Background WavePink WaveYellow Wave

APA ASSET CO LIMITED (16926705)

APA ASSET CO LIMITED (16926705) is an active UK company. incorporated on 22 December 2025. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. APA ASSET CO LIMITED has been registered for 0 years. Current directors include LEWIS, Bradd Michael, LLOYD, Benjamin Daniel, SARAFIN, Gregory Christian and 2 others.

Company Number
16926705
Status
active
Type
ltd
Incorporated
22 December 2025
Age
0 years
Address
70 Mark Lane 70 Mark Lane, London, EC3R 7NQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LEWIS, Bradd Michael, LLOYD, Benjamin Daniel, SARAFIN, Gregory Christian, WYKES, William John, YAP, Caroline Shiaulee
SIC Codes
62012, 62020, 62030, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APA ASSET CO LIMITED

APA ASSET CO LIMITED is an active company incorporated on 22 December 2025 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. APA ASSET CO LIMITED was registered 0 years ago.(SIC: 62012, 62020, 62030, 64209)

Status

active

Active since N/A years ago

Company No

16926705

LTD Company

Age

N/A Years

Incorporated 22 December 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to N/A

Next Due

Due by 22 September 2027
Period: 22 December 2025 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to N/A

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

SOVEREIGN AI LTD.
From: 22 December 2025To: 2 February 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 United Kingdom
From: 22 December 2025To: 21 January 2026
Timeline

9 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Share Issue
Jan 26
Funding Round
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Funding Round
Feb 26
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

LEWIS, Bradd Michael

Active
70 Mark Lane, LondonEC3R 7NQ
Born December 1971
Director
Appointed 30 Dec 2025

LLOYD, Benjamin Daniel

Active
70 Mark Lane, LondonEC3R 7NQ
Born July 1985
Director
Appointed 22 Dec 2025

SARAFIN, Gregory Christian

Active
70 Mark Lane, LondonEC3R 7NQ
Born November 1963
Director
Appointed 30 Dec 2025

WYKES, William John

Active
70 Mark Lane, LondonEC3R 7NQ
Born December 1990
Director
Appointed 06 Jan 2026

YAP, Caroline Shiaulee

Active
70 Mark Lane, LondonEC3R 7NQ
Born January 1979
Director
Appointed 30 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Ty Glas Avenue, CardiffCF14 5DX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Dec 2025

Benjamin Daniel Lloyd

Ceased
New Bailey, SalfordM3 5GS
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2025
Ceased 30 Dec 2025
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Memorandum Articles
27 February 2026
MAMA
Resolution
27 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
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
Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 January 2026
RESOLUTIONSResolutions
Resolution
15 January 2026
RESOLUTIONSResolutions
Memorandum Articles
15 January 2026
MAMA
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Capital Alter Shares Subdivision
9 January 2026
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
3 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Incorporation Company
22 December 2025
NEWINCIncorporation