Background WavePink WaveYellow Wave

PROJECT APOLLO BIDCO 2 LIMITED (13586343)

PROJECT APOLLO BIDCO 2 LIMITED (13586343) is an active UK company. incorporated on 25 August 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROJECT APOLLO BIDCO 2 LIMITED has been registered for 4 years. Current directors include CLAYTON, Cameron Denis, SANDSTRÖM, Carl Martin, TSYRKLEVICH, Eugene.

Company Number
13586343
Status
active
Type
ltd
Incorporated
25 August 2021
Age
4 years
Address
29-35 Long Lane, London, SE1 4PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLAYTON, Cameron Denis, SANDSTRÖM, Carl Martin, TSYRKLEVICH, Eugene
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT APOLLO BIDCO 2 LIMITED

PROJECT APOLLO BIDCO 2 LIMITED is an active company incorporated on 25 August 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROJECT APOLLO BIDCO 2 LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13586343

LTD Company

Age

4 Years

Incorporated 25 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

29-35 Long Lane London, SE1 4PL,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 25 August 2021To: 31 March 2022
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Loan Cleared
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Nov 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLAYTON, Cameron Denis

Active
Long Lane, LondonSE1 4PL
Born March 1976
Director
Appointed 13 Feb 2025

SANDSTRÖM, Carl Martin

Active
Long Lane, LondonSE1 4PL
Born November 1989
Director
Appointed 13 Feb 2025

TSYRKLEVICH, Eugene

Active
Long Lane, LondonSE1 4PL
Born March 1979
Director
Appointed 10 Mar 2022

JOHNSSON, Emanuel

Resigned
Hay Hill, LondonW1J 8NR
Born November 1980
Director
Appointed 25 Aug 2021
Resigned 13 Feb 2025

TIKU, Vikas

Resigned
Long Lane, LondonSE1 4PL
Born July 1965
Director
Appointed 13 Feb 2025
Resigned 06 Jun 2025

Persons with significant control

1

Long Lane, LondonSE1 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 August 2023
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
16 November 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
16 November 2022
RP04CS01RP04CS01
Confirmation Statement
8 September 2022
CS01Confirmation Statement
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Resolution
2 April 2022
RESOLUTIONSResolutions
Memorandum Articles
2 April 2022
MAMA
Change To A Person With Significant Control
31 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 August 2021
NEWINCIncorporation