Background WavePink WaveYellow Wave

APOLLO ENERGY LIMITED (04077721)

APOLLO ENERGY LIMITED (04077721) is an active UK company. incorporated on 25 September 2000. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. APOLLO ENERGY LIMITED has been registered for 25 years. Current directors include HINCHLIFF, Louise, MORRIS, David.

Company Number
04077721
Status
active
Type
ltd
Incorporated
25 September 2000
Age
25 years
Address
5 Benham Road Benham Campus Southampton Science Park, Southampton, SO16 7QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HINCHLIFF, Louise, MORRIS, David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO ENERGY LIMITED

APOLLO ENERGY LIMITED is an active company incorporated on 25 September 2000 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. APOLLO ENERGY LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04077721

LTD Company

Age

25 Years

Incorporated 25 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

COBCO (341) LIMITED
From: 25 September 2000To: 8 November 2000
Contact
Address

5 Benham Road Benham Campus Southampton Science Park Chilworth Southampton, SO16 7QJ,

Previous Addresses

3 Benham Road Chilworth Southampton SO16 7QJ England
From: 23 December 2019To: 3 October 2025
Smithy Cottage Eyes Lane Bretherton Leyland Lancashire PR26 9AS
From: 20 October 2014To: 23 December 2019
Smithy Cottage Eyes Lane Bretherton Leyland Lancashire PR26 9AS England
From: 20 October 2014To: 20 October 2014
4 Catley Close Whittle Le Woods Chorley Lancashire PR6 7GZ
From: 25 September 2000To: 20 October 2014
Timeline

23 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
New Owner
Sept 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Jan 20
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
Mar 24
Director Left
Aug 24
Director Joined
Apr 25
Director Left
May 25
Director Joined
Jul 25
Loan Secured
Aug 25
Loan Cleared
Sept 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HINCHLIFF, Louise

Active
Benham Campus, ChilworthSO16 7QJ
Born March 1979
Director
Appointed 23 Jul 2025

MORRIS, David

Active
Benham Campus Southhampton Science Park, SouthamptonSO16 7QJ
Born July 1973
Director
Appointed 25 Apr 2025

GRAY, Edwin Sinclair

Resigned
Eyes Lane, LeylandPR26 9AS
Secretary
Appointed 01 Nov 2000
Resigned 20 Dec 2019

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate secretary
Appointed 25 Sept 2000
Resigned 01 Nov 2000

COOKE, Graham Ian

Resigned
Benham Road, SouthamptonSO16 7QJ
Born November 1981
Director
Appointed 20 Dec 2019
Resigned 30 Sept 2023

GRAY, Edwin Sinclair

Resigned
Eyes Lane, LeylandPR26 9AS
Born June 1950
Director
Appointed 17 May 2002
Resigned 20 Dec 2019

GRAY, Jacqueline

Resigned
Eyes Lane, LeylandPR26 9AS
Born March 1967
Director
Appointed 01 Nov 2000
Resigned 20 Dec 2019

HUGHES, Robert Damien

Resigned
Benham Road, SouthamptonSO16 7QJ
Born September 1968
Director
Appointed 27 Feb 2024
Resigned 31 Jul 2024

MCKAY, Paul Matthew

Resigned
Benham Road, SouthamptonSO16 7QJ
Born August 1968
Director
Appointed 27 Feb 2024
Resigned 25 Apr 2025

REDMAN, David Ashley

Resigned
Benham Road, SouthamptonSO16 7QJ
Born May 1976
Director
Appointed 20 Dec 2019
Resigned 28 Feb 2024

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 25 Sept 2000
Resigned 01 Nov 2000

Persons with significant control

3

1 Active
2 Ceased
Benham Campus Southampton Science Park, SouthamptonSO16 7QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019

Mr Edwin Sinclair Gray

Ceased
Benham Road, SouthamptonSO16 7QJ
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2019
Ceased 20 Dec 2019

Mrs Jacqueline Gray

Ceased
Benham Road, SouthamptonSO16 7QJ
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Legacy
22 August 2024
PARENT_ACCPARENT_ACC
Legacy
22 August 2024
AGREEMENT2AGREEMENT2
Legacy
22 August 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Memorandum Articles
21 February 2022
MAMA
Resolution
21 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2020
AAAnnual Accounts
Legacy
28 October 2020
PARENT_ACCPARENT_ACC
Legacy
28 October 2020
AGREEMENT2AGREEMENT2
Legacy
28 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Legacy
19 August 2020
PARENT_ACCPARENT_ACC
Legacy
19 August 2020
AGREEMENT2AGREEMENT2
Memorandum Articles
28 January 2020
MAMA
Resolution
28 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2002
AAAnnual Accounts
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
88(2)R88(2)R
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
225Change of Accounting Reference Date
Legacy
9 November 2000
287Change of Registered Office
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 September 2000
NEWINCIncorporation