Background WavePink WaveYellow Wave

C. & M. APOSTOLIDES LIMITED (00512013)

C. & M. APOSTOLIDES LIMITED (00512013) is an active UK company. incorporated on 4 October 1952. with registered office in Southend. The company operates in the Transportation and Storage sector, engaged in removal services and 1 other business activities. C. & M. APOSTOLIDES LIMITED has been registered for 73 years. Current directors include APOSTOLIDES, Michael Frederick William, APOSTOLIDES, Michaele.

Company Number
00512013
Status
active
Type
ltd
Incorporated
4 October 1952
Age
73 years
Address
Unit 15 Airport Business Park, Southend, SS4 1YH
Industry Sector
Transportation and Storage
Business Activity
Removal services
Directors
APOSTOLIDES, Michael Frederick William, APOSTOLIDES, Michaele
SIC Codes
49420, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C. & M. APOSTOLIDES LIMITED

C. & M. APOSTOLIDES LIMITED is an active company incorporated on 4 October 1952 with the registered office located in Southend. The company operates in the Transportation and Storage sector, specifically engaged in removal services and 1 other business activity. C. & M. APOSTOLIDES LIMITED was registered 73 years ago.(SIC: 49420, 52103)

Status

active

Active since 73 years ago

Company No

00512013

LTD Company

Age

73 Years

Incorporated 4 October 1952

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Unit 15 Airport Business Park Southend, SS4 1YH,

Previous Addresses

Unit 15 Unit 15 Airport Business Park Southend Essex SS4 1YH United Kingdom
From: 27 June 2024To: 28 June 2024
71 Chequers Lane Dagenham Essex RM9 6QJ
From: 4 October 1952To: 27 June 2024
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Loan Secured
Nov 17
Director Left
Apr 19
Loan Cleared
Jun 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Apr 23
Loan Secured
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

APOSTOLIDES, Michaele

Active
Airport Business Park, SouthendSS4 1YH
Secretary
Appointed 01 May 2019

APOSTOLIDES, Michael Frederick William

Active
Airport Business Park, SouthendSS4 1YH
Born May 1943
Director
Appointed N/A

APOSTOLIDES, Michaele

Active
Airport Business Park, SouthendSS4 1YH
Born January 1970
Director
Appointed N/A

APOSTOLIDES, Michael Frederick William

Resigned
71 Chequers Lane, EssexRM9 6QJ
Secretary
Appointed N/A
Resigned 01 May 2019

APOSTOLIDES, Jacqueline

Resigned
71 Chequers Lane, EssexRM9 6QJ
Born January 1947
Director
Appointed N/A
Resigned 24 Jan 2019

APOSTOLIDES, John Prodromos

Resigned
71 Chequers Lane, EssexRM9 6QJ
Born December 1976
Director
Appointed 28 Oct 2002
Resigned 05 Aug 2020

APOSTOLIDES, Michelle

Resigned
71 Chequers Lane, EssexRM9 6QJ
Born May 1972
Director
Appointed 28 Oct 2002
Resigned 05 Aug 2020

APOSTOLIDES, Nicholas Frederick

Resigned
71 Chequers Lane, EssexRM9 6QJ
Born June 1979
Director
Appointed 28 Oct 2002
Resigned 05 Aug 2020

Persons with significant control

1

Michaele Apostolides

Active
Airport Business Park, SouthendSS4 1YH
Born January 1970

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

125

Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2014
AR01AR01
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 August 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
14 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Legacy
6 March 2006
287Change of Registered Office
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
1 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
28 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 September 1994
287Change of Registered Office
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Resolution
25 January 1994
RESOLUTIONSResolutions
Resolution
25 January 1994
RESOLUTIONSResolutions
Resolution
25 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 June 1993
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
15 January 1993
AUDAUD
Accounts With Accounts Type Small
17 September 1992
AAAnnual Accounts
Legacy
1 June 1992
363x363x
Accounts With Accounts Type Small
12 July 1991
AAAnnual Accounts
Legacy
9 May 1991
363b363b
Legacy
16 April 1991
288288
Legacy
17 July 1990
363363
Accounts With Accounts Type Small
15 June 1990
AAAnnual Accounts
Legacy
22 November 1989
225(1)225(1)
Legacy
15 November 1989
363363
Accounts With Accounts Type Small
18 July 1989
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Accounts With Accounts Type Small
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 May 1986
AAAnnual Accounts
Legacy
13 May 1986
363363
Miscellaneous
4 October 1952
MISCMISC