Background WavePink WaveYellow Wave

APICO (HOLDINGS) LIMITED (08563220)

APICO (HOLDINGS) LIMITED (08563220) is an active UK company. incorporated on 10 June 2013. with registered office in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. APICO (HOLDINGS) LIMITED has been registered for 12 years. Current directors include BROWN, Dylan Peter, ERIKSSON, Anna Lena.

Company Number
08563220
Status
active
Type
ltd
Incorporated
10 June 2013
Age
12 years
Address
Unit 2 Bridgewater Close, Burnley, BB11 5TE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Dylan Peter, ERIKSSON, Anna Lena
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APICO (HOLDINGS) LIMITED

APICO (HOLDINGS) LIMITED is an active company incorporated on 10 June 2013 with the registered office located in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. APICO (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08563220

LTD Company

Age

12 Years

Incorporated 10 June 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

HELIUM MIRACLE 128 LIMITED
From: 10 June 2013To: 21 March 2014
Contact
Address

Unit 2 Bridgewater Close Network 65 Business Park Burnley, BB11 5TE,

Previous Addresses

3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 19 August 2013To: 14 May 2014
Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 10 June 2013To: 19 August 2013
Timeline

9 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
May 14
Loan Cleared
Oct 16
Loan Secured
Oct 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ERIKSSON, Anna Lena

Active
Network 65 Business Park, BurnleyBB11 5TE
Secretary
Appointed 12 May 2014

BROWN, Dylan Peter

Active
Network 65 Business Park, BurnleyBB11 5TE
Born September 1972
Director
Appointed 12 May 2014

ERIKSSON, Anna Lena

Active
Network 65 Business Park, BurnleyBB11 5TE
Born November 1970
Director
Appointed 12 May 2014

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 10 Jun 2013
Resigned 12 May 2014

HARRIS, Michael Paul

Resigned
Floor, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 10 Jun 2013
Resigned 12 May 2014

THORNE, Muriel Shona

Resigned
Floor, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 10 Jun 2013
Resigned 12 May 2014

Persons with significant control

2

Miss Anna Lena Eriksson

Active
Network 65 Business Park, BurnleyBB11 5TE
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Dylan Peter Brown

Active
Network 65 Business Park, BurnleyBB11 5TE
Born September 1972

Nature of Control

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

Filing History

43

Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Certificate Change Of Name Company
21 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Incorporation Company
10 June 2013
NEWINCIncorporation