Background WavePink WaveYellow Wave

APIDURA LTD. (08799622)

APIDURA LTD. (08799622) is an active UK company. incorporated on 3 December 2013. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). APIDURA LTD. has been registered for 12 years. Current directors include COEFFE, Pierre, FAHEY, Tori, SMITH, Jennifer Lyn, Mrs..

Company Number
08799622
Status
active
Type
ltd
Incorporated
3 December 2013
Age
12 years
Address
Collective Auction Rooms 5-7 Buck Street, London, NW1 8NJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
COEFFE, Pierre, FAHEY, Tori, SMITH, Jennifer Lyn, Mrs.
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APIDURA LTD.

APIDURA LTD. is an active company incorporated on 3 December 2013 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). APIDURA LTD. was registered 12 years ago.(SIC: 32300)

Status

active

Active since 12 years ago

Company No

08799622

LTD Company

Age

12 Years

Incorporated 3 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Collective Auction Rooms 5-7 Buck Street Apidura Ltd. London, NW1 8NJ,

Previous Addresses

20 East Road London N1 6AD United Kingdom
From: 3 July 2017To: 29 October 2017
110 Collective Temperance 110 Hampstead Road London NW1 2LS England
From: 7 March 2016To: 3 July 2017
The Trampery 13-19 Bevenden Street London N1 6AS
From: 21 December 2015To: 7 March 2016
C/O the Trampery 13-19 Bevenden Street 13-19 Bevenden Street Bevenden Street London N1 6AS England
From: 31 May 2015To: 21 December 2015
5 Rawstorne Street London EC1V 7NH
From: 3 December 2013To: 31 May 2015
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Dec 13
Owner Exit
Apr 21
Owner Exit
Apr 21
Share Issue
Apr 21
Director Joined
Jul 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 25
Director Joined
Nov 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COEFFE, Pierre

Active
5-7 Buck Street, LondonNW1 8NJ
Born August 1987
Director
Appointed 03 Dec 2013

FAHEY, Tori

Active
5-7 Buck Street, LondonNW1 8NJ
Born May 1978
Director
Appointed 03 Dec 2013

SMITH, Jennifer Lyn, Mrs.

Active
5-7 Buck Street, LondonNW1 8NJ
Born November 1982
Director
Appointed 03 Nov 2025

HUXFORD, George

Resigned
5-7 Buck Street, LondonNW1 8NJ
Born August 1987
Director
Appointed 29 Jul 2021
Resigned 29 Jul 2021

HUXFORD, George William

Resigned
5-7 Buck Street, LondonNW1 8NJ
Born August 1986
Director
Appointed 29 Jul 2021
Resigned 22 Aug 2025

APIDURA INC.

Resigned
Castle Road Nw, CalgaryT2M4K5
Corporate director
Appointed 03 Dec 2013
Resigned 04 Dec 2013

Persons with significant control

3

1 Active
2 Ceased
5-7 Buck Street, LondonNW1 8NJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Mar 2021

Founder Tori Fahey

Ceased
5-7 Buck Street, LondonNW1 8NJ
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Mar 2021

Pierre Coeffe

Ceased
5-7 Buck Street, LondonNW1 8NJ
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
4 January 2022
CC04CC04
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
7 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 April 2021
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
7 April 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 April 2021
MAMA
Resolution
7 April 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Incorporation Company
3 December 2013
NEWINCIncorporation