Background WavePink WaveYellow Wave

APATURA LTD (13948114)

APATURA LTD (13948114) is an active UK company. incorporated on 1 March 2022. with registered office in Altrincham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. APATURA LTD has been registered for 4 years. Current directors include BERGMAN, Joakim Gunnar Axel, HILL, Adrian Ashley, PHILPOTT, Andrew David.

Company Number
13948114
Status
active
Type
ltd
Incorporated
1 March 2022
Age
4 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BERGMAN, Joakim Gunnar Axel, HILL, Adrian Ashley, PHILPOTT, Andrew David
SIC Codes
35110, 35120, 35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APATURA LTD

APATURA LTD is an active company incorporated on 1 March 2022 with the registered office located in Altrincham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. APATURA LTD was registered 4 years ago.(SIC: 35110, 35120, 35130)

Status

active

Active since 4 years ago

Company No

13948114

LTD Company

Age

4 Years

Incorporated 1 March 2022

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 31 July 2025 (8 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

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

GREEN POWER CONSULTANTS HOLDING LTD
From: 1 March 2022To: 3 October 2023
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

, 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW, England
From: 1 March 2022To: 22 July 2022
Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Sept 22
Director Joined
Sept 22
Share Issue
Sept 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Feb 23
Owner Exit
Feb 24
Share Issue
Apr 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Funding Round
May 25
Funding Round
Dec 25
Loan Secured
Mar 26
7
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 13 Jun 2022

BERGMAN, Joakim Gunnar Axel

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1974
Director
Appointed 13 Jun 2022

HILL, Adrian Ashley

Active
1 Ashley Road, AltrinchamWA14 2DT
Born June 1978
Director
Appointed 01 Mar 2022

PHILPOTT, Andrew David

Active
1 Ashley Road, AltrinchamWA14 2DT
Born January 1981
Director
Appointed 13 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Sandy Way, LeedsLS19 7EW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Feb 2023

Mr Adrian Ashley Hill

Ceased
Bar Lane, YorkYO1 6JU
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2022
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

47

Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
8 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Memorandum Articles
17 March 2025
MAMA
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Resolution
19 February 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Accounts With Accounts Type Total Exemption Full
6 October 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
5 April 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
5 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
6 October 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 October 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 December 2022
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
15 November 2022
RP04SH01RP04SH01
Resolution
17 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Memorandum Articles
30 September 2022
MAMA
Resolution
30 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 September 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 July 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Incorporation Company
1 March 2022
NEWINCIncorporation