Background WavePink WaveYellow Wave

APRILGRANGE LIMITED (04724906)

APRILGRANGE LIMITED (04724906) is an active UK company. incorporated on 7 April 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. APRILGRANGE LIMITED has been registered for 22 years.

Company Number
04724906
Status
active
Type
ltd
Incorporated
7 April 2003
Age
22 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APRILGRANGE LIMITED

APRILGRANGE LIMITED is an active company incorporated on 7 April 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. APRILGRANGE LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04724906

LTD Company

Age

22 Years

Incorporated 7 April 2003

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

One Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom
From: 31 March 2020To: 20 January 2025
23-27 Alie Street London E1 8DS England
From: 1 May 2018To: 31 March 2020
Exchequer Court 33 st Mary Axe London EC3A 8AG
From: 7 April 2003To: 1 May 2018
Timeline

18 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Jun 10
Director Joined
Dec 11
Director Left
Feb 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Sept 17
Funding Round
Sept 19
Funding Round
Jun 20
Funding Round
Oct 20
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Mar 23
5
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

143

Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Resolution
13 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Miscellaneous
26 November 2013
MISCMISC
Miscellaneous
15 November 2013
MISCMISC
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Secretary Company With Change Date
12 March 2012
CH03Change of Secretary Details
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Legacy
8 June 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
16 April 2009
363aAnnual Return
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
4 March 2009
287Change of Registered Office
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
30 June 2008
288cChange of Particulars
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
29 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
363aAnnual Return
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
363sAnnual Return (shuttle)
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
14 April 2004
288cChange of Particulars
Legacy
7 April 2004
225Change of Accounting Reference Date
Legacy
2 April 2004
288cChange of Particulars
Legacy
22 January 2004
88(2)R88(2)R
Legacy
22 January 2004
123Notice of Increase in Nominal Capital
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Resolution
9 January 2004
RESOLUTIONSResolutions
Resolution
9 January 2004
RESOLUTIONSResolutions
Resolution
9 January 2004
RESOLUTIONSResolutions
Resolution
9 January 2004
RESOLUTIONSResolutions
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
287Change of Registered Office
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Incorporation Company
7 April 2003
NEWINCIncorporation