Background WavePink WaveYellow Wave

APOLLO ASSET MANAGEMENT LIMITED (03975352)

APOLLO ASSET MANAGEMENT LIMITED (03975352) is an active UK company. incorporated on 18 April 2000. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in printing n.e.c.. APOLLO ASSET MANAGEMENT LIMITED has been registered for 25 years. Current directors include FAULKNER, Andrew James, HOWLEY, Ellen Marie.

Company Number
03975352
Status
active
Type
ltd
Incorporated
18 April 2000
Age
25 years
Address
10 Cheyne Walk, Northampton, NN1 5PT
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
FAULKNER, Andrew James, HOWLEY, Ellen Marie
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO ASSET MANAGEMENT LIMITED

APOLLO ASSET MANAGEMENT LIMITED is an active company incorporated on 18 April 2000 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. APOLLO ASSET MANAGEMENT LIMITED was registered 25 years ago.(SIC: 18129)

Status

active

Active since 25 years ago

Company No

03975352

LTD Company

Age

25 Years

Incorporated 18 April 2000

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 23 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

ASHSTOCK 1849 LIMITED
From: 18 April 2000To: 23 May 2000
Contact
Address

10 Cheyne Walk Northampton, NN1 5PT,

Previous Addresses

The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG United Kingdom
From: 5 November 2020To: 6 May 2022
The Grain Store Blisworth Hill Farm, Stoke Road Blisworth Northampton Northamptonshire NN7 3DB England
From: 9 May 2018To: 5 November 2020
11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England
From: 13 February 2018To: 9 May 2018
C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA
From: 18 April 2000To: 13 February 2018
Timeline

10 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Apr 00
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Jul 19
Owner Exit
May 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FAULKNER, Andrew James

Active
Cheyne Walk, NorthamptonNN1 5PT
Born March 1965
Director
Appointed 04 Jul 2019

HOWLEY, Ellen Marie

Active
Cheyne Walk, NorthamptonNN1 5PT
Born March 1968
Director
Appointed 17 Apr 2018

CALMONSON, Michelle Lauren

Resigned
61 St Petersgate, StockportSK1 1DH
Secretary
Appointed 16 May 2000
Resigned 17 Apr 2018

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 18 Apr 2000
Resigned 16 May 2000

CALMONSON, Anthony Joel

Resigned
61 St Petersgate, StockportSK1 1DH
Born July 1959
Director
Appointed 16 May 2000
Resigned 17 Apr 2018

CALMONSON, Michelle Lauren

Resigned
61 St Petersgate, StockportSK1 1DH
Born December 1966
Director
Appointed 16 May 2000
Resigned 17 Apr 2018

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 18 Apr 2000
Resigned 16 May 2000

Persons with significant control

4

1 Active
3 Ceased

Faulkner Media Group Limited

Active
Cheyne Walk, NorthamptonNN1 5PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Feb 2021
York Road, NorthamptonNN1 5QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2018
Ceased 04 Feb 2021

Mr Anthony Joel Calmonson

Ceased
61 St Petersgate, StockportSK1 1DH
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2018

Mrs Michelle Lauren Calmonson

Ceased
61 St Petersgate, StockportSK1 1DH
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Unaudited Abridged
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
4 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
5 February 2018
MR05Certification of Charge
Accounts With Accounts Type Unaudited Abridged
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
287Change of Registered Office
Legacy
11 January 2001
395Particulars of Mortgage or Charge
Legacy
10 December 2000
225Change of Accounting Reference Date
Legacy
31 October 2000
287Change of Registered Office
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 April 2000
NEWINCIncorporation