APSLEY GROUP INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

APSLEY GROUP INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08774926

Incorporation date

14/11/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Old Rectory, Church Street, Weybridge, Surrey KT13 8DECopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2013)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon07/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon07/10/2024
Appointment of Mark Jonathan Petty as a secretary on 2024-10-07
dot icon07/10/2024
Termination of appointment of Simon Paul Winder as a secretary on 2024-10-07
dot icon07/10/2024
Termination of appointment of Simon Paul Winder as a director on 2024-10-07
dot icon07/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon15/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/04/2023
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2023-04-18
dot icon18/04/2023
Director's details changed for Mr Mark John Renshaw on 2023-04-18
dot icon18/04/2023
Secretary's details changed for Simon Paul Winder on 2023-04-18
dot icon18/04/2023
Director's details changed for Mr Simon Paul Winder on 2023-04-18
dot icon19/02/2023
Appointment of Mr Simon Paul Winder as a director on 2023-02-01
dot icon19/02/2023
Appointment of Simon Paul Winder as a secretary on 2023-02-01
dot icon19/02/2023
Termination of appointment of Mark Louis Francis as a director on 2023-02-01
dot icon16/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon21/10/2022
Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2022-10-21
dot icon12/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon31/01/2022
Confirmation statement made on 2021-11-14 with no updates
dot icon24/01/2022
Change of details for Spotlight Sports Group Limited as a person with significant control on 2020-10-20
dot icon21/01/2022
Change of details for Centurycomm Limited as a person with significant control on 2020-01-29
dot icon13/05/2021
Accounts for a small company made up to 2020-12-31
dot icon21/01/2021
Change of details for a person with significant control
dot icon20/01/2021
Confirmation statement made on 2020-11-14 with updates
dot icon19/01/2021
Termination of appointment of Jake Alexander Apperley as a director on 2020-09-30
dot icon19/01/2021
Termination of appointment of James Hamilton Prosser as a director on 2020-09-30
dot icon19/01/2021
Director's details changed for Mr Jake Alexander Apperley on 2018-05-10
dot icon19/01/2021
Director's details changed for Mr James Hamilton Prosser on 2020-05-31
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon20/11/2019
Director's details changed for Mr Jake Alexander Apperley on 2019-06-09
dot icon20/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon18/12/2018
Sub-division of shares on 2018-05-08
dot icon30/11/2018
Notification of Centurycomm Limited as a person with significant control on 2018-05-08
dot icon30/11/2018
Cessation of James Hamilton Prosser as a person with significant control on 2018-05-08
dot icon30/11/2018
Cessation of Jake Alexander Apperley as a person with significant control on 2018-05-08
dot icon30/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/06/2018
Resolutions
dot icon10/05/2018
Appointment of Mr Mark John Renshaw as a director on 2018-05-08
dot icon10/05/2018
Registered office address changed from C/O High Royd Business Services Limited B B I C Innovation Way Barnsley South Yorkshire S75 1JL to 5 Fleet Place London EC4M 7rd on 2018-05-10
dot icon10/05/2018
Appointment of Mr Mark Louis Francis as a director on 2018-05-08
dot icon10/05/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon07/03/2018
Change of details for Mr Jake Alexander Apperley as a person with significant control on 2018-03-07
dot icon07/03/2018
Director's details changed for Mr Jake Alexander Apperley on 2018-03-07
dot icon17/12/2017
Change of details for Mr James Hamilton Prosser as a person with significant control on 2017-12-05
dot icon17/12/2017
Director's details changed for Mr James Hamilton Prosser on 2017-12-05
dot icon05/12/2017
Confirmation statement made on 2017-11-14 with updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/01/2017
Resolutions
dot icon15/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon14/11/2016
Director's details changed for James Hamilton Prosser on 2016-10-27
dot icon11/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon18/11/2015
Director's details changed for Jake Apperley on 2015-11-09
dot icon18/11/2015
Director's details changed for Jake Apperley on 2015-10-28
dot icon18/11/2015
Director's details changed for James Hamilton Prosser on 2015-10-28
dot icon18/11/2015
Director's details changed for James Hamilton Prosser on 2015-11-01
dot icon28/10/2015
Registered office address changed from C/O High Royd Business Services Ltd 2 High Royd Lane Hoylandswaine Sheffield South Yorkshire S36 7JR to C/O High Royd Business Services Limited B B I C Innovation Way Barnsley South Yorkshire S75 1JL on 2015-10-28
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/07/2015
Previous accounting period shortened from 2014-11-30 to 2014-10-31
dot icon20/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon05/08/2014
Director's details changed for James Hamilton Prosser on 2014-08-05
dot icon05/08/2014
Director's details changed for Jake Apperley on 2014-08-05
dot icon05/08/2014
Registered office address changed from Beaufort House 113 Parson Street Bristol BS3 5QH England to C/O High Royd Business Services Ltd 2 High Royd Lane Hoylandswaine Sheffield South Yorkshire S36 7JR on 2014-08-05
dot icon08/04/2014
Registered office address changed from 69 Princess Victoria Street Clifton Bristol Avon BS84DD United Kingdom on 2014-04-08
dot icon14/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winder, Simon Paul
Director
01/02/2023 - 07/10/2024
36
Francis, Mark Louis
Director
07/05/2018 - 31/01/2023
18
Renshaw, Mark John
Director
08/05/2018 - Present
18
Winder, Simon Paul
Secretary
01/02/2023 - 07/10/2024
-
Petty, Mark Jonathan
Secretary
07/10/2024 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About APSLEY GROUP INTERNATIONAL LTD

APSLEY GROUP INTERNATIONAL LTD is an(a) Active company incorporated on 14/11/2013 with the registered office located at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE. 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 APSLEY GROUP INTERNATIONAL LTD?

toggle

APSLEY GROUP INTERNATIONAL LTD is currently Active. It was registered on 14/11/2013 .

Where is APSLEY GROUP INTERNATIONAL LTD located?

toggle

APSLEY GROUP INTERNATIONAL LTD is registered at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE.

What does APSLEY GROUP INTERNATIONAL LTD do?

toggle

APSLEY GROUP INTERNATIONAL LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for APSLEY GROUP INTERNATIONAL LTD?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.