Background WavePink WaveYellow Wave

APPLE HOLDCO (E) LIMITED (11580359)

APPLE HOLDCO (E) LIMITED (11580359) 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 (E) LIMITED has been registered for 7 years. Current directors include LENESS, Amanda Vanderneth, MORENO DE LOS RIOS ALMANDOZ, Ramon.

Company Number
11580359
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
LENESS, Amanda Vanderneth, 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 (E) LIMITED

APPLE HOLDCO (E) 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 (E) LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11580359

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 16 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 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
Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 20 September 2018To: 1 October 2019
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Loan Secured
Nov 18
Owner Exit
Nov 18
Funding Round
Jan 19
Funding Round
May 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 20
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
12
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

LENESS, Amanda Vanderneth

Active
South Building, LondonEC1A 4HD
Born May 1967
Director
Appointed 12 Nov 2019

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

BHUWANIA, Achal Prakash

Resigned
South Building, LondonEC1A 4HD
Born February 1979
Director
Appointed 20 Sept 2018
Resigned 03 Jul 2024

BINNINGTON, Michael Edward

Resigned
South Building, LondonEC1A 4HD
Born December 1967
Director
Appointed 12 Nov 2019
Resigned 03 Oct 2025

CLARKE, Montgomery Peter Garrett

Resigned
South Building, LondonEC1A 4HD
Born March 1997
Director
Appointed 03 Jul 2024
Resigned 03 Oct 2025

CROSSLEY, Hugh Barnabas

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Born March 1973
Director
Appointed 20 Sept 2018
Resigned 12 Nov 2019

JACKSON, Geoffrey Allan

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born December 1954
Director
Appointed 18 Oct 2018
Resigned 12 Nov 2019

SMITH, Jonathan Charles

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1980
Director
Appointed 18 Oct 2018
Resigned 02 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2018
10-11 Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2018
Ceased 23 Oct 2018
Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2018
Ceased 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
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
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
22 October 2018
PSC09Update to PSC Statements
Incorporation Company
20 September 2018
NEWINCIncorporation