Background WavePink WaveYellow Wave

APOLLO KALLIDUS HOLDCO LIMITED (11857906)

APOLLO KALLIDUS HOLDCO LIMITED (11857906) is an active UK company. incorporated on 4 March 2019. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. APOLLO KALLIDUS HOLDCO LIMITED has been registered for 7 years. Current directors include GREEN, Timothy Simon, KRISHNA, Vikram.

Company Number
11857906
Status
active
Type
ltd
Incorporated
4 March 2019
Age
7 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GREEN, Timothy Simon, KRISHNA, Vikram
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO KALLIDUS HOLDCO LIMITED

APOLLO KALLIDUS HOLDCO LIMITED is an active company incorporated on 4 March 2019 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. APOLLO KALLIDUS HOLDCO LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11857906

LTD Company

Age

7 Years

Incorporated 4 March 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

5 Fleet Place London United Kingdom EC4M 7rd United Kingdom
From: 1 December 2022To: 6 October 2023
The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 18 November 2022To: 1 December 2022
5 Fleet Place London EC4M 7rd England
From: 21 May 2019To: 18 November 2022
21 Gloucester Place 2nd Floor London W1U 8HR United Kingdom
From: 4 March 2019To: 21 May 2019
Timeline

23 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Apr 19
Funding Round
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Funding Round
Mar 20
Director Joined
Dec 20
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Oct 23
Funding Round
Jan 24
7
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 27 Sept 2023

GREEN, Timothy Simon

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 04 Mar 2019

KRISHNA, Vikram

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1976
Director
Appointed 04 Mar 2019

CANNON, Patrick Grant

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1963
Director
Appointed 14 Mar 2019
Resigned 23 Dec 2020

CAUL, Robert Scott

Resigned
Fleet Place, LondonEC4M 7RD
Born April 1968
Director
Appointed 14 Mar 2019
Resigned 23 Dec 2020

HAWKINS, John Eric

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1953
Director
Appointed 02 Mar 2020
Resigned 23 Dec 2020

MUNDRAY, Arun

Resigned
Fleet Place, LondonEC4M 7RD
Born August 1969
Director
Appointed 14 Mar 2019
Resigned 23 Dec 2020

PYLE, Philip James

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1971
Director
Appointed 14 Mar 2019
Resigned 23 Dec 2020

SLATER, Iain Gordon

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1964
Director
Appointed 14 Mar 2019
Resigned 26 Jul 2019

VARNISH, Steven Graham

Resigned
Phoenix Way, CirencesterGL7 1RY
Born March 1967
Director
Appointed 12 Aug 2019
Resigned 23 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020
Les Banques, GuernseyGY1 3QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2019
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 March 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Resolution
15 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Resolution
24 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Change To A Person With Significant Control
6 October 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
6 October 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 March 2021
AAAnnual Accounts
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Resolution
9 February 2021
RESOLUTIONSResolutions
Resolution
9 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Resolution
26 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Capital Allotment Shares
14 April 2019
SH01Allotment of Shares
Resolution
3 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 March 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 March 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 March 2019
NEWINCIncorporation