Background WavePink WaveYellow Wave

APPLETREE ASSET LENDING LIMITED (10997247)

APPLETREE ASSET LENDING LIMITED (10997247) is an active UK company. incorporated on 5 October 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. APPLETREE ASSET LENDING LIMITED has been registered for 8 years. Current directors include BLACKWELL, James Julian, WHITE, Giles Alistair.

Company Number
10997247
Status
active
Type
ltd
Incorporated
5 October 2017
Age
8 years
Address
2 St. James's Street, London, SW1A 1EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLACKWELL, James Julian, WHITE, Giles Alistair
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLETREE ASSET LENDING LIMITED

APPLETREE ASSET LENDING LIMITED is an active company incorporated on 5 October 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. APPLETREE ASSET LENDING LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10997247

LTD Company

Age

8 Years

Incorporated 5 October 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 23 September 2025 (7 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

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

2 St. James's Street London, SW1A 1EF,

Previous Addresses

112 Jermyn Street London SW1Y 6LS United Kingdom
From: 5 October 2017To: 12 July 2023
Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Oct 22
Owner Exit
Oct 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BLACKWELL, James Julian

Active
Cockthorpe Road, HoltNR25 7BP
Born May 1961
Director
Appointed 05 Oct 2017

WHITE, Giles Alistair

Active
St. James's Street, LondonSW1A 1EF
Born July 1975
Director
Appointed 05 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
Gardiner Close, AbingdonOX14 3YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2022

Mr James Julian Blackwell

Ceased
Jermyn Street, LondonSW1Y 6LS
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2017
Ceased 05 May 2022

Mr Julian Blackwell

Ceased
Jermyn Street, LondonSW1Y 6LS
Born January 1929

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2017
Ceased 05 May 2022
Fundings
Financials
Latest Activities

Filing History

23

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Incorporation Company
5 October 2017
NEWINCIncorporation