Background WavePink WaveYellow Wave

APATCHY LIMITED (08908660)

APATCHY LIMITED (08908660) is an active UK company. incorporated on 24 February 2014. with registered office in Braintree. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. APATCHY LIMITED has been registered for 12 years. Current directors include STACEY, Duncan Alexander, STACEY, Georgina Rachel, TOLHURST, Julian and 1 others.

Company Number
08908660
Status
active
Type
ltd
Incorporated
24 February 2014
Age
12 years
Address
40a Springwood Drive, Braintree, CM7 2YN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
STACEY, Duncan Alexander, STACEY, Georgina Rachel, TOLHURST, Julian, TOLHURST, Samantha Ann
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APATCHY LIMITED

APATCHY LIMITED is an active company incorporated on 24 February 2014 with the registered office located in Braintree. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. APATCHY LIMITED was registered 12 years ago.(SIC: 47910)

Status

active

Active since 12 years ago

Company No

08908660

LTD Company

Age

12 Years

Incorporated 24 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

40a Springwood Drive Braintree, CM7 2YN,

Previous Addresses

Unit 3 Hatfield Regis Grange Estate Hatfield Broad Oak Bishop's Stortford Herts CM22 7JZ England
From: 26 January 2022To: 11 July 2025
Unit 1B Hatfield Regis Grange Farm Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JZ England
From: 11 November 2020To: 26 January 2022
Waterloo Farm Matching Lane White Roding Dunmow Essex CM6 1RP
From: 24 February 2014To: 11 November 2020
Timeline

3 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

STACEY, Georgina

Active
Springwood Drive, BraintreeCM7 2YN
Secretary
Appointed 24 Feb 2014

STACEY, Duncan Alexander

Active
Springwood Drive, BraintreeCM7 2YN
Born May 1964
Director
Appointed 24 Feb 2025

STACEY, Georgina Rachel

Active
Springwood Drive, BraintreeCM7 2YN
Born May 1971
Director
Appointed 24 Feb 2014

TOLHURST, Julian

Active
Springwood Drive, BraintreeCM7 2YN
Born October 1972
Director
Appointed 24 Feb 2025

TOLHURST, Samantha Ann

Active
Springwood Drive, BraintreeCM7 2YN
Born June 1971
Director
Appointed 24 Feb 2014

Persons with significant control

1

Hatfield Regis Grange Estate, Bishop's StortfordCM22 7JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2025
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
18 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 March 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
14 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Move Registers To Sail Company
28 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
28 March 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
25 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2014
NEWINCIncorporation