Background WavePink WaveYellow Wave

APRICOT RAM LIMITED (07606725)

APRICOT RAM LIMITED (07606725) is an active UK company. incorporated on 18 April 2011. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. APRICOT RAM LIMITED has been registered for 15 years. Current directors include BRADSHAW, David George, BRADSHAW, Paul David James.

Company Number
07606725
Status
active
Type
ltd
Incorporated
18 April 2011
Age
15 years
Address
Trigate House 210-222 Hagley Road West, Birmingham, B68 0NP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRADSHAW, David George, BRADSHAW, Paul David James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APRICOT RAM LIMITED

APRICOT RAM LIMITED is an active company incorporated on 18 April 2011 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. APRICOT RAM LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07606725

LTD Company

Age

15 Years

Incorporated 18 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

NURTON (LAWNS FARM MANAGEMENT) LIMITED
From: 23 June 2011To: 21 May 2012
SHOO 534 LIMITED
From: 18 April 2011To: 23 June 2011
Contact
Address

Trigate House 210-222 Hagley Road West Oldbury Birmingham, B68 0NP,

Previous Addresses

Lyndon Place 2096 Coventry Road Sheldon Birmingham B26 3YU
From: 1 June 2012To: 30 April 2020
Trigate Business Centre 210-222 Hagley Road West Birmingham West Midlands B68 0NP
From: 23 May 2012To: 1 June 2012
11 Waterloo Street Birmingham B2 5TB
From: 22 June 2011To: 23 May 2012
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 18 April 2011To: 22 June 2011
Timeline

10 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
May 12
Funding Round
May 12
Director Left
May 12
Director Left
Aug 14
Director Joined
Jun 15
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRADSHAW, David George

Active
Hagley Road West, BirminghamB68 0NP
Born April 1968
Director
Appointed 18 Apr 2011

BRADSHAW, Paul David James

Active
Bluebell Road, WalsallWS9 9EU
Born March 1974
Director
Appointed 17 Jun 2011

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 18 Apr 2011
Resigned 17 Jun 2011

BRADSHAW, David George

Resigned
Little Onn, StaffordST20 0AU
Born April 1968
Director
Appointed 17 Jun 2011
Resigned 20 Aug 2014

BROOKSHAW, Oliver Chitty

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born March 1956
Director
Appointed 18 Apr 2011
Resigned 17 Jun 2011

JOUNG, Rupert James

Resigned
Thornby Avenue, SolihullB91 2BJ
Born February 1965
Director
Appointed 17 Jun 2011
Resigned 11 May 2012

Persons with significant control

1

Mr Paul David James Bradshaw

Active
Waterloo Street, BirminghamB2 5TB
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 March 2026
DS01DS01
Accounts With Accounts Type Dormant
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Capital Allotment Shares
23 May 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 May 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
28 June 2011
TM02Termination of Secretary
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Certificate Change Of Name Company
23 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Change Of Name Notice
20 June 2011
CONNOTConfirmation Statement Notification
Incorporation Company
18 April 2011
NEWINCIncorporation