Background WavePink WaveYellow Wave

ASIA PACIFIC HOLDINGS LIMITED (03941780)

ASIA PACIFIC HOLDINGS LIMITED (03941780) is an active UK company. incorporated on 7 March 2000. with registered office in Windsor. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASIA PACIFIC HOLDINGS LIMITED has been registered for 26 years. Current directors include COCKCROFT, Michael Jon, LAW, Rebecca Jane, WOOLLARD, Matthew.

Company Number
03941780
Status
active
Type
ltd
Incorporated
7 March 2000
Age
26 years
Address
1 Windsor Dials, Windsor, SL4 1RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COCKCROFT, Michael Jon, LAW, Rebecca Jane, WOOLLARD, Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASIA PACIFIC HOLDINGS LIMITED

ASIA PACIFIC HOLDINGS LIMITED is an active company incorporated on 7 March 2000 with the registered office located in Windsor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASIA PACIFIC HOLDINGS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03941780

LTD Company

Age

26 Years

Incorporated 7 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months 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

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

HACKREMCO (NO.1628) LIMITED
From: 7 March 2000To: 19 June 2000
Contact
Address

1 Windsor Dials Arthur Road Windsor, SL4 1RS,

Previous Addresses

Broadwater Park Denham Buckinghamshire UB9 5HR
From: 7 March 2000To: 6 January 2023
Timeline

23 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Jul 16
Director Left
Mar 17
Funding Round
Jun 17
Director Left
Jan 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Nov 23
Capital Update
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Sept 25
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

MEADS, Helena Jean

Active
Plough Road, LondonSW11 2BJ
Secretary
Appointed 15 Sept 2025

COCKCROFT, Michael Jon

Active
Windsor Dials, WindsorSL4 1RS
Born June 1974
Director
Appointed 28 Aug 2014

LAW, Rebecca Jane

Active
Windsor Dials, WindsorSL4 1RS
Born March 1983
Director
Appointed 01 Apr 2025

WOOLLARD, Matthew

Active
Windsor Dials, WindsorSL4 1RS
Born August 1985
Director
Appointed 15 Sept 2025

ASHDOWN, Hannah

Resigned
9 Gate Cottages, ChorleywoodWD3 5LW
Secretary
Appointed 26 Sept 2001
Resigned 28 Aug 2003

BARRY, Chloe

Resigned
35 Victor Road, WindsorSL4 3JS
Secretary
Appointed 28 Aug 2003
Resigned 13 Nov 2007

BATES, Catherine Elizabeth

Resigned
Windsor Dials, WindsorSL4 1RS
Secretary
Appointed 29 Jun 2022
Resigned 15 Sept 2025

BRIDGE, Michael John Noel

Resigned
17 Airedale Avenue, LondonW4 2NW
Secretary
Appointed 21 Jun 2000
Resigned 21 Jun 2000

COMBEER, Jean Brenda

Resigned
Robin Hill 3 St Johns Avenue, LeatherheadKT22 7HT
Secretary
Appointed 21 Jun 2000
Resigned 26 Sept 2001

CUTTELL, Fiona

Resigned
DenhamUB9 5HR
Secretary
Appointed 09 Oct 2009
Resigned 09 Jul 2010

HANDS-PATEL, Hanisha

Resigned
DenhamUB9 5HR
Secretary
Appointed 06 Aug 2015
Resigned 22 Jul 2016

HIRANI, Daksha

Resigned
178 Princes Avenue, LondonNW9 9JE
Secretary
Appointed 13 Nov 2007
Resigned 09 Oct 2009

LITTLEBURY-CUTTELL, Fiona

Resigned
DenhamUB9 5HR
Secretary
Appointed 20 Jul 2016
Resigned 29 Jun 2022

PATEL, Pritti

Resigned
DenhamUB9 5HR
Secretary
Appointed 09 Jul 2010
Resigned 06 Aug 2015

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 07 Mar 2000
Resigned 21 Jun 2000

BRIDGE, Michael John Noel

Resigned
17 Airedale Avenue, LondonW4 2NW
Born May 1946
Director
Appointed 21 Jun 2000
Resigned 16 Apr 2003

EDGECLIFFE-JOHNSON, Paul Russell

Resigned
DenhamUB9 5HR
Born March 1972
Director
Appointed 07 Jun 2011
Resigned 01 Jan 2014

FAIRHURST, Paul John

Resigned
101 Balfour Road, LondonN5 2HE
Born July 1967
Director
Appointed 21 Jun 2000
Resigned 16 Mar 2001

GALLAGHER, Neil

Resigned
DenhamUB9 5HR
Born May 1973
Director
Appointed 30 Jan 2014
Resigned 28 Aug 2014

GLOVER, Michael Todd

Resigned
DenhamUB9 5HR
Born August 1971
Director
Appointed 20 Jul 2016
Resigned 31 Jul 2019

HENFREY, Nicolette

Resigned
DenhamUB9 5HR
Born December 1969
Director
Appointed 15 Sept 2011
Resigned 24 Feb 2020

MCEWAN, Allan Scott

Resigned
DenhamUB9 5HR
Born February 1965
Director
Appointed 16 Apr 2003
Resigned 07 Jun 2011

MUIR, Iain Alasdair Menzies

Resigned
The Warren 8 Pilgrims Place, ReigateRH2 9LF
Born October 1954
Director
Appointed 21 Jun 2000
Resigned 12 Jul 2002

RENSHAW, Melinda Marie

Resigned
Windsor Dials, WindsorSL4 1RS
Born September 1973
Director
Appointed 24 Feb 2020
Resigned 01 Apr 2025

SPRINGETT, Catherine Mary

Resigned
DenhamUB9 5HR
Born October 1957
Director
Appointed 16 Apr 2003
Resigned 15 Sept 2011

STERN, Anthony Edward

Resigned
14 The Park, LondonNW11 7SU
Born May 1948
Director
Appointed 21 Jun 2000
Resigned 22 Dec 2003

STOCKS, Nigel Peter

Resigned
DenhamUB9 5HR
Born June 1967
Director
Appointed 16 Apr 2003
Resigned 31 Dec 2017

STOCKS, Nigel Peter

Resigned
Elm Cottage Screw Corner, GodalmingGU8 5UW
Born June 1967
Director
Appointed 16 Mar 2001
Resigned 12 Jul 2002

VAUGHAN, Christopher David

Resigned
Darroch, Gerrards CrossSL9 8RZ
Born August 1964
Director
Appointed 12 Jul 2002
Resigned 16 Apr 2003

WHEELER, Ralph

Resigned
DenhamUB9 5HR
Born December 1958
Director
Appointed 27 Mar 2006
Resigned 27 Feb 2017

WINTER, Richard Thomas

Resigned
33 St Johns Avenue, LondonSW15 6AL
Born March 1949
Director
Appointed 16 Apr 2003
Resigned 31 Dec 2008

WOOD, Heather Carol

Resigned
Windsor Dials, WindsorSL4 1RS
Born November 1974
Director
Appointed 31 Jul 2019
Resigned 04 Aug 2025

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 07 Mar 2000
Resigned 21 Jun 2000

Persons with significant control

1

Windsor Dials, WindsorSL4 1RS

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

175

Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2025
AAAnnual Accounts
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 June 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 June 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
13 December 2024
SH19Statement of Capital
Legacy
13 December 2024
SH20SH20
Legacy
13 December 2024
CAP-SSCAP-SS
Resolution
13 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2024
AAAnnual Accounts
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Legacy
3 July 2023
PARENT_ACCPARENT_ACC
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Legacy
3 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Legacy
26 May 2022
PARENT_ACCPARENT_ACC
Legacy
26 May 2022
GUARANTEE2GUARANTEE2
Legacy
26 May 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Second Filing Of Secretary Appointment With Name
14 September 2021
RP04AP03RP04AP03
Accounts With Accounts Type Full
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Made Up Date
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Made Up Date
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Made Up Date
21 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Made Up Date
25 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Resolution
30 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
30 December 2009
CC04CC04
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Accounts With Made Up Date
26 August 2009
AAAnnual Accounts
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
9 March 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
287Change of Registered Office
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
7 August 2008
287Change of Registered Office
Accounts With Made Up Date
24 June 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 October 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
21 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
20 April 2005
363aAnnual Return
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
4 May 2004
363aAnnual Return
Legacy
15 April 2004
88(2)R88(2)R
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
288cChange of Particulars
Legacy
3 November 2003
287Change of Registered Office
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
5 June 2003
288cChange of Particulars
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
363aAnnual Return
Legacy
12 March 2003
288cChange of Particulars
Legacy
28 January 2003
287Change of Registered Office
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
5 June 2002
AAMDAAMD
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
22 April 2002
363aAnnual Return
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
21 June 2001
225Change of Accounting Reference Date
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
363aAnnual Return
Legacy
14 March 2001
88(2)R88(2)R
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Memorandum Articles
29 June 2000
MEM/ARTSMEM/ARTS
Legacy
23 June 2000
123Notice of Increase in Nominal Capital
Resolution
23 June 2000
RESOLUTIONSResolutions
Resolution
23 June 2000
RESOLUTIONSResolutions
Resolution
23 June 2000
RESOLUTIONSResolutions
Resolution
23 June 2000
RESOLUTIONSResolutions
Resolution
23 June 2000
RESOLUTIONSResolutions
Resolution
23 June 2000
RESOLUTIONSResolutions
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
225Change of Accounting Reference Date
Legacy
23 June 2000
287Change of Registered Office
Certificate Change Of Name Company
19 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 2000
NEWINCIncorporation