Background WavePink WaveYellow Wave

APA ASSET CO 1 LIMITED (16719322)

APA ASSET CO 1 LIMITED (16719322) is an active UK company. incorporated on 15 September 2025. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. APA ASSET CO 1 LIMITED has been registered for 0 years. Current directors include LEWIS, Bradd Michael, LLOYD, Benjamin Daniel, SARAFIN, Gregory Christian and 1 others.

Company Number
16719322
Status
active
Type
ltd
Incorporated
15 September 2025
Age
0 years
Address
70 Mark Lane 70 Mark Lane, London, EC3R 7NQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LEWIS, Bradd Michael, LLOYD, Benjamin Daniel, SARAFIN, Gregory Christian, YAP, Caroline Shiaulee
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APA ASSET CO 1 LIMITED

APA ASSET CO 1 LIMITED is an active company incorporated on 15 September 2025 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. APA ASSET CO 1 LIMITED was registered 0 years ago.(SIC: 62090)

Status

active

Active since N/A years ago

Company No

16719322

LTD Company

Age

N/A Years

Incorporated 15 September 2025

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to N/A

Next Due

Due by 15 June 2027
Period: 15 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

SOVEREIGN SITE 1 LTD.
From: 15 January 2026To: 2 February 2026
PATHFINDER 2 LIMITED
From: 15 September 2025To: 15 January 2026
Contact
Address

70 Mark Lane 70 Mark Lane 1st Floor London, EC3R 7NQ,

Previous Addresses

70 Mark Lane 1st Floor London EC3R 7NB England
From: 21 January 2026To: 17 March 2026
2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS England
From: 15 January 2026To: 21 January 2026
58 Grosvenor Street London W1K 3JB England
From: 15 September 2025To: 15 January 2026
Timeline

7 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Sept 25
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LEWIS, Bradd Michael

Active
70 Mark Lane, LondonEC3R 7NQ
Born December 1971
Director
Appointed 14 Jan 2026

LLOYD, Benjamin Daniel

Active
70 Mark Lane, LondonEC3R 7NQ
Born July 1985
Director
Appointed 14 Jan 2026

SARAFIN, Gregory Christian

Active
70 Mark Lane, LondonEC3R 7NQ
Born November 1963
Director
Appointed 14 Jan 2026

YAP, Caroline Shiaulee

Active
70 Mark Lane, LondonEC3R 7NQ
Born January 1979
Director
Appointed 14 Jan 2026

BELLAMY, Martin James

Resigned
New Bailey, SalfordM3 5GS
Born May 1969
Director
Appointed 15 Sept 2025
Resigned 14 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
New Bailey, SalfordM3 5GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2026
Grosvenor Street, LondonW1K 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2025
Ceased 14 Jan 2026
Fundings
Financials
Latest Activities

Filing History

13

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 January 2026
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 2025
NEWINCIncorporation