Background WavePink WaveYellow Wave

APOLLO CNS KINGSKERSWELL LIMITED (13645470)

APOLLO CNS KINGSKERSWELL LIMITED (13645470) is an active UK company. incorporated on 27 September 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. APOLLO CNS KINGSKERSWELL LIMITED has been registered for 4 years. Current directors include ARMSTRONG, Charles Adam Malachy, LE PARD, Samuel William.

Company Number
13645470
Status
active
Type
ltd
Incorporated
27 September 2021
Age
4 years
Address
Aston House, London, N3 1LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARMSTRONG, Charles Adam Malachy, LE PARD, Samuel William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO CNS KINGSKERSWELL LIMITED

APOLLO CNS KINGSKERSWELL LIMITED is an active company incorporated on 27 September 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. APOLLO CNS KINGSKERSWELL LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13645470

LTD Company

Age

4 Years

Incorporated 27 September 2021

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 25 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

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

151-153 Wardour Street London W1F 8WE England
From: 27 September 2021To: 26 May 2023
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Oct 21
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ARMSTRONG, Charles Adam Malachy

Active
Cornwall Avenue, LondonN3 1LF
Born February 1990
Director
Appointed 12 Jun 2023

LE PARD, Samuel William

Active
Cornwall Avenue, LondonN3 1LF
Born April 1990
Director
Appointed 27 Sept 2021

CORY, Lee Elliot

Resigned
Queens Lane, Newcastle Upon TyneNE1 1RN
Born August 1972
Director
Appointed 27 Sept 2021
Resigned 12 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Queens Lane, Newcastle Upon TyneNE1 1RN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2021
Ceased 12 Jun 2023
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
2 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Incorporation Company
27 September 2021
NEWINCIncorporation