Background WavePink WaveYellow Wave

AP SQUARED LIMITED (12223015)

AP SQUARED LIMITED (12223015) is an active UK company. incorporated on 23 September 2019. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46150). AP SQUARED LIMITED has been registered for 6 years. Current directors include MURRAY, David Stephen.

Company Number
12223015
Status
active
Type
ltd
Incorporated
23 September 2019
Age
6 years
Address
Unit 20, Eastway Business Village Olivers Place, Preston, PR2 9WT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46150)
Directors
MURRAY, David Stephen
SIC Codes
46150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AP SQUARED LIMITED

AP SQUARED LIMITED is an active company incorporated on 23 September 2019 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46150). AP SQUARED LIMITED was registered 6 years ago.(SIC: 46150)

Status

active

Active since 6 years ago

Company No

12223015

LTD Company

Age

6 Years

Incorporated 23 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

DAILY PROTECTION KIT LONDON LIMITED
From: 3 July 2020To: 8 October 2021
THE LAVENDER HEAT PACK COMPANY LIMITED
From: 23 September 2019To: 3 July 2020
Contact
Address

Unit 20, Eastway Business Village Olivers Place Fulwood Preston, PR2 9WT,

Previous Addresses

Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX England
From: 23 September 2019To: 24 July 2020
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MURRAY, David Stephen

Active
Olivers Place, PrestonPR2 9WT
Born October 1976
Director
Appointed 16 Apr 2025

PARKER, Howard

Resigned
6 - 8 Church Street, ChorleyPR7 4EX
Born May 1960
Director
Appointed 23 Sept 2019
Resigned 24 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr David Stephen Murray

Active
Olivers Place, PrestonPR2 9WT
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2025

Mr Howard Parker

Ceased
6 - 8 Church Street, ChorleyPR7 4EX
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2019
Ceased 22 Apr 2025
Fundings
Financials
Latest Activities

Filing History

22

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 February 2026
DS01DS01
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Certificate Change Of Name Company
8 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Resolution
3 July 2020
RESOLUTIONSResolutions
Incorporation Company
23 September 2019
NEWINCIncorporation