Background WavePink WaveYellow Wave

APPELLO HOLDINGS LIMITED (12056759)

APPELLO HOLDINGS LIMITED (12056759) is an active UK company. incorporated on 18 June 2019. with registered office in New Milton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. APPELLO HOLDINGS LIMITED has been registered for 6 years. Current directors include BARLOW, Craig John, THORBURN MUIRHEAD, James, TILLEY, Christopher Stuart.

Company Number
12056759
Status
active
Type
ltd
Incorporated
18 June 2019
Age
6 years
Address
Oregon House, New Milton, BH25 5NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARLOW, Craig John, THORBURN MUIRHEAD, James, TILLEY, Christopher Stuart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPELLO HOLDINGS LIMITED

APPELLO HOLDINGS LIMITED is an active company incorporated on 18 June 2019 with the registered office located in New Milton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. APPELLO HOLDINGS LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12056759

LTD Company

Age

6 Years

Incorporated 18 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Oregon House 19 Queensway New Milton, BH25 5NN,

Previous Addresses

Oregon House 19 Queensway New Milton Hampshire BH25 5NR United Kingdom
From: 18 June 2019To: 22 June 2020
Timeline

33 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Share Issue
Sept 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Apr 20
Loan Secured
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Nov 21
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Mar 25
Director Left
Mar 25
6
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BARLOW, Craig John

Active
19 Queensway, New MiltonBH25 5NN
Born December 1984
Director
Appointed 06 Sept 2019

THORBURN MUIRHEAD, James

Active
19 Queensway, New MiltonBH25 5NN
Born December 1973
Director
Appointed 20 Feb 2024

TILLEY, Christopher Stuart

Active
19 Queensway, New MiltonBH25 5NN
Born May 1976
Director
Appointed 21 Feb 2025

BARCLAY, Timothy

Resigned
19 Queensway, New MiltonBH25 5NN
Born December 1964
Director
Appointed 06 Sept 2019
Resigned 20 Feb 2024

BRENT, Pamela Jane Mcbeath

Resigned
Gutter Lane, LondonEC2V 8AS
Born May 1985
Director
Appointed 16 Sept 2019
Resigned 30 Sept 2020

COOPER-EVANS, Alexander Christopher

Resigned
Gutter Lane, LondonEC2V 8AS
Born April 1971
Director
Appointed 18 Jun 2019
Resigned 16 Sept 2019

CRAWFORD, Jane Louise Douglas

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born June 1957
Director
Appointed 18 Jun 2019
Resigned 06 Sept 2019

FORTESCUE, Alexander Jan

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born November 1968
Director
Appointed 06 Sept 2019
Resigned 31 Aug 2022

GRAY, Nicola Claire

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born January 1986
Director
Appointed 30 Sept 2020
Resigned 31 Aug 2022

HARTLEY, Andrew John

Resigned
Mount Road, WokingGU24 8AW
Born April 1960
Director
Appointed 06 Sept 2019
Resigned 31 Aug 2022

LESTER, Paul John

Resigned
19 Queensway, New MiltonBH25 5NN
Born September 1949
Director
Appointed 06 Sept 2019
Resigned 31 Aug 2022

SOUTHWARD, Brian

Resigned
19 Queensway, New MiltonBH25 5NN
Born February 1974
Director
Appointed 20 Feb 2024
Resigned 22 Jan 2025

WATKINSON, Sam James

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born December 1968
Director
Appointed 06 Sept 2019
Resigned 31 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
19 Queensway, New MiltonBH25 5NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Gutter Lane, LondonEC2V 8AS

Nature of Control

Significant influence or control
Notified 18 Jun 2019
Ceased 18 Oct 2021
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
11 July 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2022
AAAnnual Accounts
Memorandum Articles
16 November 2022
MAMA
Resolution
15 November 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
4 October 2022
AA01Change of Accounting Reference Date
Resolution
14 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Capital Name Of Class Of Shares
13 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 September 2022
SH10Notice of Particulars of Variation
Memorandum Articles
13 September 2022
MAMA
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Accounts With Accounts Type Group
5 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 January 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
19 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Incorporation Company
18 June 2019
NEWINCIncorporation