Background WavePink WaveYellow Wave

APOLLO FURNACES LIMITED (06979642)

APOLLO FURNACES LIMITED (06979642) is an active UK company. incorporated on 4 August 2009. with registered office in Stourbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. APOLLO FURNACES LIMITED has been registered for 16 years. Current directors include KEEN, Lawrence James.

Company Number
06979642
Status
active
Type
ltd
Incorporated
4 August 2009
Age
16 years
Address
Stourton Farm, Stourbridge, DY7 5BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
KEEN, Lawrence James
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO FURNACES LIMITED

APOLLO FURNACES LIMITED is an active company incorporated on 4 August 2009 with the registered office located in Stourbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. APOLLO FURNACES LIMITED was registered 16 years ago.(SIC: 72190)

Status

active

Active since 16 years ago

Company No

06979642

LTD Company

Age

16 Years

Incorporated 4 August 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

M&R 1091 LIMITED
From: 4 August 2009To: 7 November 2009
Contact
Address

Stourton Farm Greenforge Lane Stourbridge, DY7 5BD,

Previous Addresses

112 Hills Road Cambridge Cambridgeshire CB2 1PH
From: 4 August 2009To: 4 March 2010
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Loan Secured
May 14
Loan Cleared
Jun 14
Funding Round
Dec 18
Director Left
Jun 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KEEN, Lawrence James

Active
Greenforge Lane, StourbridgeDY7 5BD
Born February 1959
Director
Appointed 03 Nov 2009

LIM, Zickie

Resigned
Francis House, CambridgeCB2 1PH
Secretary
Appointed 04 Aug 2009
Resigned 03 Nov 2009

PAULI, Roger Hamer

Resigned
Greenforge Lane, StourbridgeDY7 5BD
Born October 1950
Director
Appointed 03 Nov 2009
Resigned 22 May 2024

PICKTHORN, Tom

Resigned
Hills Road, CambridgeCB2 1PH
Born July 1967
Director
Appointed 04 Aug 2009
Resigned 03 Nov 2009

Persons with significant control

1

Mr Lawrence Keen

Active
Greenforge Lane, StourbridgeDY7 5BD
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Mortgage Satisfy Charge Full
30 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Legacy
15 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Resolution
12 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
12 November 2009
CC04CC04
Certificate Change Of Name Company
7 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Incorporation Company
4 August 2009
NEWINCIncorporation