Background WavePink WaveYellow Wave

AP ASSETS LIMITED (07335111)

AP ASSETS LIMITED (07335111) is an active UK company. incorporated on 4 August 2010. with registered office in South Croydon. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. AP ASSETS LIMITED has been registered for 15 years. Current directors include PATEL, Janak Jethabhai.

Company Number
07335111
Status
active
Type
ltd
Incorporated
4 August 2010
Age
15 years
Address
33 Brighton Road, South Croydon, CR2 6EB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Janak Jethabhai
SIC Codes
41100, 43290, 43910, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AP ASSETS LIMITED

AP ASSETS LIMITED is an active company incorporated on 4 August 2010 with the registered office located in South Croydon. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. AP ASSETS LIMITED was registered 15 years ago.(SIC: 41100, 43290, 43910, 68320)

Status

active

Active since 15 years ago

Company No

07335111

LTD Company

Age

15 Years

Incorporated 4 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

33 Brighton Road 1st Floor South Croydon, CR2 6EB,

Previous Addresses

71/72 Clapham Common South Side London SW4 9DA
From: 15 February 2015To: 9 January 2025
21-27 Lamb's Conduit Street London WC1N 3GS
From: 25 March 2013To: 15 February 2015
41 Welbeck Street London W1G 8EA
From: 1 August 2011To: 25 March 2013
1 Kings Avenue Winchmore Hill London England
From: 4 August 2010To: 1 August 2011
Timeline

7 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Oct 10
Director Left
Oct 10
Funding Round
Apr 13
Funding Round
Jan 14
New Owner
May 23
Owner Exit
Jan 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PATEL, Janak Jethabhai

Active
Brighton Road, South CroydonCR2 6EB
Born August 1952
Director
Appointed 04 Aug 2010

PATEL, Amit

Resigned
Bramley Hill, South CroydonCR2 6NW
Born February 1980
Director
Appointed 04 Aug 2010
Resigned 04 Aug 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Amit Patel

Ceased
Brighton Road, South CroydonCR2 6EB
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2023
Ceased 05 Jan 2026

Mr Janak Jethabhai Patel

Active
Brighton Road, South CroydonCR2 6EB
Born August 1952

Nature of Control

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

Filing History

45

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Second Filing Of Form With Form Type
26 June 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Capital Allotment Shares
9 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Incorporation Company
4 August 2010
NEWINCIncorporation