Background WavePink WaveYellow Wave

RIDING SUNBEAMS APOLLO LTD (12653154)

RIDING SUNBEAMS APOLLO LTD (12653154) is an active UK company. incorporated on 8 June 2020. with registered office in Bristol. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219) and 1 other business activities. RIDING SUNBEAMS APOLLO LTD has been registered for 5 years. Current directors include CLAYTON, Matthew Thomas, FURNISS, Richard John, MURRAY, Leo Maxwell and 1 others.

Company Number
12653154
Status
active
Type
ltd
Incorporated
8 June 2020
Age
5 years
Address
C/O Thrive Renewables Plc, Bristol, BS1 5AS
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
CLAYTON, Matthew Thomas, FURNISS, Richard John, MURRAY, Leo Maxwell, PENDERED, Oliver Walter
SIC Codes
52219, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDING SUNBEAMS APOLLO LTD

RIDING SUNBEAMS APOLLO LTD is an active company incorporated on 8 June 2020 with the registered office located in Bristol. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219) and 1 other business activity. RIDING SUNBEAMS APOLLO LTD was registered 5 years ago.(SIC: 52219, 74901)

Status

active

Active since 5 years ago

Company No

12653154

LTD Company

Age

5 Years

Incorporated 8 June 2020

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 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

C/O Thrive Renewables Plc Deanery Road Bristol, BS1 5AS,

Previous Addresses

20 Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PE United Kingdom
From: 8 June 2020To: 13 October 2021
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Funding Round
Sept 20
Director Joined
Sept 20
Funding Round
Jun 21
Funding Round
Sept 21
Owner Exit
Sept 21
Director Left
Oct 21
Funding Round
Dec 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Funding Round
Feb 22
Director Left
Aug 25
Director Left
Aug 25
5
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CLAYTON, Matthew Thomas

Active
Deanery Road, BristolBS1 5AS
Born December 1975
Director
Appointed 08 Sept 2020

FURNISS, Richard John

Active
Deanery Road, BristolBS1 5AS
Born July 1964
Director
Appointed 08 Jun 2020

MURRAY, Leo Maxwell

Active
Deanery Road, BristolBS1 5AS
Born July 1976
Director
Appointed 08 Jun 2020

PENDERED, Oliver Walter

Active
Deanery Road, BristolBS1 5AS
Born March 1970
Director
Appointed 08 Jun 2020

ANDREWS, James Henry

Resigned
Deanery Road, BristolBS1 5AS
Born August 1983
Director
Appointed 08 Jun 2020
Resigned 31 Jul 2025

OLLIS, Jane Rebecca

Resigned
Deanery Road, BristolBS1 5AS
Born April 1968
Director
Appointed 08 Jun 2020
Resigned 31 Jul 2025

STONE, Ivan Robert

Resigned
Deanery Road, BristolBS1 5AS
Born April 1964
Director
Appointed 08 Jun 2020
Resigned 23 Sept 2021

Persons with significant control

9

1 Active
8 Ceased
Deanery Road, BristolBS1 5AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2021
., BristolBS1 5AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2021
Ceased 23 Aug 2021
Brewsters Corner, SouthamCV47 1PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2020
Ceased 27 Jan 2022
Brewsters Corner, SouthamCV47 1PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2020
Ceased 27 Jan 2022

Mr Ivan Robert Stone

Ceased
Brewsters Corner, SouthamCV47 1PE
Born April 1964

Nature of Control

Right to appoint and remove directors
Notified 08 Jun 2020
Ceased 08 Jun 2020

Ms Clare Marten White

Ceased
Brewsters Corner, SouthamCV47 1PE
Born November 1969

Nature of Control

Right to appoint and remove directors
Notified 08 Jun 2020
Ceased 08 Jun 2020

Mr Alexander David Byford

Ceased
Brewsters Corner, SouthamCV47 1PE
Born February 1989

Nature of Control

Right to appoint and remove directors
Notified 08 Jun 2020
Ceased 08 Jun 2020

Mr Leo Maxwell Murray

Ceased
Brewsters Corner, SouthamCV47 1PE
Born July 1976

Nature of Control

Right to appoint and remove directors
Notified 08 Jun 2020
Ceased 08 Jun 2020

Mr Oliver Walter Pendered

Ceased
Brewsters Corner, SouthamCV47 1PE
Born March 1970

Nature of Control

Right to appoint and remove directors
Notified 08 Jun 2020
Ceased 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Resolution
1 February 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 December 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Resolution
16 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2021
SH01Allotment of Shares
Resolution
26 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Resolution
23 September 2020
RESOLUTIONSResolutions
Memorandum Articles
23 September 2020
MAMA
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Change To A Person With Significant Control
10 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 July 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 July 2020
PSC04Change of PSC Details
Incorporation Company
8 June 2020
NEWINCIncorporation