Background WavePink WaveYellow Wave

APPLE HOLDCO (R) LIMITED (11579848)

APPLE HOLDCO (R) LIMITED (11579848) is an active UK company. incorporated on 20 September 2018. 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.. APPLE HOLDCO (R) LIMITED has been registered for 7 years. Current directors include LOVE, Brian, MORENO DE LOS RIOS ALMANDOZ, Ramon.

Company Number
11579848
Status
active
Type
ltd
Incorporated
20 September 2018
Age
7 years
Address
3rd Floor South Building, London, EC1A 4HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOVE, Brian, MORENO DE LOS RIOS ALMANDOZ, Ramon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLE HOLDCO (R) LIMITED

APPLE HOLDCO (R) LIMITED is an active company incorporated on 20 September 2018 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.. APPLE HOLDCO (R) LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11579848

LTD Company

Age

7 Years

Incorporated 20 September 2018

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 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

3rd Floor South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

Equitix Management Services 120 Aldersgate Street London EC1A 4JQ England
From: 1 October 2019To: 19 March 2020
Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom
From: 20 September 2018To: 1 October 2019
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Nov 18
Funding Round
Jan 19
Funding Round
May 19
Owner Exit
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Funding Round
Mar 23
Director Left
May 23
Director Joined
May 23
Director Joined
Oct 25
Director Left
Oct 25
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

LOVE, Brian

Active
19a Canning Street, EdinburghEH3 8EG
Born May 1979
Director
Appointed 25 Apr 2023

MORENO DE LOS RIOS ALMANDOZ, Ramon

Active
43 6 Ofic 24 Y 25, Madrid28001
Born April 1983
Director
Appointed 03 Oct 2025

BRODIE, Nicole

Resigned
South Building 200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 02 Aug 2023
Resigned 01 Nov 2025

BINNINGTON, Michael Edward

Resigned
South Building, LondonEC1A 4HD
Born December 1967
Director
Appointed 01 Mar 2023
Resigned 03 Oct 2025

ENGLISH, Nick

Resigned
South Building, LondonEC1A 4HD
Born March 1960
Director
Appointed 20 Sept 2018
Resigned 01 Mar 2023

PRITCHARD, Jamie

Resigned
South Building, LondonEC1A 4HD
Born April 1971
Director
Appointed 01 Mar 2023
Resigned 25 Apr 2023

SHEPHERD, Joanne Claire

Resigned
South Building, LondonEC1A 4HD
Born April 1972
Director
Appointed 29 Sept 2020
Resigned 01 Mar 2023

STRINGER, Arthur John

Resigned
South Building, LondonEC1A 4HD
Born April 1962
Director
Appointed 20 Sept 2018
Resigned 28 Sept 2020

SWINDELL, Mark Roy

Resigned
South Building, LondonEC1A 4HD
Born December 1960
Director
Appointed 20 Sept 2018
Resigned 01 Mar 2023

Persons with significant control

4

2 Active
2 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023
91 Waterloo Road, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2020
Ceased 01 Mar 2023
91 Waterloo Road, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2018
Ceased 28 May 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2023
AP03Appointment of Secretary
Second Filing Of Director Termination With Name
21 July 2023
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
26 May 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 October 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Memorandum Articles
13 November 2018
MAMA
Resolution
13 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2018
PSC09Update to PSC Statements
Incorporation Company
20 September 2018
NEWINCIncorporation