Background WavePink WaveYellow Wave

APOLLO BIDCO LIMITED (12012545)

APOLLO BIDCO LIMITED (12012545) is an active UK company. incorporated on 22 May 2019. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. APOLLO BIDCO LIMITED has been registered for 6 years. Current directors include CLARKE, Patrick Alan, HUNT, David Paul, JONES, David Mark and 1 others.

Company Number
12012545
Status
active
Type
ltd
Incorporated
22 May 2019
Age
6 years
Address
Lansdowne Gate, Solihull, B91 3DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARKE, Patrick Alan, HUNT, David Paul, JONES, David Mark, SKINNER, Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO BIDCO LIMITED

APOLLO BIDCO LIMITED is an active company incorporated on 22 May 2019 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. APOLLO BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12012545

LTD Company

Age

6 Years

Incorporated 22 May 2019

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 9 May 2025 (11 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

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Lansdowne Gate 65 New Road Solihull, B91 3DL,

Previous Addresses

13th Floor Number One Spinningfields, 1 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 22 May 2019To: 3 July 2019
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Jun 19
Loan Secured
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Jul 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Apr 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jun 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CLARKE, Patrick Alan

Active
65 New Road, SolihullB91 3DL
Born February 1965
Director
Appointed 22 Jul 2022

HUNT, David Paul

Active
65 New Road, SolihullB91 3DL
Born October 1968
Director
Appointed 17 Jun 2019

JONES, David Mark

Active
65 New Road, SolihullB91 3DL
Born August 1973
Director
Appointed 02 Jun 2025

SKINNER, Andrew

Active
65 New Road, SolihullB91 3DL
Born May 1975
Director
Appointed 17 Dec 2020

FREER, Robert Ian

Resigned
Number One Spinningfields, 1 Hardman Square, ManchesterM3 3EB
Born November 1964
Director
Appointed 13 Jun 2019
Resigned 17 Jun 2019

MCEWAN, Andrew David John

Resigned
65 New Road, SolihullB91 3DL
Born December 1966
Director
Appointed 17 Jun 2019
Resigned 22 Jul 2022

POTTS, George David

Resigned
65 New Road, SolihullB91 3DL
Born July 1989
Director
Appointed 22 May 2019
Resigned 17 Dec 2020

Persons with significant control

1

65 New Road, SolihullB91 3DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2019
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Full
2 October 2021
AAMDAAMD
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Resolution
26 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 October 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 July 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Incorporation Company
22 May 2019
NEWINCIncorporation