Background WavePink WaveYellow Wave

APRECO HOLDINGS LIMITED (08804596)

APRECO HOLDINGS LIMITED (08804596) is an active UK company. incorporated on 6 December 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. APRECO HOLDINGS LIMITED has been registered for 12 years. Current directors include BREWER, Philip John, REID, Marc Henry.

Company Number
08804596
Status
active
Type
ltd
Incorporated
6 December 2013
Age
12 years
Address
9a Cody Business Centre, London, E16 4TL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BREWER, Philip John, REID, Marc Henry
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APRECO HOLDINGS LIMITED

APRECO HOLDINGS LIMITED is an active company incorporated on 6 December 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. APRECO HOLDINGS LIMITED was registered 12 years ago.(SIC: 64202)

Status

active

Active since 12 years ago

Company No

08804596

LTD Company

Age

12 Years

Incorporated 6 December 2013

Size

N/A

Accounts

ARD: 30/6

Overdue

16 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

9a Cody Business Centre South Crescent London, E16 4TL,

Previous Addresses

Unit 2 Bishops Frome Technology Park Bishops Frome Worcestershire WR6 5AY England
From: 31 July 2017To: 5 December 2023
1 Porthouse Business Centre Tenbury Road Bromyard Herefordshire HR7 4FL
From: 8 December 2015To: 31 July 2017
Porthouse Business Centre Tenbury Road Bromyard Herefordshire HR7 4FL
From: 6 December 2013To: 8 December 2015
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Feb 14
Loan Secured
Feb 14
Loan Cleared
Aug 20
Director Left
Aug 20
Funding Round
Jun 23
Funding Round
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Capital Update
Jul 24
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BREWER, Philip John

Active
9a Cody Business Centre, LondonE16 4TL
Born August 1967
Director
Appointed 05 Dec 2023

REID, Marc Henry

Active
South Crescent, LondonE16 4TL
Born July 1991
Director
Appointed 05 Dec 2023

ROOKE, Sharon

Resigned
South Crescent, LondonE16 4TL
Secretary
Appointed 06 Dec 2013
Resigned 05 Dec 2023

GATLEY, Richard

Resigned
Porthouse Business Centre, BromyardHR7 4FL
Born September 1951
Director
Appointed 06 Dec 2013
Resigned 10 Aug 2020

HODGES, Michael

Resigned
South Crescent, LondonE16 4TL
Born August 1969
Director
Appointed 06 Dec 2013
Resigned 05 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Remet Apreco Holdings Limited

Active
South Crescent, LondonE16 4TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Dec 2023

Mr Michael Hodges

Ceased
Bishops FromeWR6 5AY
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Dec 2023
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Resolution
6 August 2025
RESOLUTIONSResolutions
Legacy
17 July 2025
CAP-SSCAP-SS
Legacy
17 July 2025
SH20SH20
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 July 2024
SH19Statement of Capital
Legacy
10 July 2024
SH20SH20
Legacy
10 July 2024
CAP-SSCAP-SS
Resolution
10 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
5 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
20 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Memorandum Articles
25 May 2021
MAMA
Resolution
25 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2020
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
4 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Incorporation Company
6 December 2013
NEWINCIncorporation