Background WavePink WaveYellow Wave

APICAL LIMITED (03701846)

APICAL LIMITED (03701846) is an active UK company. incorporated on 26 January 1999. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in manufacture of electronic components and 3 other business activities. APICAL LIMITED has been registered for 27 years. Current directors include EATON, Charlotte Claire, LITTLE, Robin Frederick.

Company Number
03701846
Status
active
Type
ltd
Incorporated
26 January 1999
Age
27 years
Address
110 Fulbourn Road, Cambridge, CB1 9NJ
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
EATON, Charlotte Claire, LITTLE, Robin Frederick
SIC Codes
26110, 62012, 62020, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APICAL LIMITED

APICAL LIMITED is an active company incorporated on 26 January 1999 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components and 3 other business activities. APICAL LIMITED was registered 27 years ago.(SIC: 26110, 62012, 62020, 72190)

Status

active

Active since 27 years ago

Company No

03701846

LTD Company

Age

27 Years

Incorporated 26 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

110 Fulbourn Road Cambridge, CB1 9NJ,

Previous Addresses

Suite 323 162-168 Regent Street London W1B 5TD
From: 26 January 1999To: 27 June 2016
Timeline

31 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Capital Reduction
Oct 11
Share Buyback
Oct 11
Share Issue
Nov 11
Funding Round
Nov 12
Funding Round
Feb 14
Capital Reduction
Jul 14
Share Buyback
Jul 14
Loan Cleared
Dec 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Jun 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Mar 20
Director Joined
May 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Nov 25
8
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

EATON, Charlotte Claire

Active
Fulbourn Road, CambridgeCB1 9NJ
Born January 1983
Director
Appointed 30 Nov 2024

LITTLE, Robin Frederick

Active
Fulbourn Road, CambridgeCB1 9NJ
Born June 1983
Director
Appointed 29 Nov 2023

CRAIG, Miranda Cathryn

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Secretary
Appointed 18 May 2016
Resigned 31 Dec 2016

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Nominee secretary
Appointed 26 Jan 1999
Resigned 26 Jan 1999

TUSCH, Annabel Hermiene

Resigned
24 Petersham Place, LondonSW7 5PU
Secretary
Appointed 26 Jan 1999
Resigned 10 Oct 2011

TUSCH, Monica Sara Margareta

Resigned
Suite 323, LondonW1B 5TD
Secretary
Appointed 10 Oct 2011
Resigned 18 May 2016

BUDD, Graham Stephen

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born April 1968
Director
Appointed 18 May 2016
Resigned 31 Mar 2021

CROSIER, Elizabeth Ann

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born August 1982
Director
Appointed 18 Sept 2019
Resigned 26 Feb 2020

DAVIES, Jeremy Piers

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born January 1960
Director
Appointed 06 Oct 2017
Resigned 06 Sept 2021

DAVIS, Philip Stephen James

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born February 1966
Director
Appointed 18 May 2016
Resigned 31 Mar 2017

GILL, Kirsty Judith

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born August 1972
Director
Appointed 31 Mar 2021
Resigned 15 Nov 2024

MCELROY, Marcus William

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born December 1978
Director
Appointed 23 Sept 2021
Resigned 18 Nov 2025

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Nominee director
Appointed 26 Jan 1999
Resigned 26 Jan 1999

RAJAH, Anna-Marie

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born July 1974
Director
Appointed 12 May 2020
Resigned 24 Nov 2023

RAMSDALE, Timothy James

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born July 1976
Director
Appointed 18 May 2016
Resigned 22 Sept 2017

SMITH, Andrew Mark

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born November 1966
Director
Appointed 31 Mar 2017
Resigned 09 Sept 2019

TUSCH, Klaus

Resigned
3 Stanhope Gate, LondonW1K 1AG
Born October 1939
Director
Appointed 26 Jan 1999
Resigned 02 Nov 2007

TUSCH, Michael Andreas

Resigned
Suite 323, LondonW1B 5TD
Born May 1969
Director
Appointed 10 Feb 2003
Resigned 18 May 2016

Persons with significant control

1

Fulbourn Road, CambridgeCB1 9NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Legacy
22 March 2022
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
18 October 2021
RP04AP01RP04AP01
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Move Registers To Sail Company With New Address
3 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 February 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2016
TM02Termination of Secretary
Memorandum Articles
28 September 2016
MAMA
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Capital Allotment Shares
3 June 2016
SH01Allotment of Shares
Resolution
27 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Resolution
19 May 2016
RESOLUTIONSResolutions
Resolution
27 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Group
4 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Group
19 December 2014
AAAnnual Accounts
Capital Cancellation Shares
4 July 2014
SH06Cancellation of Shares
Resolution
4 July 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 July 2014
SH03Return of Purchase of Own Shares
Mortgage Charge Whole Cease And Release With Charge Number
27 March 2014
MR05Certification of Charge
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Capital Allotment Shares
21 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
11 November 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 November 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
11 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
11 November 2011
CC04CC04
Capital Cancellation Shares
17 October 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 October 2011
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 November 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Small
21 December 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
1 December 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
25 September 2006
AAAnnual Accounts
Legacy
6 February 2006
88(2)R88(2)R
Legacy
1 February 2006
123Notice of Increase in Nominal Capital
Legacy
31 January 2006
363aAnnual Return
Legacy
31 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
5 January 2006
AAAnnual Accounts
Legacy
8 December 2005
244244
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
13 September 2004
287Change of Registered Office
Legacy
23 June 2004
403aParticulars of Charge Subject to s859A
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 March 2004
AAAnnual Accounts
Legacy
10 March 2004
287Change of Registered Office
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 July 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
19 August 1999
88(2)R88(2)R
Legacy
20 July 1999
287Change of Registered Office
Legacy
6 February 1999
288aAppointment of Director or Secretary
Legacy
6 February 1999
288aAppointment of Director or Secretary
Legacy
6 February 1999
287Change of Registered Office
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Incorporation Company
26 January 1999
NEWINCIncorporation