Background WavePink WaveYellow Wave

APG SOLUTIONS EMEA LIMITED (05141575)

APG SOLUTIONS EMEA LIMITED (05141575) is an active UK company. incorporated on 1 June 2004. with registered office in East Sussex. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). APG SOLUTIONS EMEA LIMITED has been registered for 21 years. Current directors include BAKER, Alex, HALVERSON, Steven, STEWART, Heather.

Company Number
05141575
Status
active
Type
ltd
Incorporated
1 June 2004
Age
21 years
Address
4 The Drove, East Sussex, BN9 0LA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BAKER, Alex, HALVERSON, Steven, STEWART, Heather
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APG SOLUTIONS EMEA LIMITED

APG SOLUTIONS EMEA LIMITED is an active company incorporated on 1 June 2004 with the registered office located in East Sussex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). APG SOLUTIONS EMEA LIMITED was registered 21 years ago.(SIC: 25990)

Status

active

Active since 21 years ago

Company No

05141575

LTD Company

Age

21 Years

Incorporated 1 June 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 February 2026 (2 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 - 30 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CASH BASES GROUP LIMITED
From: 10 January 2005To: 15 May 2024
DECKFLAT LIMITED
From: 1 June 2004To: 10 January 2005
Contact
Address

4 The Drove Newhaven East Sussex, BN9 0LA,

Timeline

21 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Funding Round
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Jan 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GRAY, Geoffrey Ian

Active
4 The Drove, East SussexBN9 0LA
Secretary
Appointed 27 Sept 2016

BAKER, Alex

Active
4 The Drove, East SussexBN9 0LA
Born September 1971
Director
Appointed 07 May 2024

HALVERSON, Steven

Active
4 The Drove, East SussexBN9 0LA
Born November 1988
Director
Appointed 20 Aug 2020

STEWART, Heather

Active
4 The Drove, East SussexBN9 0LA
Born November 1972
Director
Appointed 16 Sept 2025

HOBDAY, Peter Stanley

Resigned
4 The Drove, East SussexBN9 0LA
Secretary
Appointed 12 Jul 2004
Resigned 27 Sept 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Jun 2004
Resigned 12 Jul 2004

DAVIES, Michael Timothy

Resigned
Mendota Heights, Minnesota55120
Born November 1966
Director
Appointed 01 Nov 2016
Resigned 07 May 2024

ELLIFF, Peter John

Resigned
4 The Drove, East SussexBN9 0LA
Born September 1947
Director
Appointed 02 Sept 2004
Resigned 01 Nov 2016

GRIFFITHS, Paul

Resigned
4 The Drove, East SussexBN9 0LA
Born June 1965
Director
Appointed 07 May 2024
Resigned 01 Oct 2025

HOBDAY, Peter Stanley

Resigned
4 The Drove, East SussexBN9 0LA
Born October 1954
Director
Appointed 12 Jul 2004
Resigned 27 Sept 2016

OLSON, Mark

Resigned
The Drove, NewhavenBN9 0LA
Born June 1955
Director
Appointed 28 Aug 2015
Resigned 20 Aug 2020

PANU, Stella

Resigned
4 The Drove, East SussexBN9 0LA
Born July 1973
Director
Appointed 10 Aug 2007
Resigned 28 Aug 2015

POLZIN, Todd

Resigned
Minneapolis, Minnesota55421
Born November 1967
Director
Appointed 01 Nov 2016
Resigned 03 Jan 2025

ROBERTS, Malcolm John

Resigned
4 The Drove, East SussexBN9 0LA
Born September 1946
Director
Appointed 28 Jan 2005
Resigned 28 Aug 2015

ROYS, Steven William

Resigned
4 The Drove, East SussexBN9 0LA
Born October 1962
Director
Appointed 02 Sept 2004
Resigned 01 Nov 2016

SMITH, Brian

Resigned
Mendota Heights, Minnesota55120
Born August 1959
Director
Appointed 01 Nov 2016
Resigned 07 May 2024

STONE, Philip James

Resigned
4 The Drove, East SussexBN9 0LA
Born September 1955
Director
Appointed 12 Jul 2004
Resigned 01 Nov 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Jun 2004
Resigned 12 Jul 2004

Persons with significant control

1

The Drove, NewhavenBN9 0LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
15 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Resolution
4 October 2015
RESOLUTIONSResolutions
Resolution
18 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 June 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 June 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts Amended With Accounts Type Group
11 April 2012
AAMDAAMD
Accounts With Accounts Type Group
10 April 2012
AAAnnual Accounts
Legacy
7 March 2012
MG02MG02
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Legacy
6 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Legacy
11 May 2011
MG01MG01
Accounts With Accounts Type Group
31 March 2011
AAAnnual Accounts
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Group
1 May 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Group
24 April 2008
AAAnnual Accounts
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 April 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 April 2006
AAAnnual Accounts
Accounts With Accounts Type Group
22 July 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
287Change of Registered Office
Legacy
17 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2004
225Change of Accounting Reference Date
Legacy
11 October 2004
88(2)R88(2)R
Legacy
30 September 2004
128(4)128(4)
Legacy
30 September 2004
88(2)R88(2)R
Legacy
30 September 2004
88(2)R88(2)R
Legacy
30 September 2004
122122
Legacy
30 September 2004
123Notice of Increase in Nominal Capital
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
287Change of Registered Office
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Incorporation Company
1 June 2004
NEWINCIncorporation