Background WavePink WaveYellow Wave

APEI UK LIMITED (04815547)

APEI UK LIMITED (04815547) is an active UK company. incorporated on 30 June 2003. with registered office in Halifax. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. APEI UK LIMITED has been registered for 22 years. Current directors include CAIRNS, Sean, NASH, Timothy John.

Company Number
04815547
Status
active
Type
ltd
Incorporated
30 June 2003
Age
22 years
Address
C/O Sonoco Cores & Paper Ltd Stainland Board Mills, Halifax, HX4 9PY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAIRNS, Sean, NASH, Timothy John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEI UK LIMITED

APEI UK LIMITED is an active company incorporated on 30 June 2003 with the registered office located in Halifax. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. APEI UK LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04815547

LTD Company

Age

22 Years

Incorporated 30 June 2003

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax, HX4 9PY,

Previous Addresses

Sonoco Ltd Station Road Milnrow Rochdale Lancashire OL16 4HQ
From: 12 June 2012To: 24 January 2020
10 Norwich Street London EC4A 1BD
From: 30 June 2003To: 12 June 2012
Timeline

18 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jan 17
Director Left
May 17
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Left
Mar 25
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

PATEL, Muhammad Sadiq

Active
Stainland Board Mills, HalifaxHX4 9PY
Secretary
Appointed 23 Nov 2020

CAIRNS, Sean

Active
Stokes Street, ClaytonM11 4QX
Born February 1970
Director
Appointed 01 Jun 2012

NASH, Timothy John

Active
Stokes Street, ClaytonM11 4QX
Born January 1972
Director
Appointed 01 Jun 2012

HENDERSON, Martin Robert

Resigned
160 Marston Avenue, DagenhamRM10 7LP
Secretary
Appointed 30 Jun 2003
Resigned 30 Jun 2003

HUPFER, Charles J

Resigned
One, Hartsville
Secretary
Appointed 30 Jun 2010
Resigned 31 Dec 2010

NASH, Timothy

Resigned
City Tower, Floor 26, Sonoco Ltd, ManchesterM1 4BT
Secretary
Appointed 31 Dec 2010
Resigned 20 Jan 2017

NELSON, Thomas R

Resigned
1102 St Annes Way, West Chester
Secretary
Appointed 30 Jun 2003
Resigned 30 Jun 2010

REES-OWST, Helen Elizabeth

Resigned
Station Road, RochdaleOL16 4HQ
Secretary
Appointed 20 Jan 2017
Resigned 23 Nov 2020

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Director
Appointed 30 Jun 2003
Resigned 30 Jun 2003

BOND, Ritchie L

Resigned
One, Hatsville
Born March 1956
Director
Appointed 30 Jun 2010
Resigned 15 May 2017

DELOACH JNR, Harris E

Resigned
One, Hartsville
Born August 1944
Director
Appointed 30 Jun 2010
Resigned 08 Feb 2026

FORDE, James

Resigned
9 Kingsley Grange, DouglasIRISH
Born July 1956
Director
Appointed 30 Jun 2003
Resigned 30 Jun 2010

HUPFER, Charles J

Resigned
One, Hartsville
Born May 1946
Director
Appointed 30 Jun 2010
Resigned 31 Dec 2010

NELSON, Thomas R

Resigned
1102 St Annes Way, West Chester
Born December 1958
Director
Appointed 30 Jun 2003
Resigned 30 Jun 2010

REES-OWST, Helen Elizabeth

Resigned
Station Road, RochdaleOL16 4HQ
Born April 1984
Director
Appointed 20 Jan 2017
Resigned 18 Mar 2025

Persons with significant control

1

Mr Timothy Nash

Active
Stokes Street, ManchesterM11 4QX
Born January 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Change Person Secretary Company With Change Date
5 October 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Secretary Company With Name
24 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Secretary Company With Name
24 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Legacy
22 July 2005
363aAnnual Return
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Legacy
6 August 2004
363aAnnual Return
Legacy
2 December 2003
225Change of Accounting Reference Date
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Incorporation Company
30 June 2003
NEWINCIncorporation