Background WavePink WaveYellow Wave

APOLLO WINDOW BLINDS LTD (02851496)

APOLLO WINDOW BLINDS LTD (02851496) is an active UK company. incorporated on 8 September 1993. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). APOLLO WINDOW BLINDS LTD has been registered for 32 years. Current directors include EDWARDS, Craig Keith Andrew, JONES, Michael Hower.

Company Number
02851496
Status
active
Type
ltd
Incorporated
8 September 1993
Age
32 years
Address
38 & 39 Titan Business Centre Roydsdale Way, Bradford, BD4 6SE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
EDWARDS, Craig Keith Andrew, JONES, Michael Hower
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO WINDOW BLINDS LTD

APOLLO WINDOW BLINDS LTD is an active company incorporated on 8 September 1993 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). APOLLO WINDOW BLINDS LTD was registered 32 years ago.(SIC: 46499)

Status

active

Active since 32 years ago

Company No

02851496

LTD Company

Age

32 Years

Incorporated 8 September 1993

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 5 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

STARLITE LIMITED
From: 3 November 1993To: 6 December 1994
PRECIS (1212) LIMITED
From: 8 September 1993To: 3 November 1993
Contact
Address

38 & 39 Titan Business Centre Roydsdale Way Euroway Industrial Estate Bradford, BD4 6SE,

Previous Addresses

Thomas Sanderson 7 Waterberry Drive Waterlooville Hants PO7 7UW
From: 9 January 2012To: 12 March 2019
Hunter Douglas Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ
From: 8 September 1993To: 9 January 2012
Timeline

29 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 24
Director Joined
May 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Aug 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

EDWARDS, Craig Keith Andrew

Active
Roydsdale Way, BradfordBD4 6SE
Born February 1974
Director
Appointed 20 Dec 2024

JONES, Michael Hower

Active
Roydsdale Way, BradfordBD4 6SE
Born June 1990
Director
Appointed 20 Dec 2024

CURLEY, James

Resigned
Waterberry Drive, WaterloovillePO7 7UW
Secretary
Appointed 02 Oct 2012
Resigned 06 Jan 2014

DEMPSEY, Mark Gerald

Resigned
Fountain Crescent, RenfrewPA4 9RE
Secretary
Appointed 06 Jan 2014
Resigned 26 May 2021

DURSTON, Robert Henry George

Resigned
Elgan Laustan Close, GuildfordGU1 2TS
Secretary
Appointed 25 Oct 1993
Resigned 03 Sept 2012

SIMPSON, Christopher

Resigned
Fountain Crescent, RenfrewPA4 9RE
Secretary
Appointed 26 May 2021
Resigned 31 Dec 2024

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 22 Sept 1993
Resigned 25 Oct 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Sept 1993
Resigned 22 Sept 1993

BUTLER, Geoffrey Eric

Resigned
20 Ashley Drive, Walton On ThamesKT12 1JT
Born November 1938
Director
Appointed 28 Feb 1994
Resigned 31 Mar 1998

CARRUTHERS, Graeme Frank Hamilton

Resigned
Fountain Crescent, RenfrewPA4 9RE
Born November 1969
Director
Appointed 06 Jan 2014
Resigned 16 Jan 2017

CHAMBERS, Gary David

Resigned
Waterberry Drive, WaterloovillePO7 7UW
Born July 1963
Director
Appointed 27 Oct 2011
Resigned 01 Jan 2014

COOKE, Laurance William James

Resigned
Waterberry Drive, WaterloovillePO7 7UW
Born April 1949
Director
Appointed 27 Oct 2011
Resigned 01 Jan 2014

COOPER, Nicholas Ian

Resigned
79 Ox Lane, Harpenden
Born May 1964
Nominee director
Appointed 08 Sept 1993
Resigned 25 Oct 1993

CURLEY, James

Resigned
Waterberry Drive, WaterloovillePO7 7UW
Born February 1964
Director
Appointed 17 Oct 2011
Resigned 31 Dec 2014

DEMPSEY, Mark Gerald

Resigned
Fountain Crescent, RenfrewPA4 9RE
Born May 1965
Director
Appointed 01 Mar 2019
Resigned 26 May 2021

DEMPSEY, Mark Gerald

Resigned
Waterberry Drive, WaterloovillePO7 7UW
Born May 1965
Director
Appointed 16 Jan 2017
Resigned 16 Jan 2017

FULLER, Harold Clement

Resigned
16 Riverside Close, StainesTW18 2LW
Born October 1933
Director
Appointed 25 Oct 1993
Resigned 01 Nov 2011

GALPIN, Ian

Resigned
Fountain Crescent, RenfrewPA4 9RE
Born June 1974
Director
Appointed 26 May 2021
Resigned 11 May 2023

GREIG, Allan William

Resigned
19 Edenside, CumbernauldG68 0ER
Born June 1934
Director
Appointed 09 Dec 1994
Resigned 03 Jun 1996

HALES, Peter Jan

Resigned
8 Lochknowe Street, CarlukeML8 5PE
Born December 1943
Director
Appointed 01 Aug 1995
Resigned 15 Dec 2008

MARSH, Deborah Louise

Resigned
Roydsdale Way, BradfordBD4 6SE
Born December 1965
Director
Appointed 14 May 2024
Resigned 31 Dec 2024

MYLCHREEST, Graham Sorbie

Resigned
15 Lovells Glen, LinlithgowEH49 7TD
Born April 1957
Director
Appointed 01 May 1995
Resigned 19 Mar 2004

NEAL, Leon

Resigned
34 Hill Crest, Tunbridge WellsTN4 0AJ
Born March 1926
Nominee director
Appointed 08 Sept 1993
Resigned 25 Oct 1993

RISMAN, John Matthew

Resigned
Roydsdale Way, BradfordBD4 6SE
Born March 1965
Director
Appointed 11 May 2023
Resigned 14 May 2024

SIMPSON, Christopher

Resigned
Fountain Crescent, RenfrewPA4 9RE
Born October 1980
Director
Appointed 26 May 2021
Resigned 31 Dec 2024

SMITH, Geoffrey Sergeant

Resigned
Beech House, Rutland
Born November 1935
Director
Appointed 25 Oct 1993
Resigned 28 Feb 1994

STEPHEN, Michael James

Resigned
Fountain Crescent, RenfrewPA4 9RE
Born February 1954
Director
Appointed 16 Jan 2017
Resigned 28 Feb 2019

THOMAS, Andrew Richard

Resigned
Roydsdale Way, BradfordBD4 6SE
Born May 1972
Director
Appointed 11 May 2023
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Churchill Park, Private Road 2, NottinghamNG4 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2025
Fountain Crescent, RenfrewPA4 9RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Appoint Person Secretary Company With Name
6 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Appoint Person Secretary Company With Name
2 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2005
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
14 September 2000
244244
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 1998
AAAnnual Accounts
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
287Change of Registered Office
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
11 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 August 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 1995
AAAnnual Accounts
Legacy
16 August 1995
288288
Legacy
29 June 1995
288288
Resolution
22 June 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
288288
Certificate Change Of Name Company
5 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 1994
288288
Legacy
20 September 1994
363sAnnual Return (shuttle)
Legacy
13 March 1994
288288
Legacy
23 November 1993
288288
Memorandum Articles
8 November 1993
MEM/ARTSMEM/ARTS
Resolution
8 November 1993
RESOLUTIONSResolutions
Resolution
8 November 1993
RESOLUTIONSResolutions
Resolution
8 November 1993
RESOLUTIONSResolutions
Legacy
7 November 1993
288288
Legacy
7 November 1993
288288
Legacy
7 November 1993
224224
Legacy
7 November 1993
287Change of Registered Office
Certificate Change Of Name Company
2 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1993
288288
Incorporation Company
8 September 1993
NEWINCIncorporation