Background WavePink WaveYellow Wave

APPLE TREE ENTERPRISES LIMITED (03955448)

APPLE TREE ENTERPRISES LIMITED (03955448) is an active UK company. incorporated on 24 March 2000. with registered office in Ilford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. APPLE TREE ENTERPRISES LIMITED has been registered for 26 years. Current directors include POIRAZI, Stavros Nicou, POIRAZI, Victoria.

Company Number
03955448
Status
active
Type
ltd
Incorporated
24 March 2000
Age
26 years
Address
249 Cranbrook Road, Ilford, IG1 4TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POIRAZI, Stavros Nicou, POIRAZI, Victoria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLE TREE ENTERPRISES LIMITED

APPLE TREE ENTERPRISES LIMITED is an active company incorporated on 24 March 2000 with the registered office located in Ilford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. APPLE TREE ENTERPRISES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03955448

LTD Company

Age

26 Years

Incorporated 24 March 2000

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

FASHION XPRESS LIMITED
From: 11 April 2000To: 6 March 2002
ARTLOGIC LIMITED
From: 24 March 2000To: 11 April 2000
Contact
Address

249 Cranbrook Road Ilford, IG1 4TG,

Previous Addresses

1 Parklands Close Barnet Hertfordshire EN4 0AB
From: 27 March 2015To: 11 May 2015
Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT
From: 11 August 2010To: 27 March 2015
Frovi House 284B Chase Road Southgate London N14 6HF
From: 24 March 2000To: 11 August 2010
Timeline

7 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

POIRAZI, Stavros Nicou

Active
Cranbrook Road, IlfordIG1 4TG
Born February 1952
Director
Appointed 02 Dec 2014

POIRAZI, Victoria

Active
Cranbrook Road, IlfordIG1 4TG
Born June 1982
Director
Appointed 02 Dec 2014

CHRYSOSTHOMOV, Niki Elia

Resigned
64 Wricklemarsh Road, LondonSE3 8DS
Secretary
Appointed 03 Sept 2001
Resigned 01 Apr 2002

CHRYSOSTOMOU, Elias

Resigned
64 Wricklemarsh Road, LondonSE3 8DS
Secretary
Appointed 01 Apr 2002
Resigned 01 Mar 2005

KENT, Nicola

Resigned
196 Summerhouse Drive, DartfordDA2 7PB
Secretary
Appointed 01 Mar 2005
Resigned 02 Dec 2014

WATKINS, Simon Donald Jarvis

Resigned
Sandhill Barton, YeovilBA22 9EQ
Secretary
Appointed 11 Apr 2000
Resigned 03 Sept 2001

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 24 Mar 2000
Resigned 04 Apr 2000

CHRYSOSTHOMOU, Niki Elia

Resigned
Parkhill Road, BexleyDA5 1JG
Born April 1957
Director
Appointed 03 Sept 2001
Resigned 02 Dec 2014

CHRYSOSTOMOU, Chrys Elias

Resigned
42 Parkhill Road, BexleyDA5 1JG
Born May 1958
Director
Appointed 05 Apr 2000
Resigned 01 Apr 2002

DORSETT, Richard Arthur

Resigned
Cornerways, HindheadGU26 6TN
Born February 1944
Director
Appointed 11 Apr 2000
Resigned 18 Sept 2000

KENT, Nicola

Resigned
196 Summerhouse Drive, DartfordDA2 7PB
Born April 1964
Director
Appointed 11 Mar 2008
Resigned 02 Dec 2014

PATERSON, Fiona

Resigned
15 Dextor Close, CanterburyCT2 7JB
Born October 1976
Director
Appointed 01 Aug 2007
Resigned 09 Jan 2009

WATKINS, Simon Donald Jarvis

Resigned
Sandhill Barton, YeovilBA22 9EQ
Born July 1962
Director
Appointed 11 Apr 2000
Resigned 03 Sept 2001

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 24 Mar 2000
Resigned 04 Apr 2000

Persons with significant control

2

Mr Stavros Nicou Poirazi

Active
Cranbrook Road, IlfordIG1 4TG
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Mar 2017

Mrs Victoria Poirazi

Active
Cranbrook Road, IlfordIG1 4TG
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Legacy
19 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
30 July 2008
287Change of Registered Office
Legacy
29 July 2008
363aAnnual Return
Legacy
28 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2004
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
4 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2002
AAAnnual Accounts
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
287Change of Registered Office
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
88(2)R88(2)R
Legacy
5 May 2000
288aAppointment of Director or Secretary
Memorandum Articles
11 April 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 2000
287Change of Registered Office
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Resolution
10 April 2000
RESOLUTIONSResolutions
Incorporation Company
24 March 2000
NEWINCIncorporation