Background WavePink WaveYellow Wave

APOLLINE LTD (07245126)

APOLLINE LTD (07245126) is an active UK company. incorporated on 6 May 2010. with registered office in Radlett. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 3 other business activities. APOLLINE LTD has been registered for 15 years. Current directors include MOLONY, Tim Marcus Terrence, WELLING, Craig Andrew.

Company Number
07245126
Status
active
Type
ltd
Incorporated
6 May 2010
Age
15 years
Address
1 Hertford House Farm Close, Radlett, WD7 9AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MOLONY, Tim Marcus Terrence, WELLING, Craig Andrew
SIC Codes
70229, 84130, 85590, 86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLINE LTD

APOLLINE LTD is an active company incorporated on 6 May 2010 with the registered office located in Radlett. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 3 other business activities. APOLLINE LTD was registered 15 years ago.(SIC: 70229, 84130, 85590, 86230)

Status

active

Active since 15 years ago

Company No

07245126

LTD Company

Age

15 Years

Incorporated 6 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

1 Hertford House Farm Close Shenley Radlett, WD7 9AB,

Previous Addresses

6 Burnmoor Meadow Finchampstead Wokingham Berkshire RG40 3TX
From: 6 May 2010To: 11 January 2024
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Jul 24
Owner Exit
Apr 25
Director Left
May 25
Director Left
Nov 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOLONY, Tim Marcus Terrence

Active
Farm Close, RadlettWD7 9AB
Born September 1981
Director
Appointed 30 Nov 2023

WELLING, Craig Andrew

Active
Farm Close, RadlettWD7 9AB
Born February 1989
Director
Appointed 30 Nov 2023

LANGLEY, Patricia Parkes

Resigned
Burnmoor Meadow, WokinghamRG40 3TX
Born November 1952
Director
Appointed 06 May 2010
Resigned 13 May 2025

NEWINGTON, Jason Vincent

Resigned
Farm Close, RadlettWD7 9AB
Born September 1970
Director
Appointed 30 Nov 2023
Resigned 13 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Hertford House, RadlettWD7 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023

Mrs Patricia Parkes Langley

Ceased
Farm Close, RadlettWD7 9AB
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2025
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
17 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 April 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
7 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Memorandum Articles
19 December 2023
MAMA
Resolution
18 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 December 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
4 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2012
AR01AR01
Change Person Director Company With Change Date
3 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Incorporation Company
6 May 2010
NEWINCIncorporation