UKBizDB.co.uk

APOLLO SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Apollo Solutions Limited. The company was founded 16 years ago and was given the registration number 06454181. The firm's registered office is in LONDON. You can find them at The Warehouse, 212 New King’s Road, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:APOLLO SOLUTIONS LIMITED
Company Number:06454181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:The Warehouse, 212 New King’s Road, London, SW6 4NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Warehouse, 212 New King’S Road, London, United Kingdom, SW6 4NZ

Secretary14 December 2007Active
The Warehouse, 212 New King’S Road, London, United Kingdom, SW6 4NZ

Director14 December 2007Active
The Warehouse, 212 New King’S Road, London, United Kingdom, SW6 4NZ

Director14 December 2007Active
The Warehouse, 212 New King’S Road, London, United Kingdom, SW6 4NZ

Director14 December 2007Active
14 Fernbank Close, Walderslade, Chatham, ME5 9NH

Secretary14 December 2007Active
14 Fernbank Close, Walderslade, Chatham, ME5 9NH

Director14 December 2007Active

People with Significant Control

Parallel Group Limited
Notified on:07 March 2018
Status:Active
Country of residence:United Kingdom
Address:The, Warehouse, London, United Kingdom, SW6 4NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Apollo Solutions Group Limited
Notified on:07 March 2018
Status:Active
Address:The, Warehouse, London, SW6 4NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pesiba Kofi Oyetey
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:The Warehouse, 212 New King’S Road, London, SW6 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Parallel Consulting Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Warehouse, 212 New King’S Road, London, United Kingdom, SW6 4NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-05-12Officers

Change person director company with change date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-11-18Accounts

Accounts with accounts type small.

Download
2020-03-09Auditors

Auditors resignation company.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Resolution

Resolution.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2018-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type small.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type small.

Download
2017-04-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.