Background WavePink WaveYellow Wave

APS NOMINEES LIMITED (07648641)

APS NOMINEES LIMITED (07648641) is an active UK company. incorporated on 26 May 2011. with registered office in Aylesbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. APS NOMINEES LIMITED has been registered for 14 years. Current directors include SHENNAN, Christopher John.

Company Number
07648641
Status
active
Type
ltd
Incorporated
26 May 2011
Age
14 years
Address
C/O Aps Accountancy Limited 4 Cromwell Court, Aylesbury, HP20 2PB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHENNAN, Christopher John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APS NOMINEES LIMITED

APS NOMINEES LIMITED is an active company incorporated on 26 May 2011 with the registered office located in Aylesbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. APS NOMINEES LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07648641

LTD Company

Age

14 Years

Incorporated 26 May 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

SHENNANS NOMINEES LIMITED
From: 26 May 2011To: 8 May 2017
Contact
Address

C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury, HP20 2PB,

Previous Addresses

Sanderum House Oakley Road Chinnor Oxon OX39 4TW
From: 26 May 2011To: 9 November 2017
Timeline

4 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 12
New Owner
Jun 17
New Owner
Jul 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHENNAN, Christopher John

Active
4 Cromwell Court, AylesburyHP20 2PB
Born August 1985
Director
Appointed 26 May 2011

SHENNANS LIMITED

Resigned
Oakley Road, ChinnorOX39 4TW
Corporate director
Appointed 26 May 2011
Resigned 26 May 2011

Persons with significant control

1

Mr Christopher Shennan

Active
4 Cromwell Court, AylesburyHP20 2PB
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Resolution
8 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
26 May 2011
NEWINCIncorporation