Background WavePink WaveYellow Wave

APPOLY LTD (10926149)

APPOLY LTD (10926149) is an active UK company. incorporated on 22 August 2017. with registered office in Warwick. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. APPOLY LTD has been registered for 8 years. Current directors include MERRIX, James George, STANTON, Charles Guy.

Company Number
10926149
Status
active
Type
ltd
Incorporated
22 August 2017
Age
8 years
Address
The American Barns Banbury Road, Warwick, CV35 0AE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MERRIX, James George, STANTON, Charles Guy
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPOLY LTD

APPOLY LTD is an active company incorporated on 22 August 2017 with the registered office located in Warwick. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. APPOLY LTD was registered 8 years ago.(SIC: 62012, 62020)

Status

active

Active since 8 years ago

Company No

10926149

LTD Company

Age

8 Years

Incorporated 22 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 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

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

The American Barns Banbury Road Lighthorne Warwick, CV35 0AE,

Previous Addresses

4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom
From: 8 October 2019To: 26 August 2025
Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW United Kingdom
From: 22 August 2017To: 8 October 2019
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Oct 17
Director Left
Sept 18
Loan Secured
Oct 18
New Owner
Mar 19
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Oct 22
Loan Secured
Apr 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MERRIX, James George

Active
Banbury Road, WarwickCV35 0AE
Born February 1985
Director
Appointed 03 Oct 2017

STANTON, Charles Guy

Active
Banbury Road, WarwickCV35 0AE
Born January 1970
Director
Appointed 30 Sept 2022

COX, Martin Christopher

Resigned
Sugarswell Business Park, BanburyOX15 6HW
Born February 1962
Director
Appointed 22 Aug 2017
Resigned 20 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
Banbury Road, WarwickCV35 0AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mr James George Merrix

Ceased
Wharf Street, WarwickCV34 5LB
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2018
Ceased 01 Jun 2021

Mr Martin Christopher Cox

Ceased
Wharf Street, WarwickCV34 5LB
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2017
Ceased 22 Aug 2019
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 March 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Capital Name Of Class Of Shares
3 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Capital Name Of Class Of Shares
30 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Incorporation Company
22 August 2017
NEWINCIncorporation