Background WavePink WaveYellow Wave

APOTEC LTD (12941289)

APOTEC LTD (12941289) is an active UK company. incorporated on 9 October 2020. with registered office in Canterbury. The company operates in the Information and Communication sector, engaged in other information technology service activities. APOTEC LTD has been registered for 5 years. Current directors include HARDS, Stephen John, PATEL, Jayanti Chimanbhai, RAICHURA, Shanel and 2 others.

Company Number
12941289
Status
active
Type
ltd
Incorporated
9 October 2020
Age
5 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HARDS, Stephen John, PATEL, Jayanti Chimanbhai, RAICHURA, Shanel, REAVELL, Andrew David, TAYLOR, Ian Albert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOTEC LTD

APOTEC LTD is an active company incorporated on 9 October 2020 with the registered office located in Canterbury. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. APOTEC LTD was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

12941289

LTD Company

Age

5 Years

Incorporated 9 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 9 October 2020To: 6 October 2022
Timeline

31 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Feb 21
Director Joined
Feb 21
Share Issue
Mar 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Sept 22
Director Joined
Oct 22
Funding Round
Oct 22
Funding Round
Jun 23
Funding Round
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Feb 24
Funding Round
Apr 24
Director Left
Apr 24
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Sept 25
Loan Secured
Oct 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
23
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HARDS, Stephen John

Active
27 New Dover Road, CanterburyCT1 3DN
Born November 1974
Director
Appointed 05 Feb 2021

PATEL, Jayanti Chimanbhai

Active
Springbottom Lane, RedhillRH1 4QZ
Born November 1984
Director
Appointed 03 Oct 2022

RAICHURA, Shanel

Active
27 New Dover Road, CanterburyCT1 3DN
Born July 1979
Director
Appointed 11 Jul 2023

REAVELL, Andrew David

Active
27 New Dover Road, CanterburyCT1 3DN
Born April 1975
Director
Appointed 11 Jul 2023

TAYLOR, Ian Albert

Active
27 New Dover Road, CanterburyCT1 3DN
Born April 1967
Director
Appointed 09 Oct 2020

1ST SECRETARIES LIMITED

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 22 Oct 2020
Resigned 06 Oct 2022

GILL, Baljit Singh

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born November 1959
Director
Appointed 05 Feb 2021
Resigned 23 Apr 2024

Persons with significant control

1

Mr Ian Albert Taylor

Active
27 New Dover Road, CanterburyCT1 3DN
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2020
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Resolution
14 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Change To A Person With Significant Control
19 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Resolution
28 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Memorandum Articles
14 June 2022
MAMA
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Resolution
11 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Memorandum Articles
26 March 2021
MAMA
Resolution
26 March 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 March 2021
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
4 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 October 2020
AP04Appointment of Corporate Secretary
Incorporation Company
9 October 2020
NEWINCIncorporation