Background WavePink WaveYellow Wave

APRECO LIMITED (03317757)

APRECO LIMITED (03317757) is an active UK company. incorporated on 13 February 1997. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (28250) and 1 other business activities. APRECO LIMITED has been registered for 29 years. Current directors include BREWER, Philip John, PHIPPS, Sophie Jane Ann, REID, Marc Henry and 1 others.

Company Number
03317757
Status
active
Type
ltd
Incorporated
13 February 1997
Age
29 years
Address
9a Cody Business Centre, London, E16 4TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
Directors
BREWER, Philip John, PHIPPS, Sophie Jane Ann, REID, Marc Henry, SPALL, Duncan
SIC Codes
28250, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APRECO LIMITED

APRECO LIMITED is an active company incorporated on 13 February 1997 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250) and 1 other business activity. APRECO LIMITED was registered 29 years ago.(SIC: 28250, 71129)

Status

active

Active since 29 years ago

Company No

03317757

LTD Company

Age

29 Years

Incorporated 13 February 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

OPTIONMACRO LIMITED
From: 13 February 1997To: 22 August 1997
Contact
Address

9a Cody Business Centre South Crescent London, E16 4TL,

Previous Addresses

Unit 2 Bishops Frome Technology Park Bishops Frome Worcester WR6 5AY England
From: 1 August 2022To: 5 December 2023
Unit 2 Bishops Frome Technology Park Bishops Frome Worcestershire WR6 5AY United Kingdom
From: 31 July 2017To: 1 August 2022
1 Porthouse Business Centre Tenbury Road Bromyard Herefordshire HR7 4FL
From: 13 February 1997To: 31 July 2017
Timeline

19 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Jun 10
Funding Round
Sept 10
Funding Round
Sept 11
Director Left
Feb 14
Loan Secured
Feb 14
Director Joined
Aug 15
Director Left
May 20
Director Joined
May 20
Loan Cleared
Aug 20
Director Joined
Oct 22
Director Joined
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Mar 24
Owner Exit
Jul 25
Director Joined
Jan 26
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BREWER, Philip John

Active
9a Cody Business Centre, LondonE16 4TL
Born August 1967
Director
Appointed 05 Dec 2023

PHIPPS, Sophie Jane Ann

Active
Bishops Frome Technology Park, WorcesterWR6 5AY
Born September 1993
Director
Appointed 01 Oct 2022

REID, Marc Henry

Active
9a Cody Business Centre, LondonE16 4TL
Born July 1991
Director
Appointed 05 Dec 2023

SPALL, Duncan

Active
9a Cody Business Centre, LondonE16 4TL
Born March 1977
Director
Appointed 01 Jul 2025

GATLEY, Richard

Resigned
Lower Norgrove, WorcesterWR6 5EX
Secretary
Appointed 11 Apr 1997
Resigned 12 Feb 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Feb 1997
Resigned 11 Apr 1997

GATLEY, Richard

Resigned
Bishops FromeWR6 5AY
Born September 1951
Director
Appointed 11 Apr 1997
Resigned 20 May 2020

GATLEY, Victoria Mary Lister

Resigned
Lower Norgrove, WorcesterWR6 5EX
Born July 1954
Director
Appointed 11 Apr 1997
Resigned 12 Feb 2014

HODGES, Michael

Resigned
Bishops Frome Technology Park, WorcesterWR6 5AY
Born August 1969
Director
Appointed 01 Aug 2007
Resigned 05 Dec 2023

JONES, Rowland Charles

Resigned
4 Brockamin, WorcesterWR6 5LA
Born April 1950
Director
Appointed 01 Aug 2003
Resigned 31 May 2010

LOADER, Nick

Resigned
South Crescent, LondonE16 4TL
Born December 1982
Director
Appointed 20 May 2020
Resigned 18 Mar 2024

ROOKE, Sharon

Resigned
Bishops Frome Technology Park, WorcesterWR6 5AY
Born February 1969
Director
Appointed 03 Aug 2015
Resigned 05 Dec 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Feb 1997
Resigned 11 Apr 1997

Persons with significant control

3

1 Active
2 Ceased
South Crescent, LondonE16 4TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Dec 2023
Ceased 04 Dec 2023
9a Cody Business Centre, LondonE16 4TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2023

Mr Michael Hodges

Ceased
South Crescent, LondonE16 4TL
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Dec 2023
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Replacement Filing Of Confirmation Statement With Made Up Date
5 March 2026
RP01CS01RP01CS01
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
5 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
4 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
2 June 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Capital Allotment Shares
6 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Capital Allotment Shares
7 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
21 September 2009
88(2)Return of Allotment of Shares
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
1 November 2008
287Change of Registered Office
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
14 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2004
AAAnnual Accounts
Legacy
23 October 2003
287Change of Registered Office
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Memorandum Articles
22 March 1999
MEM/ARTSMEM/ARTS
Legacy
22 March 1999
88(2)R88(2)R
Resolution
22 March 1999
RESOLUTIONSResolutions
Resolution
22 March 1999
RESOLUTIONSResolutions
Resolution
22 March 1999
RESOLUTIONSResolutions
Legacy
22 March 1999
123Notice of Increase in Nominal Capital
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
26 August 1998
88(2)R88(2)R
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
287Change of Registered Office
Incorporation Company
13 February 1997
NEWINCIncorporation