Background WavePink WaveYellow Wave

OCCAM'S REMEDY APR LIMITED (14037443)

OCCAM'S REMEDY APR LIMITED (14037443) is an active UK company. incorporated on 10 April 2022. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. OCCAM'S REMEDY APR LIMITED has been registered for 3 years. Current directors include DRAPER, Gary Edwin, FORDHAM, Michael Gerard.

Company Number
14037443
Status
active
Type
ltd
Incorporated
10 April 2022
Age
3 years
Address
Branksome, Dorking, RH5 4AL
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
DRAPER, Gary Edwin, FORDHAM, Michael Gerard
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCCAM'S REMEDY APR LIMITED

OCCAM'S REMEDY APR LIMITED is an active company incorporated on 10 April 2022 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. OCCAM'S REMEDY APR LIMITED was registered 3 years ago.(SIC: 66290)

Status

active

Active since 3 years ago

Company No

14037443

LTD Company

Age

3 Years

Incorporated 10 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

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

Branksome Deepdene Park Road Dorking, RH5 4AL,

Previous Addresses

308 Ewell Road Surbiton Surrey KT6 7AL United Kingdom
From: 10 April 2022To: 25 June 2024
Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Apr 22
Funding Round
Jun 22
Owner Exit
Jun 22
Director Left
Jan 23
Director Joined
Dec 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DRAPER, Gary Edwin

Active
Deepdene Park Road, DorkingRH5 4AL
Born March 1957
Director
Appointed 10 Apr 2022

FORDHAM, Michael Gerard

Active
Deepdene Park Road, DorkingRH5 4AL
Born August 1955
Director
Appointed 10 Dec 2024

FORDHAM, Michael Gerard

Resigned
Ewell Road, SurbitonKT6 7AL
Born August 1955
Director
Appointed 10 Apr 2022
Resigned 10 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Gary Edwin Draper

Ceased
Ewell Road, SurbitonKT6 7AL
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2022
Ceased 03 Jun 2022

Mr Michael Gerard Fordham

Active
Deepdene Park Road, DorkingRH5 4AL
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2022
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Incorporation Company
10 April 2022
NEWINCIncorporation