Background WavePink WaveYellow Wave

APN HOLDINGS LTD (11028105)

APN HOLDINGS LTD (11028105) is an active UK company. incorporated on 24 October 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. APN HOLDINGS LTD has been registered for 8 years. Current directors include KERNACHAN, Terence George, ROTHWELL, Michael.

Company Number
11028105
Status
active
Type
ltd
Incorporated
24 October 2017
Age
8 years
Address
34 Wellington Street, Leeds, LS1 2DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KERNACHAN, Terence George, ROTHWELL, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APN HOLDINGS LTD

APN HOLDINGS LTD is an active company incorporated on 24 October 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. APN HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11028105

LTD Company

Age

8 Years

Incorporated 24 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

34 Wellington Street Leeds, LS1 2DE,

Previous Addresses

12 Heatons Court Heatons Court Leeds LS1 4LJ England
From: 27 May 2022To: 29 January 2025
1 Commercial Court Briggate West Yorkshire, Leeds LS1 6ER England
From: 24 October 2017To: 27 May 2022
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Nov 17
Funding Round
Jan 18
Director Joined
May 21
Capital Update
Mar 22
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KERNACHAN, Terence George

Active
Heatons Court, LeedsLS1 4LJ
Born March 1965
Director
Appointed 27 May 2021

ROTHWELL, Michael

Active
Heatons Court, LeedsLS1 4LJ
Born July 1968
Director
Appointed 24 Oct 2017

ELLIS, Ian

Resigned
Briggate, West Yorkshire, LeedsLS1 6ER
Secretary
Appointed 24 Oct 2017
Resigned 29 May 2020

Persons with significant control

2

Terence Kernachan

Active
Briggate, LeedsLS1 6ER

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2018

Mr Michael Rothwell

Active
Briggate, West Yorkshire, LeedsLS1 6ER
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
22 March 2022
SH19Statement of Capital
Legacy
22 March 2022
SH20SH20
Legacy
22 March 2022
CAP-SSCAP-SS
Resolution
22 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2018
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Memorandum Articles
9 January 2018
MAMA
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 November 2017
AA01Change of Accounting Reference Date
Resolution
7 November 2017
RESOLUTIONSResolutions
Incorporation Company
24 October 2017
NEWINCIncorporation