Background WavePink WaveYellow Wave

APPOLY GROUP LTD (13008189)

APPOLY GROUP LTD (13008189) is an active UK company. incorporated on 10 November 2020. with registered office in Warwick. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. APPOLY GROUP LTD has been registered for 5 years. Current directors include MERRIX, James George, STANTON, Charles Guy.

Company Number
13008189
Status
active
Type
ltd
Incorporated
10 November 2020
Age
5 years
Address
The American Barns Banbury Road, Warwick, CV35 0AE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MERRIX, James George, STANTON, Charles Guy
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPOLY GROUP LTD

APPOLY GROUP LTD is an active company incorporated on 10 November 2020 with the registered office located in Warwick. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. APPOLY GROUP LTD was registered 5 years ago.(SIC: 62012, 62020)

Status

active

Active since 5 years ago

Company No

13008189

LTD Company

Age

5 Years

Incorporated 10 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

The American Barns Banbury Road Lighthorne Warwick, CV35 0AE,

Previous Addresses

4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB England
From: 10 November 2020To: 26 August 2025
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Jun 21
Loan Secured
Jun 22
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MERRIX, James George

Active
Banbury Road, WarwickCV35 0AE
Born February 1985
Director
Appointed 10 Nov 2020

STANTON, Charles Guy

Active
Banbury Road, WarwickCV35 0AE
Born January 1970
Director
Appointed 10 Nov 2020

Persons with significant control

2

Mr James George Merrix

Active
Banbury Road, WarwickCV35 0AE
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2020

Mr Charles Guy Stanton

Active
Banbury Road, WarwickCV35 0AE
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Incorporation Company
10 November 2020
NEWINCIncorporation