Background WavePink WaveYellow Wave

APPERLEY LIMITED (04624951)

APPERLEY LIMITED (04624951) is an active UK company. incorporated on 24 December 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. APPERLEY LIMITED has been registered for 23 years. Current directors include HORNE, Samuel Charles, LISTER, Paul Alexander.

Company Number
04624951
Status
active
Type
ltd
Incorporated
24 December 2002
Age
23 years
Address
45 Welbeck Street, London, W1G 8DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
HORNE, Samuel Charles, LISTER, Paul Alexander
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPERLEY LIMITED

APPERLEY LIMITED is an active company incorporated on 24 December 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. APPERLEY LIMITED was registered 23 years ago.(SIC: 82110)

Status

active

Active since 23 years ago

Company No

04624951

LTD Company

Age

23 Years

Incorporated 24 December 2002

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 14 January 2025 (1 year ago)

Next Due

Due by 7 January 2026
For period ending 24 December 2025

Previous Company Names

CYCLEWALK LIMITED
From: 24 December 2002To: 28 February 2003
Contact
Address

45 Welbeck Street London, W1G 8DZ,

Previous Addresses

44 Welbeck Street London W1G 8DY
From: 27 August 2013To: 12 April 2022
No 43 High Street Marlow Buckinghamshire SL7 1BA
From: 24 December 2002To: 27 August 2013
Timeline

2 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Dec 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HORNE, Samuel Charles

Active
Welbeck Street, LondonW1G 8DZ
Born July 1986
Director
Appointed 20 Dec 2013

LISTER, Paul Alexander

Active
Welbeck Street, LondonW1G 8DZ
Born May 1959
Director
Appointed 15 Jan 2003

SHARKEY, Sarah Jeanne

Resigned
Watling Street, St AlbansAL1 2QB
Secretary
Appointed 15 Jan 2003
Resigned 08 May 2008

YELLOWLEES, Nicholas John

Resigned
Welbeck Street, LondonW1G 8DY
Secretary
Appointed 08 May 2008
Resigned 28 Feb 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Dec 2002
Resigned 15 Jan 2003

LISTER, David John

Resigned
Manor Farm House, DorneySL4 6PX
Born May 1960
Director
Appointed 15 Jan 2003
Resigned 14 Sept 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Dec 2002
Resigned 15 Jan 2003
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Legacy
12 November 2008
287Change of Registered Office
Legacy
12 November 2008
288cChange of Particulars
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
10 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
5 January 2006
287Change of Registered Office
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
287Change of Registered Office
Legacy
4 January 2006
288cChange of Particulars
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
287Change of Registered Office
Legacy
24 April 2003
88(2)R88(2)R
Resolution
24 April 2003
RESOLUTIONSResolutions
Legacy
24 April 2003
123Notice of Increase in Nominal Capital
Legacy
18 March 2003
225Change of Accounting Reference Date
Memorandum Articles
11 March 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
287Change of Registered Office
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Incorporation Company
24 December 2002
NEWINCIncorporation