Background WavePink WaveYellow Wave

APLIKO LTD (13666946)

APLIKO LTD (13666946) is an active UK company. incorporated on 7 October 2021. with registered office in Towcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. APLIKO LTD has been registered for 4 years. Current directors include GELMAN, Nick, HAMMAD, Qais Alexander Saad.

Company Number
13666946
Status
active
Type
ltd
Incorporated
7 October 2021
Age
4 years
Address
9 White Horse Yard, Towcester, NN12 6BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GELMAN, Nick, HAMMAD, Qais Alexander Saad
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APLIKO LTD

APLIKO LTD is an active company incorporated on 7 October 2021 with the registered office located in Towcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. APLIKO LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13666946

LTD Company

Age

4 Years

Incorporated 7 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

9 White Horse Yard Towcester, NN12 6BU,

Previous Addresses

3rd Floor Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN United Kingdom
From: 7 October 2021To: 8 October 2025
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Nov 21
Capital Update
Nov 21
Director Joined
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Owner Exit
Jan 22
Funding Round
Feb 22
Funding Round
May 23
Funding Round
May 23
Funding Round
Jun 23
New Owner
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
9
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GELMAN, Nick

Active
Ipanema, Rio De Janeiro
Born May 1990
Director
Appointed 11 Aug 2025

HAMMAD, Qais Alexander Saad

Active
96 Kensington High Street, LondonW8 4SG
Born March 1988
Director
Appointed 07 Jul 2025

GEAR, James

Resigned
Norfolk House, Milton KeynesMK9 2DN
Secretary
Appointed 07 Oct 2021
Resigned 07 Jul 2025

GEAR, James

Resigned
Norfolk House, Milton KeynesMK9 2DN
Born June 1972
Director
Appointed 30 Nov 2021
Resigned 07 Jul 2025

MARKOWITZ-SHULMAN, Aaron

Resigned
Norfolk House, Milton KeynesMK9 2DN
Born July 1982
Director
Appointed 07 Oct 2021
Resigned 11 Aug 2025

Persons with significant control

3

2 Active
1 Ceased

Or Reznitsky

Active
7, Tel Aviv6789727
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2024
Bollington Lane, MacclesfieldSK10 4TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2021

Mr Aaron Markowitz-Shulman

Ceased
Norfolk House, Milton KeynesMK9 2DN
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2021
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

45

Change Account Reference Date Company Previous Shortened
14 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Resolution
24 July 2025
RESOLUTIONSResolutions
Memorandum Articles
24 July 2025
MAMA
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Resolution
14 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
12 July 2024
AAMDAAMD
Notification Of A Person With Significant Control
28 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Resolution
16 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 April 2022
AA01Change of Accounting Reference Date
Resolution
8 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
19 December 2021
MAMA
Resolution
19 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
29 November 2021
SH19Statement of Capital
Legacy
29 November 2021
SH20SH20
Legacy
29 November 2021
CAP-SSCAP-SS
Resolution
29 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2021
SH01Allotment of Shares
Incorporation Company
7 October 2021
NEWINCIncorporation