Background WavePink WaveYellow Wave

THE APM GROUP LIMITED (02861902)

THE APM GROUP LIMITED (02861902) is an active UK company. incorporated on 13 October 1993. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE APM GROUP LIMITED has been registered for 32 years. Current directors include BAKER, Rodney John, BARLOW, Rozalyn Joyce, BOWETT, Eleanor Lauren and 4 others.

Company Number
02861902
Status
active
Type
ltd
Incorporated
13 October 1993
Age
32 years
Address
6th Floor Sword House, High Wycombe, HP13 6DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BAKER, Rodney John, BARLOW, Rozalyn Joyce, BOWETT, Eleanor Lauren, CALVIA, Emma Louise, DOOLEY, Adrian John, KELLY, Nicola Irene, PHARRO, Richard Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE APM GROUP LIMITED

THE APM GROUP LIMITED is an active company incorporated on 13 October 1993 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE APM GROUP LIMITED was registered 32 years ago.(SIC: 70229)

Status

active

Active since 32 years ago

Company No

02861902

LTD Company

Age

32 Years

Incorporated 13 October 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

6th Floor Sword House Totteridge Road High Wycombe, HP13 6DG,

Timeline

14 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
May 12
Director Left
Nov 12
Director Left
Mar 14
Director Joined
Sept 14
Loan Cleared
Feb 19
Loan Secured
Feb 19
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jul 24
Director Left
Mar 25
Loan Cleared
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BAKER, Rodney John

Active
6th Floor Sword House, High WycombeHP13 6DG
Born November 1942
Director
Appointed 07 Jul 1997

BARLOW, Rozalyn Joyce

Active
6th Floor Sword House, High WycombeHP13 6DG
Born October 1964
Director
Appointed 01 May 2022

BOWETT, Eleanor Lauren

Active
6th Floor Sword House, High WycombeHP13 6DG
Born June 1983
Director
Appointed 01 May 2022

CALVIA, Emma Louise

Active
6th Floor Sword House, High WycombeHP13 6DG
Born October 1984
Director
Appointed 01 May 2022

DOOLEY, Adrian John

Active
6th Floor Sword House, High WycombeHP13 6DG
Born February 1956
Director
Appointed 22 Jul 1998

KELLY, Nicola Irene

Active
6th Floor Sword House, High WycombeHP13 6DG
Born May 1981
Director
Appointed 01 May 2022

PHARRO, Richard Charles

Active
6th Floor Sword House, High WycombeHP13 6DG
Born March 1952
Director
Appointed 13 Oct 1993

CORRIE, Robert Keith

Resigned
6th Floor Sword House, High WycombeHP13 6DG
Secretary
Appointed 13 Oct 1993
Resigned 31 Mar 2010

CARTER, Timothy Gerald

Resigned
135 Green Lane, ChesterCH3 5LD
Born February 1944
Director
Appointed 28 Jun 1995
Resigned 31 Mar 1998

CHATER, Antony Gibbon, Major

Resigned
Glasbury Farm, HerefordHR3 5PB
Born November 1933
Director
Appointed 13 Oct 1993
Resigned 22 May 2002

DALLAS, Michael Fraser

Resigned
6th Floor Sword House, High WycombeHP13 6DG
Born December 1943
Director
Appointed 13 Oct 1993
Resigned 12 Mar 2025

HARPHAM, Alan Baines

Resigned
6th Floor Sword House, High WycombeHP13 6DG
Born December 1945
Director
Appointed 20 Nov 1996
Resigned 31 Dec 2013

HEATH, Donald Leslie

Resigned
River View House Main Street, YorkYO41 4BT
Born October 1939
Director
Appointed 28 Jun 1995
Resigned 31 Jul 1998

HOULTON, Nicholas Richard

Resigned
6th Floor Sword House, High WycombeHP13 6DG
Born February 1963
Director
Appointed 09 Sept 2014
Resigned 24 Jul 2024

HOULTON, Nicholas Richard

Resigned
6th Floor Sword House, High WycombeHP13 6DG
Born February 1963
Director
Appointed 14 May 2012
Resigned 14 May 2012

PYMAN, John Forbes

Resigned
Gatemans, ColchesterCO7 6JH
Born June 1929
Director
Appointed 29 Jul 1997
Resigned 10 Apr 2000

Persons with significant control

1

Mr Richard Charles Pharro

Active
6th Floor Sword House, High WycombeHP13 6DG
Born March 1952

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
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
17 January 2023
AAMDAAMD
Accounts With Accounts Type Group
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Accounts With Accounts Type Group
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Group
9 January 2013
AAAnnual Accounts
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Group
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
7 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
30 January 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
5 July 2006
88(2)R88(2)R
Legacy
5 July 2006
123Notice of Increase in Nominal Capital
Resolution
5 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 December 2005
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
287Change of Registered Office
Accounts With Accounts Type Small
16 November 2004
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Memorandum Articles
26 August 2004
MEM/ARTSMEM/ARTS
Resolution
26 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 December 2003
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
363aAnnual Return
Accounts With Accounts Type Small
13 January 2003
AAAnnual Accounts
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2000
AAAnnual Accounts
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
31 July 2000
RESOLUTIONSResolutions
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
287Change of Registered Office
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
395Particulars of Mortgage or Charge
Legacy
30 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1997
AAAnnual Accounts
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1996
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
11 October 1995
395Particulars of Mortgage or Charge
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
88(2)R88(2)R
Legacy
24 November 1993
224224
Incorporation Company
13 October 1993
NEWINCIncorporation