Background WavePink WaveYellow Wave

APOLLO SOLUTIONS GROUP LIMITED (10988615)

APOLLO SOLUTIONS GROUP LIMITED (10988615) is an active UK company. incorporated on 29 September 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. APOLLO SOLUTIONS GROUP LIMITED has been registered for 8 years. Current directors include MCANANEY, Stephen Peter, OYETEY, Pesiba Kofi.

Company Number
10988615
Status
active
Type
ltd
Incorporated
29 September 2017
Age
8 years
Address
Moor Place 1 Fore Street Avenue, London, EC2Y 9DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
MCANANEY, Stephen Peter, OYETEY, Pesiba Kofi
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO SOLUTIONS GROUP LIMITED

APOLLO SOLUTIONS GROUP LIMITED is an active company incorporated on 29 September 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. APOLLO SOLUTIONS GROUP LIMITED was registered 8 years ago.(SIC: 78200)

Status

active

Active since 8 years ago

Company No

10988615

LTD Company

Age

8 Years

Incorporated 29 September 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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Moor Place 1 Fore Street Avenue Barbican London, EC2Y 9DT,

Previous Addresses

The Warehouse 212 New King's Road London SW6 4NZ
From: 29 September 2017To: 16 September 2025
Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Mar 18
Funding Round
Mar 18
Funding Round
Mar 20
Share Issue
Mar 20
Funding Round
Mar 20
New Owner
Mar 20
Director Joined
May 20
Owner Exit
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Director Joined
Feb 26
4
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCANANEY, Stephen Peter

Active
1 Fore Street Avenue, LondonEC2Y 9DT
Born June 1979
Director
Appointed 21 Oct 2025

OYETEY, Pesiba Kofi

Active
1 Fore Street Avenue, LondonEC2Y 9DT
Born March 1976
Director
Appointed 26 Feb 2020

LAMPORT-WENT, Steven James

Resigned
212 New King’S Road, LondonSW6 4NZ
Secretary
Appointed 29 Sept 2017
Resigned 31 Jul 2025

AL-TARAFI, Issam Adil

Resigned
212 New King’S Road, LondonSW6 4NZ
Born May 1975
Director
Appointed 29 Sept 2017
Resigned 31 Jul 2025

LAMPORT-WENT, Steven James

Resigned
212 New King’S Road, LondonSW6 4NZ
Born April 1964
Director
Appointed 29 Sept 2017
Resigned 31 Jul 2025

OYETEY, Pesiba Kofi

Resigned
212 New King’S Road, LondonSW6 4NZ
Born March 1976
Director
Appointed 29 Sept 2017
Resigned 21 Feb 2018

Persons with significant control

4

1 Active
3 Ceased
Fore Street Avenue, LondonEC2Y 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025

Mr Pesiba Kofi Oyetey

Ceased
212 New King’S Road, LondonSW6 4NZ
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Feb 2020
Ceased 31 Jul 2025

Mr Steven James Lamport-Went

Ceased
212 New King’S Road, LondonSW6 4NZ
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2017
Ceased 31 Jul 2025

Mr Issam Adil Al-Tarafi

Ceased
212 New King’S Road, LondonSW6 4NZ
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2017
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
8 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 March 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Capital Alter Shares Consolidation
6 March 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
5 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Capital Allotment Shares
16 March 2018
SH01Allotment of Shares
Resolution
14 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Incorporation Company
29 September 2017
NEWINCIncorporation