Background WavePink WaveYellow Wave

APOLLO CAPITAL LTD (12613539)

APOLLO CAPITAL LTD (12613539) is an active UK company. incorporated on 20 May 2020. with registered office in Macclesfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. APOLLO CAPITAL LTD has been registered for 5 years. Current directors include CORY, Lee Elliot, GROVES, Robert, LOCKWOOD CAPITAL LIMITED.

Company Number
12613539
Status
active
Type
ltd
Incorporated
20 May 2020
Age
5 years
Address
2 Maple Court, Macclesfield, SK10 1JE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORY, Lee Elliot, GROVES, Robert, LOCKWOOD CAPITAL LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO CAPITAL LTD

APOLLO CAPITAL LTD is an active company incorporated on 20 May 2020 with the registered office located in Macclesfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. APOLLO CAPITAL LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12613539

LTD Company

Age

5 Years

Incorporated 20 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

SAMARO INVESTMENTS LIMITED
From: 20 May 2020To: 31 March 2021
Contact
Address

2 Maple Court Davenport Street Macclesfield, SK10 1JE,

Previous Addresses

50 Eastcastle Street Suite 345 London W1W 8EA United Kingdom
From: 24 October 2022To: 23 March 2023
17 Queens Lane Newcastle NE1 1RN United Kingdom
From: 20 May 2020To: 24 October 2022
Timeline

2 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
May 20
Director Joined
Nov 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CORY, Lee Elliot

Active
Davenport Street, MacclesfieldSK10 1JE
Born August 1972
Director
Appointed 07 Oct 2020

GROVES, Robert

Active
Davenport Street, MacclesfieldSK10 1JE
Born December 1979
Director
Appointed 20 May 2020

LOCKWOOD CAPITAL LIMITED

Active
Queens Lane, NewcastleNE1 1RN
Corporate director
Appointed 20 May 2020

Persons with significant control

2

4 Woodbrook Crescent, BillericayCM12 0EQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2023
Queens Lane, NewcastleNE1 1RN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 May 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
7 June 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
19 March 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 March 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 June 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Resolution
31 March 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Incorporation Company
20 May 2020
NEWINCIncorporation