Background WavePink WaveYellow Wave

SEAFOX APOLLO 1 LIMITED (10766083)

SEAFOX APOLLO 1 LIMITED (10766083) is an active UK company. incorporated on 11 May 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. SEAFOX APOLLO 1 LIMITED has been registered for 8 years. Current directors include DE LAAT, Peter Alexander.

Company Number
10766083
Status
active
Type
ltd
Incorporated
11 May 2017
Age
8 years
Address
C/O ELLIOTT MATTHEW LIMITED, London, W1W 8JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DE LAAT, Peter Alexander
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAFOX APOLLO 1 LIMITED

SEAFOX APOLLO 1 LIMITED is an active company incorporated on 11 May 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. SEAFOX APOLLO 1 LIMITED was registered 8 years ago.(SIC: 78109)

Status

active

Active since 8 years ago

Company No

10766083

LTD Company

Age

8 Years

Incorporated 11 May 2017

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

C/O ELLIOTT MATTHEW LIMITED Audley House 12-12a Margaret Street London, W1W 8JQ,

Previous Addresses

Audley House Margaret Street London W1W 8JQ England
From: 21 June 2022To: 23 September 2024
1 Mercer Street London WC2H 9QJ United Kingdom
From: 11 May 2017To: 21 June 2022
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Funding Round
Jul 17
Director Joined
Sept 17
Director Left
Sept 18
New Owner
Jun 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Director Left
Feb 22
Director Left
Feb 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Owner Exit
Jul 25
Loan Cleared
Jul 25
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MCRAE, Fiona Elizabeth

Active
12-12a Margaret Street, LondonW1W 8JQ
Secretary
Appointed 30 Mar 2023

DE LAAT, Peter Alexander

Active
John M Keynesplein1066EP
Born September 1972
Director
Appointed 01 Aug 2024

BELL, Michael Hugh

Resigned
LondonWC2H 9QJ
Secretary
Appointed 14 Jun 2017
Resigned 01 Oct 2018

MURRAY, Lesley

Resigned
121 George Street, GlasgowG1 1RD
Secretary
Appointed 01 Jan 2019
Resigned 30 Jan 2023

ABRAHAMS, Iain

Resigned
Mercer Street, LondonWC2H 9QJ
Born May 1959
Director
Appointed 29 Aug 2017
Resigned 07 Dec 2021

ABRAHAMS, Iain Henry

Resigned
LondonWC2H 9QJ
Born May 1959
Director
Appointed 14 Jun 2017
Resigned 07 Dec 2021

ANDRINGA, Jilko Tjeerd

Resigned
John M Keynesplein, Amsterdam
Born September 1966
Director
Appointed 07 Dec 2021
Resigned 01 Aug 2024

BELL, Michael Hugh

Resigned
LondonWC2H 9QJ
Born July 1967
Director
Appointed 14 Jun 2017
Resigned 01 Oct 2018

CANTLEY, Stewart George

Resigned
LondonWC2H 9QJ
Born January 1959
Director
Appointed 14 Jun 2017
Resigned 07 Dec 2021

HOPKINSON, Thomas

Resigned
Margaret Street, LondonW1W 8JQ
Born April 1980
Director
Appointed 14 Jun 2017
Resigned 01 Aug 2024

NICHOLSON, George Elliott

Resigned
LondonWC2H 9QJ
Born January 1982
Director
Appointed 11 May 2017
Resigned 07 Dec 2021

SCHMIDT-CHIARI, Stanislaus Eduard

Resigned
LondonWC2H 9QJ
Born April 1984
Director
Appointed 11 May 2017
Resigned 07 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
John M Keynesplein, Amsterdam

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Dec 2021
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Ceased 07 Dec 2021

Mr Thomas Hopkinson

Ceased
Waterloo Street, GlasgowG2 7DA
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2017
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
10 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
23 March 2023
AAAnnual Accounts
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
21 June 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
20 December 2021
SH10Notice of Particulars of Variation
Memorandum Articles
20 December 2021
MAMA
Resolution
20 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 December 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
17 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 November 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
23 June 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 June 2021
MAMA
Resolution
23 June 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 June 2021
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
15 June 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
14 June 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
24 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Confirmation Statement
14 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2017
AP03Appointment of Secretary
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Resolution
23 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2017
MR01Registration of a Charge
Incorporation Company
11 May 2017
NEWINCIncorporation