Background WavePink WaveYellow Wave

APOKRA LTD (09118439)

APOKRA LTD (09118439) is an active UK company. incorporated on 7 July 2014. with registered office in Runcorn. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. APOKRA LTD has been registered for 11 years. Current directors include HANSON, Matthew Laurence, HANSON, Maximilian Charles.

Company Number
09118439
Status
active
Type
ltd
Incorporated
7 July 2014
Age
11 years
Address
9 Hillfield Norton Cross, Runcorn, WA7 6RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HANSON, Matthew Laurence, HANSON, Maximilian Charles
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOKRA LTD

APOKRA LTD is an active company incorporated on 7 July 2014 with the registered office located in Runcorn. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. APOKRA LTD was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09118439

LTD Company

Age

11 Years

Incorporated 7 July 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

NEUROLAB (UK) LTD
From: 7 July 2014To: 16 March 2020
Contact
Address

9 Hillfield Norton Cross Runcorn, WA7 6RN,

Previous Addresses

8 Winmarleigh Street Warrington Cheshire WA1 1JW United Kingdom
From: 20 November 2019To: 8 November 2021
Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW
From: 13 July 2015To: 20 November 2019
Neurolab Uk Ltd Challenge Way Bradford West Yorkshire BD4 8NW England
From: 13 July 2015To: 13 July 2015
9 Hillfield Norton Runcorn Cheshire WA7 6RN United Kingdom
From: 7 July 2014To: 13 July 2015
Timeline

13 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Funding Round
Dec 19
Funding Round
Jan 20
New Owner
Oct 22
Owner Exit
Oct 22
Owner Exit
Nov 22
Loan Secured
Nov 22
2
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HANSON, Matthew Laurence

Active
Norton Cross, RuncornWA7 6RN
Born April 1987
Director
Appointed 07 Jul 2014

HANSON, Maximilian Charles

Active
Norton Cross, RuncornWA7 6RN
Born May 1989
Director
Appointed 07 Jul 2014

KHODADI, Abrahim

Resigned
Challenge Way, BradfordBD4 8NW
Born May 1990
Director
Appointed 07 Jul 2014
Resigned 15 Aug 2019

KHODADI, Mahmoud

Resigned
Challenge Way, BradfordBD4 8NW
Born December 1986
Director
Appointed 07 Jul 2014
Resigned 15 Aug 2019

Persons with significant control

7

2 Active
5 Ceased

Mr Vishagan Sulur Vanangamudi

Active
Vgp Layout, Chennai 600 041
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2020
WarringtonWA1 1JW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Nov 2019

Mr Mahmoud Khodadi

Ceased
Challenge Way, BradfordBD4 8NW
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2017
Ceased 07 Jul 2017

Mr Matthew Laurence Hanson

Ceased
Norton Cross, RuncornWA7 6RN
Born April 1987

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 18 Nov 2019

Mr Maximilian Charles Hanson

Ceased
Norton Cross, RuncornWA7 6RN
Born May 1989

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 18 Nov 2019

Mr Abrahim Khodadi

Ceased
Challenge Way, BradfordBD4 8NW
Born May 1990

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 15 Aug 2019

Mr Mahmoud Khodadi

Ceased
Challenge Way, BradfordBD4 8NW
Born December 1986

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Resolution
16 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
16 March 2020
CONNOTConfirmation Statement Notification
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
7 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Incorporation Company
7 July 2014
NEWINCIncorporation