Background WavePink WaveYellow Wave

APOLLO 13 INVESTMENTS (08713541)

APOLLO 13 INVESTMENTS (08713541) is an active UK company. incorporated on 1 October 2013. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. APOLLO 13 INVESTMENTS has been registered for 12 years. Current directors include MORRISON, William James Duncan, SHELLEY, Andrea.

Company Number
08713541
Status
active
Type
private-unlimited
Incorporated
1 October 2013
Age
12 years
Address
Progeny, 1a Tower Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
MORRISON, William James Duncan, SHELLEY, Andrea
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO 13 INVESTMENTS

APOLLO 13 INVESTMENTS is an active company incorporated on 1 October 2013 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. APOLLO 13 INVESTMENTS was registered 12 years ago.(SIC: 64991)

Status

active

Active since 12 years ago

Company No

08713541

PRIVATE-UNLIMITED Company

Age

12 Years

Incorporated 1 October 2013

Size

N/A

Accounts

ARD: 5/4

Up to Date

Last Filed

Made up to N/A
Submitted on 29 April 2015 (11 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

GWECO 602
From: 1 October 2013To: 28 November 2013
Contact
Address

Progeny, 1a Tower Square Wellington Street Leeds, LS1 4DL,

Previous Addresses

Progeny House 46 Park Place Leeds LS1 2RY England
From: 27 April 2016To: 8 April 2020
Progeny House Park Place Leeds LS1 2RY England
From: 14 April 2016To: 27 April 2016
Progeny Private Law, Park House Park Square West Leeds LS1 2PW
From: 28 August 2015To: 14 April 2016
Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW
From: 1 October 2013To: 28 August 2015
Timeline

7 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Owner Exit
Aug 17
Loan Secured
Jun 19
Loan Cleared
Oct 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MORRISON, William James Duncan

Active
Wellington Street, LeedsLS1 4DL
Born April 1976
Director
Appointed 26 Nov 2013

SHELLEY, Andrea

Active
Wellington Street, LeedsLS1 4DL
Born October 1961
Director
Appointed 26 Nov 2013

HOLDEN, John Layfield

Resigned
Whitehall Road, LeedsLS1 4AW
Born December 1957
Director
Appointed 01 Oct 2013
Resigned 26 Nov 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Kenneth Duncan Morrison

Ceased
46 Park Place, LeedsLS1 2RY
Born October 1931

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Feb 2017

Mr William James Duncan Morrison

Active
Wellington Street, LeedsLS1 4DL
Born April 1976

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mrs Andrea Shelley

Active
Wellington Street, LeedsLS1 4DL
Born October 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Certificate Change Of Name Company
28 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2013
CONNOTConfirmation Statement Notification
Incorporation Company
1 October 2013
NEWINCIncorporation