Background WavePink WaveYellow Wave

APL HOLDINGS LIMITED (02493532)

APL HOLDINGS LIMITED (02493532) is an active UK company. incorporated on 19 April 1990. with registered office in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. APL HOLDINGS LIMITED has been registered for 35 years. Current directors include BAST, Aaron, CALVERT, Colin, DENOMME, Ryan and 1 others.

Company Number
02493532
Status
active
Type
ltd
Incorporated
19 April 1990
Age
35 years
Address
21 Mole Business Park, Leatherhead, KT22 7BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAST, Aaron, CALVERT, Colin, DENOMME, Ryan, SAMUELS, Russell
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APL HOLDINGS LIMITED

APL HOLDINGS LIMITED is an active company incorporated on 19 April 1990 with the registered office located in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. APL HOLDINGS LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02493532

LTD Company

Age

35 Years

Incorporated 19 April 1990

Size

N/A

Accounts

ARD: 30/6

Overdue

12 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026

Previous Company Names

MARK 2047 LIMITED
From: 19 April 1990To: 29 May 1990
Contact
Address

21 Mole Business Park Leatherhead, KT22 7BA,

Previous Addresses

21 Mole Business Park Leatherhead Surrey KT22 7AG United Kingdom
From: 19 January 2011To: 29 March 2012
203-205 Kingston Road Leatherhead Surrey KT22 7PB
From: 19 April 1990To: 19 January 2011
Timeline

23 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jun 19
New Owner
Mar 25
Owner Exit
Mar 25
Owner Exit
May 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BAST, Aaron

Active
Mole Business Park, SurreyKT22 7BA
Born October 1983
Director
Appointed 27 May 2025

CALVERT, Colin

Active
Adelchi Crt, Nova Scotia
Born May 1989
Director
Appointed 27 May 2025

DENOMME, Ryan

Active
Mole Business Park, SurreyKT22 7BA
Born October 1987
Director
Appointed 27 May 2025

SAMUELS, Russell

Active
Mole Business Park, SurreyKT22 7BA
Born January 1985
Director
Appointed 27 May 2025

DICKINSON, John Mclennan

Resigned
87 Tavistock Road, FleetGU13 8EJ
Secretary
Appointed N/A
Resigned 07 Jun 2000

JOHNSON, Paul James

Resigned
31 Oakdene Road, BetchworthRH3 7JU
Secretary
Appointed 07 Jun 2000
Resigned 27 Sept 2017

MCCLOUNAN, Jason

Resigned
Randalls Road, LeatherheadKT22 7BA
Secretary
Appointed 27 Sept 2017
Resigned 17 Jan 2020

WINT, Ian Stuart

Resigned
Mole Business Park, LeatherheadKT22 7BA
Secretary
Appointed 11 Feb 2020
Resigned 27 May 2025

BERGLUND, David Erik Magnus

Resigned
Backebogatan, 12940 Hagersten
Born February 1974
Director
Appointed 27 Jun 2008
Resigned 27 May 2025

BERGLUND, Jan Erik, Dr

Resigned
3 Ben More, Gerrards CrossSL9 8DX
Born June 1938
Director
Appointed N/A
Resigned 21 Oct 2013

DICKINSON, John Mclennan

Resigned
87 Tavistock Road, FleetGU13 8EJ
Born January 1937
Director
Appointed N/A
Resigned 07 Jun 2000

GREGSON, David

Resigned
5 Brookside, CranleighGU6 8DA
Born September 1955
Director
Appointed 08 Jul 1996
Resigned 27 May 2025

JONES, Bernard Joseph

Resigned
Pine Trees Loddon Close, CamberleyGU15 1LT
Born April 1936
Director
Appointed N/A
Resigned 31 Aug 1996

KING, Peter John, Dr

Resigned
186 Richmond Road, Kingston Upon ThamesKT2 5HD
Born January 1959
Director
Appointed 07 Jun 2000
Resigned 22 Mar 2007

MADDEN, Margaret Louise

Resigned
Mole Business Park, LeatherheadKT22 7BA
Born February 1971
Director
Appointed 16 Dec 2016
Resigned 12 Nov 2018

O'BRIC, Karin Charlotte

Resigned
Mole Business Park, LeatherheadKT22 7BA
Born May 1976
Director
Appointed 17 Mar 2014
Resigned 27 May 2025

RAMNE, Anna Lena, Dr

Resigned
Mole Business Park, LeatherheadKT22 7BA
Born April 1966
Director
Appointed 16 Dec 2016
Resigned 27 May 2025

Persons with significant control

3

0 Active
3 Ceased
Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 May 2025
Ceased 27 May 2025

Mrs Karin Charlotte O'Bric

Ceased
Mole Business Park, LeatherheadKT22 7BA
Born May 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Mar 2025
Ceased 19 May 2025

Mr David Erik Magnus Berglund

Ceased
Mole Business Park, LeatherheadKT22 7BA
Born February 1974

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 14 Mar 2025
Fundings
Financials
Latest Activities

Filing History

146

Resolution
27 November 2025
RESOLUTIONSResolutions
Memorandum Articles
27 November 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
4 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Auditors Resignation Company
15 March 2017
AUDAUD
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
26 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
4 April 2006
288cChange of Particulars
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
11 April 2001
122122
Resolution
11 April 2001
RESOLUTIONSResolutions
Resolution
11 April 2001
RESOLUTIONSResolutions
Resolution
11 April 2001
RESOLUTIONSResolutions
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
8 May 1998
169169
Accounts With Accounts Type Full
25 March 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Memorandum Articles
11 December 1997
MEM/ARTSMEM/ARTS
Legacy
11 December 1997
173173
Resolution
11 December 1997
RESOLUTIONSResolutions
Resolution
11 December 1997
RESOLUTIONSResolutions
Resolution
22 July 1997
RESOLUTIONSResolutions
Legacy
14 July 1997
155(6)b155(6)b
Legacy
14 July 1997
155(6)a155(6)a
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Resolution
13 March 1997
RESOLUTIONSResolutions
Legacy
22 January 1997
155(6)a155(6)a
Legacy
22 January 1997
155(6)b155(6)b
Resolution
31 December 1996
RESOLUTIONSResolutions
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
16 July 1996
288288
Accounts With Accounts Type Full
21 April 1996
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
28 April 1992
AAAnnual Accounts
Legacy
24 March 1992
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 1992
AAAnnual Accounts
Legacy
10 June 1991
363aAnnual Return
Resolution
17 May 1991
RESOLUTIONSResolutions
Resolution
17 May 1991
RESOLUTIONSResolutions
Legacy
17 May 1991
123Notice of Increase in Nominal Capital
Resolution
17 May 1991
RESOLUTIONSResolutions
Legacy
16 November 1990
225(1)225(1)
Legacy
9 July 1990
288288
Legacy
3 July 1990
287Change of Registered Office
Legacy
19 June 1990
288288
Resolution
11 June 1990
RESOLUTIONSResolutions
Resolution
11 June 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 1990
287Change of Registered Office
Incorporation Company
19 April 1990
NEWINCIncorporation