Background WavePink WaveYellow Wave

APOLLO SOLUTIONS LIMITED (06454181)

APOLLO SOLUTIONS LIMITED (06454181) is an active UK company. incorporated on 14 December 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. APOLLO SOLUTIONS LIMITED has been registered for 18 years. Current directors include AL-TARAFI, Issam Adil, LAMPORT-WENT, Steven James, MCANANEY, Stephen Peter and 1 others.

Company Number
06454181
Status
active
Type
ltd
Incorporated
14 December 2007
Age
18 years
Address
Moor Place 1 Fore Street Avenue, London, EC2Y 9DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
AL-TARAFI, Issam Adil, LAMPORT-WENT, Steven James, MCANANEY, Stephen Peter, OYETEY, Pesiba Kofi
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO SOLUTIONS LIMITED

APOLLO SOLUTIONS LIMITED is an active company incorporated on 14 December 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. APOLLO SOLUTIONS LIMITED was registered 18 years ago.(SIC: 78200)

Status

active

Active since 18 years ago

Company No

06454181

LTD Company

Age

18 Years

Incorporated 14 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Moor Place 1 Fore Street Avenue Barbican London, EC2Y 9DT,

Previous Addresses

The Warehouse 212 New King’S Road London SW6 4NZ
From: 28 September 2015To: 16 September 2025
Grayton House 498-504 Fulham Road London SW6 5NH
From: 30 December 2009To: 28 September 2015
Grayton House 498-504 Fulham Road London SW6 5NH
From: 14 December 2007To: 30 December 2009
Timeline

6 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Owner Exit
Mar 18
Owner Exit
Apr 18
Loan Secured
Dec 18
Owner Exit
Mar 20
Director Joined
Mar 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

LAMPORT-WENT, Steven James

Active
1 Fore Street Avenue, LondonEC2Y 9DT
Secretary
Appointed 14 Dec 2007

AL-TARAFI, Issam Adil

Active
1 Fore Street Avenue, LondonEC2Y 9DT
Born May 1975
Director
Appointed 14 Dec 2007

LAMPORT-WENT, Steven James

Active
1 Fore Street Avenue, LondonEC2Y 9DT
Born April 1964
Director
Appointed 14 Dec 2007

MCANANEY, Stephen Peter

Active
1 Fore Street Avenue, LondonEC2Y 9DT
Born June 1979
Director
Appointed 13 Mar 2026

OYETEY, Pesiba Kofi

Active
1 Fore Street Avenue, LondonEC2Y 9DT
Born March 1976
Director
Appointed 14 Dec 2007

BUHAGIAR, Bryan

Resigned
14 Fernbank Close, ChathamME5 9NH
Secretary
Appointed 14 Dec 2007
Resigned 14 Dec 2007

BUHAGIAR, Susan

Resigned
14 Fernbank Close, ChathamME5 9NH
Born June 1960
Director
Appointed 14 Dec 2007
Resigned 14 Dec 2007

Persons with significant control

4

1 Active
3 Ceased
Warehouse, LondonSW6 4NZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Mar 2018
Ceased 07 Mar 2018
1 Fore Street Avenue, LondonEC2Y 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2018

Mr Pesiba Kofi Oyetey

Ceased
212 New King’S Road, LondonSW6 4NZ
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2020
212 New King’S Road, LondonSW6 4NZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
19 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Auditors Resignation Company
9 March 2020
AUDAUD
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Auditors Resignation Company
6 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Small
9 July 2012
AAAnnual Accounts
Resolution
26 April 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 April 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 April 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
30 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
15 July 2009
288cChange of Particulars
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
287Change of Registered Office
Legacy
16 March 2009
353353
Legacy
16 March 2009
190190
Legacy
4 January 2008
88(2)R88(2)R
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
287Change of Registered Office
Incorporation Company
14 December 2007
NEWINCIncorporation