Background WavePink WaveYellow Wave

APOLLO ANALYSIS LIMITED (02798190)

APOLLO ANALYSIS LIMITED (02798190) is an active UK company. incorporated on 10 March 1993. with registered office in Haslemere. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. APOLLO ANALYSIS LIMITED has been registered for 33 years. Current directors include MURRIN, David Paul.

Company Number
02798190
Status
active
Type
ltd
Incorporated
10 March 1993
Age
33 years
Address
The Mill, Haslemere, GU27 3BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MURRIN, David Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO ANALYSIS LIMITED

APOLLO ANALYSIS LIMITED is an active company incorporated on 10 March 1993 with the registered office located in Haslemere. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. APOLLO ANALYSIS LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02798190

LTD Company

Age

33 Years

Incorporated 10 March 1993

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 25 March 2026 (Just now)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

APOLLO ASSET MANAGEMENT LIMITED
From: 10 March 1993To: 26 November 1996
Contact
Address

The Mill Blackdown Haslemere, GU27 3BU,

Previous Addresses

26 High Street Haslemere GU27 2HW England
From: 7 November 2017To: 4 April 2018
Office Suite 1 Haslemere House Lower Street Haslemere Surrey GU27 2PE
From: 15 February 2013To: 7 November 2017
66 Chiltern Street London W1U 4JT
From: 10 March 1993To: 15 February 2013
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Mar 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MURRIN, David Paul

Active
Blackdown, HaslemereGU27 3BU
Born April 1963
Director
Appointed 10 Mar 1993

HICKS, Michael

Resigned
12 Orchard Street, St AlbansAL3 4HL
Secretary
Appointed 01 Mar 1994
Resigned 01 Oct 1995

MURRIN, Denis Roland

Resigned
33 Dene Lane, FarnhamGU10 3RH
Secretary
Appointed 10 Mar 1993
Resigned 01 May 1993

PAYNE, Susan Margaret Law

Resigned
Copyhold, HaslemereGU27 3DZ
Secretary
Appointed 01 Oct 1995
Resigned 29 Jun 2011

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 10 Mar 1993
Resigned 10 Mar 1993

MURRIN, Denis Roland

Resigned
33 Dene Lane, FarnhamGU10 3RH
Born August 1925
Director
Appointed 10 Mar 1993
Resigned 01 May 1993

Persons with significant control

1

Mr David Paul Murrin

Active
Blackdown, HaslemereGU27 3BU
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
8 September 2006
169169
Legacy
11 August 2006
173173
Resolution
11 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
18 July 2003
88(2)R88(2)R
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
6 July 2002
88(3)88(3)
Legacy
6 July 2002
88(2)R88(2)R
Resolution
6 July 2002
RESOLUTIONSResolutions
Legacy
6 July 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
7 July 2001
88(3)88(3)
Legacy
7 July 2001
88(2)R88(2)R
Resolution
7 July 2001
RESOLUTIONSResolutions
Legacy
7 July 2001
123Notice of Increase in Nominal Capital
Legacy
16 May 2001
287Change of Registered Office
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 November 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
28 April 1996
169169
Legacy
24 April 1996
287Change of Registered Office
Resolution
23 April 1996
RESOLUTIONSResolutions
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
18 October 1995
288288
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
21 March 1994
288288
Legacy
21 March 1994
363b363b
Legacy
16 July 1993
287Change of Registered Office
Legacy
9 June 1993
288288
Legacy
11 May 1993
123Notice of Increase in Nominal Capital
Legacy
11 May 1993
287Change of Registered Office
Legacy
11 May 1993
88(2)R88(2)R
Resolution
11 May 1993
RESOLUTIONSResolutions
Legacy
11 May 1993
123Notice of Increase in Nominal Capital
Legacy
15 March 1993
288288
Incorporation Company
10 March 1993
NEWINCIncorporation