birmingham B26 3YU to Trigate House 210-222 Hagley Road West Oldbury Birmingham West Midlands B68 0NP on 2020-04-30
dot icon18/04/2020
Compulsory strike-off action has been discontinued
dot icon17/04/2020
Micro company accounts made up to 2019-03-31
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon09/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon26/09/2018
Micro company accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon16/02/2017
Current accounting period shortened from 2017-04-30 to 2017-03-31
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/06/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon10/06/2015
Appointment of Mr David George Bradshaw as a director on 2011-04-18
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/08/2014
Termination of appointment of David George Bradshaw as a director on 2014-08-20
dot icon03/07/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon04/02/2013
Accounts for a dormant company made up to 2012-04-30
dot icon01/06/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon01/06/2012
Registered office address changed from Trigate Business Centre 210-222 Hagley Road West Birmingham West Midlands B68 0NP on 2012-06-01
dot icon01/06/2012
Termination of appointment of Rupert Joung as a director
dot icon23/05/2012
Termination of appointment of Rupert Joung as a director
dot icon23/05/2012
Statement of capital following an allotment of shares on 2012-05-02
dot icon23/05/2012
Registered office address changed from 11 Waterloo Street Birmingham B2 5TB on 2012-05-23
dot icon21/05/2012
Certificate of change of name
dot icon21/05/2012
Change of name notice
dot icon28/06/2011
Appointment of Mr David George Bradshaw as a director
dot icon28/06/2011
Appointment of Rupert James Joung as a director
dot icon28/06/2011
Appointment of Paul David James Bradshaw as a director
dot icon28/06/2011
Termination of appointment of Shoosmiths Secretaries Limited as a secretary
dot icon28/06/2011
Termination of appointment of Oliver Brookshaw as a director
dot icon23/06/2011
Certificate of change of name
dot icon22/06/2011
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 2011-06-22
dot icon20/06/2011
Change of name notice
dot icon18/04/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
3.48K
-
0.00
-
-
2021
0
3.48K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.48K £Ascended- *

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
Bradshaw, David George
Director
18/04/2011 - Present
57
Bradshaw, David George
Director
17/06/2011 - 20/08/2014
57
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
18/04/2011 - 17/06/2011
156
Bradshaw, Paul David James
Director
17/06/2011 - Present
43
Brookshaw, Oliver Chitty
Director
18/04/2011 - 17/06/2011
57

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APRICOT RAM LIMITED

APRICOT RAM LIMITED is an(a) Active company incorporated on 18/04/2011 with the registered office located at Trigate House 210-222 Hagley Road West, Oldbury, Birmingham, West Midlands B68 0NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APRICOT RAM LIMITED?

toggle

APRICOT RAM LIMITED is currently Active. It was registered on 18/04/2011 .

Where is APRICOT RAM LIMITED located?

toggle

APRICOT RAM LIMITED is registered at Trigate House 210-222 Hagley Road West, Oldbury, Birmingham, West Midlands B68 0NP.

What does APRICOT RAM LIMITED do?

toggle

APRICOT RAM LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for APRICOT RAM LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.