Background WavePink WaveYellow Wave

API LIMITED (05187342)

API LIMITED (05187342) is an active UK company. incorporated on 22 July 2004. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. API LIMITED has been registered for 21 years. Current directors include BARNSLEY, John Corbitt, GLANVILLE, Spencer Trerise, JEFFERSON, Robert William.

Company Number
05187342
Status
active
Type
ltd
Incorporated
22 July 2004
Age
21 years
Address
First Floor, Finchale House, Durham, DH1 1TW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARNSLEY, John Corbitt, GLANVILLE, Spencer Trerise, JEFFERSON, Robert William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

API LIMITED

API LIMITED is an active company incorporated on 22 July 2004 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. API LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05187342

LTD Company

Age

21 Years

Incorporated 22 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

First Floor, Finchale House Belmont Business Park Durham, DH1 1TW,

Previous Addresses

Finchale House (1st Floor) Belmont Business Park Durham DH1 1TW England
From: 21 May 2017To: 25 July 2017
First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF
From: 8 September 2011To: 21 May 2017
St Ann's Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB
From: 22 July 2004To: 8 September 2011
Timeline

9 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jul 04
Share Issue
Apr 11
Director Joined
May 15
Director Left
Dec 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Sept 16
Owner Exit
Feb 22
New Owner
Mar 22
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GLANVILLE, Spencer Trerise

Active
Belmont Business Park, DurhamDH1 1TW
Secretary
Appointed 23 Feb 2022

BARNSLEY, John Corbitt

Active
Belmont Business Park, DurhamDH1 1TW
Born May 1948
Director
Appointed 31 Mar 2008

GLANVILLE, Spencer Trerise

Active
Belmont Business Park, DurhamDH1 1TW
Born September 1972
Director
Appointed 04 Jul 2016

JEFFERSON, Robert William

Active
Belmont Business Park, DurhamDH1 1TW
Born March 1950
Director
Appointed 02 Apr 2015

AUSTIN, Helen Louise

Resigned
Belmont Business Park, DurhamDH1 1TW
Secretary
Appointed 24 Mar 2016
Resigned 23 Feb 2022

WOOLDRIDGE, Thomas Michael Scott

Resigned
Earl Grey House, Newcastle Upon TyneNE1 6EF
Secretary
Appointed 02 Nov 2009
Resigned 24 Mar 2016

@UK DORMANT COMPANY SECRETARY LIMITED

Resigned
5 Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 22 Jul 2004
Resigned 26 Aug 2004

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 26 Aug 2004
Resigned 02 Nov 2009

DALZELL, Christopher John

Resigned
Earl Grey House, Newcastle Upon TyneNE1 6EF
Born October 1957
Director
Appointed 21 Dec 2007
Resigned 15 Dec 2015

NOBLE, Philip

Resigned
1a Dukesway Court, GatesheadNE11 0PJ
Born June 1955
Director
Appointed 31 Mar 2008
Resigned 10 Mar 2009

WOOLDRIDGE, Thomas Michael Scott

Resigned
Earl Grey House, Newcastle Upon TyneNE1 6EF
Born May 1975
Director
Appointed 24 Aug 2004
Resigned 04 Jul 2016

WRIGHT, Richard Mark

Resigned
Earl Grey House, Newcastle Upon TyneNE1 6EF
Born July 1966
Director
Appointed 21 Dec 2007
Resigned 31 Aug 2016

@UK DORMANT COMPANY DIRECTOR LIMITED

Resigned
5 Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 22 Jul 2004
Resigned 24 Aug 2004

Persons with significant control

4

3 Active
1 Ceased
Belmont Business Park, DurhamDH1 1TW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2025

Mr Spencer Trerise Glanville

Active
Belmont Business Park, DurhamDH1 1TW
Born September 1972

Nature of Control

Significant influence or control
Notified 28 Feb 2022

Mr Robert William Jefferson

Ceased
Belmont Business Park, DurhamDH1 1TW
Born March 1950

Nature of Control

Significant influence or control
Notified 04 Jul 2016
Ceased 28 Feb 2022

Mr John Corbitt Barnsley

Active
Belmont Business Park, DurhamDH1 1TW
Born May 1948

Nature of Control

Significant influence or control
Notified 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2022
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Confirmation Statement With Updates
31 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Person Secretary Company With Change Date
5 August 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Auditors Resignation Company
1 November 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
18 April 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
11 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
11 April 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 November 2009
AP03Appointment of Secretary
Legacy
27 July 2009
363aAnnual Return
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 April 2008
AAAnnual Accounts
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
27 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
16 September 2005
88(2)R88(2)R
Legacy
8 August 2005
363aAnnual Return
Legacy
3 September 2004
287Change of Registered Office
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
225Change of Accounting Reference Date
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Incorporation Company
22 July 2004
NEWINCIncorporation