Background WavePink WaveYellow Wave

APOLLO BUILDING SERVICES LIMITED (06697384)

APOLLO BUILDING SERVICES LIMITED (06697384) is an active UK company. incorporated on 15 September 2008. with registered office in Dartford. The company operates in the Construction sector, engaged in other building completion and finishing. APOLLO BUILDING SERVICES LIMITED has been registered for 17 years. Current directors include BUTCHER, Karl, COTTLE, Ivan, GANDER, Sidonie and 2 others.

Company Number
06697384
Status
active
Type
ltd
Incorporated
15 September 2008
Age
17 years
Address
Collingwood House Schooner Court, Dartford, DA2 6QQ
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
BUTCHER, Karl, COTTLE, Ivan, GANDER, Sidonie, NEACSU, Mircea, WILDGOOSE, Andrew Gordon
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO BUILDING SERVICES LIMITED

APOLLO BUILDING SERVICES LIMITED is an active company incorporated on 15 September 2008 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in other building completion and finishing. APOLLO BUILDING SERVICES LIMITED was registered 17 years ago.(SIC: 43390)

Status

active

Active since 17 years ago

Company No

06697384

LTD Company

Age

17 Years

Incorporated 15 September 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Collingwood House Schooner Court Crossways Dartford, DA2 6QQ,

Previous Addresses

12 Parkhill Road Otford Kent TN14 5QH
From: 15 September 2008To: 27 March 2015
Timeline

7 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
May 15
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Nov 24
Owner Exit
Nov 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

WILDGOOSE, Andrew Gordon

Active
Crossways, DartfordDA2 6QQ
Secretary
Appointed 01 Mar 2015

BUTCHER, Karl

Active
Crossways, DartfordDA2 6QQ
Born April 1966
Director
Appointed 15 Sept 2008

COTTLE, Ivan

Active
Crossways, DartfordDA2 6QQ
Born April 1975
Director
Appointed 12 Feb 2024

GANDER, Sidonie

Active
Crossways, DartfordDA2 6QQ
Born July 1992
Director
Appointed 12 Feb 2024

NEACSU, Mircea

Active
Crossways, DartfordDA2 6QQ
Born January 1984
Director
Appointed 12 Feb 2024

WILDGOOSE, Andrew Gordon

Active
Crossways, DartfordDA2 6QQ
Born October 1968
Director
Appointed 01 Mar 2015

Persons with significant control

4

2 Active
2 Ceased
Schooner Court, DartfordDA2 6QQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Nov 2024
Schooner Court, DartfordDA2 6QQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Oct 2024
Ceased 14 Nov 2024
Schooner Court, DartfordDA2 4QQ

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Oct 2024

Mr Karl Butcher

Active
Crossways, DartfordDA2 6QQ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Person Secretary Company With Change Date
24 September 2015
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
19 August 2015
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
3 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Incorporation Company
15 September 2008
NEWINCIncorporation