Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APODI LIMITED
Company Information for

APODI LIMITED

ONE ST PETER'S ROAD, ST PETER'S ROAD, MAIDENHEAD, BERKSHIRE, SL6 7QU,
Company Registration Number
05705233
Private Limited Company
Active

Company Overview

About Apodi Ltd
APODI LIMITED was founded on 2006-02-10 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Apodi Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
APODI LIMITED
 
Legal Registered Office
ONE ST PETER'S ROAD
ST PETER'S ROAD
MAIDENHEAD
BERKSHIRE
SL6 7QU
Other companies in SL6
 
Filing Information
Company Number 05705233
Company ID Number 05705233
Date formed 2006-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB870121457  GB361260229  
Last Datalog update: 2023-10-08 06:50:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APODI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name APODI LIMITED
The following companies were found which have the same name as APODI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APODI HEALTHCARE LIMITED ONE ST PETERS ROAD MAIDENHEAD BERKSHIRE SL6 7QU Active Company formed on the 2012-07-05
APODIA LTD Orchard House Bartholomew Green Great Leighs Chelmsford ESSEX CM3 1QG Active - Proposal to Strike off Company formed on the 2004-01-19
APODICTIC LIMITED FIRST FLOOR 24A ST. RADIGUNDS ROAD DOVER CT17 0JY Active - Proposal to Strike off Company formed on the 2012-09-17
APODICTIC INFO PRIVATE LIMITED GF-001 BOMBAY PLAZA 21 VIDHAN SABHA MARG LUCKNOW Uttar Pradesh 226001 ACTIVE Company formed on the 2012-04-10
APODICTIC CERAMICS PVT LTD 178 M G RD KOLKATA West Bengal 700007 ACTIVE Company formed on the 1995-09-13
APODICTIC SOLUTIONS PTE. LTD. CECIL STREET Singapore 069533 Dissolved Company formed on the 2017-11-02
APODICTIC TECHNOLOGIES LLC Delaware Unknown
APODICTIC ARTS LLC Georgia Unknown
APODICTIC ARTS LLC Georgia Unknown
APODICTIC LOGISTICS, LLC 15500 VOSS RD STE 425 SUGAR LAND TX 77498 Forfeited Company formed on the 2021-10-07
APODICTIC GARMS LTD 13 FREELAND PARK LYTCHETT HOUSE WAREHAM ROAD POOLE DORSET BH16 6FA Active Company formed on the 2023-02-20
APODID DESIGN LIMITED SPRING COURT SPRING ROAD HALE ALTRINCHAM CHESHIRE WA14 2UQ Active - Proposal to Strike off Company formed on the 2020-10-08
Apodidae Cloud Network LLC 4061 E 71st Ave Commerce City CO 80022 Noncompliant Company formed on the 2023-01-05
APODIDAE LTD 37 WOODROW DRIVE WOKINGHAM BERKSHIRE RG40 1RX Dissolved Company formed on the 2010-10-29
APODIDAE LIMITED 124 City Road London EC1V 2NX Active Company formed on the 2020-07-03
APODIDAE TECHNOLOGY CO., LIMITED Unknown Company formed on the 2018-04-04
Apodidomai Foundation Inc Maryland Unknown
APODIDOMI Dissolved Company formed on the 2008-11-24
APODIDOMI PARTNERS LLC 113 CHERRY ST #93108 SEATTLE WA 98104 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-11-01
ApoDigi Oy Kasarmikatu 4 A 8 KUOPIO 70110 Active Company formed on the 2017-04-24

Company Officers of APODI LIMITED

Current Directors
Officer Role Date Appointed
LYNNE ROBERTA SWIFT
Company Secretary 2007-07-31
GILLIAN ANNE GOUGH
Director 2008-09-04
STEPHEN KERRIDGE
Director 2008-11-01
MARK MURPHY
Director 2009-03-31
SHARON MARGARET SUNLEY
Director 2008-09-04
ANTHONY HUGH SWIFT
Director 2006-03-20
LYNNE ROBERTA SWIFT
Director 2006-03-20
HYWEL LLOYD THOMAS
Director 2010-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIAN SWIFT
Company Secretary 2006-03-20 2007-07-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-02-10 2006-02-10
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-02-10 2006-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN KERRIDGE APODI HEALTHCARE LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
STEPHEN KERRIDGE ACTIS SALES TECHNOLOGIES LIMITED Director 2000-01-06 CURRENT 1999-09-17 Active
SHARON MARGARET SUNLEY ROY SUNLEY LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-11-04
ANTHONY HUGH SWIFT APODI HEALTHCARE LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-30CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2022-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-09-05Director's details changed for Mr Stephen Kerridge on 2022-08-27
2022-09-05Director's details changed for Mr Anthony Hugh Swift on 2022-08-27
2022-09-05Director's details changed for Mrs Lynne Roberta Swift on 2022-09-05
2022-09-05SECRETARY'S DETAILS CHNAGED FOR MRS LYNNE ROBERTA SWIFT on 2022-09-05
2022-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS LYNNE ROBERTA SWIFT on 2022-09-05
2022-09-05CH01Director's details changed for Mr Stephen Kerridge on 2022-08-27
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-04RP04CS01
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-08-17CH01Director's details changed for Mrs Gillian Anne Fachiri on 2020-08-12
2020-07-28MEM/ARTSARTICLES OF ASSOCIATION
2020-07-28RES01ADOPT ARTICLES 28/07/20
2020-05-28PSC07CESSATION OF LYNNE ROBERTA SWIFT AS A PERSON OF SIGNIFICANT CONTROL
2020-05-28CH01Director's details changed for Mrs Gillian Anne Gough on 2015-12-05
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-29PSC04Change of details for Mr Anthony Hugh Swift as a person with significant control on 2019-08-28
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-02-27AP01DIRECTOR APPOINTED MRS LYNN JEGGO
2019-02-19PSC07CESSATION OF ANTHONY HUGH SWIFT AS A PERSON OF SIGNIFICANT CONTROL
2019-02-19PSC04Change of details for Mr Anthony Hugh Swift as a person with significant control on 2018-12-15
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
2019-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE ROBERTA SWIFT
2018-08-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28AUDAUDITOR'S RESIGNATION
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 259.297
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2018-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HUGH SWIFT
2018-01-10RES13SHARE HOLDERS CONSENT 03/07/2017
2018-01-10RES12VARYING SHARE RIGHTS AND NAMES
2018-01-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Share holders consent 03/07/2017
  • Resolution of variation of share rights
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 259.297
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-04-19RES12VARYING SHARE RIGHTS AND NAMES
2016-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
2016-04-04SH03Purchase of own shares
2016-02-29SH0123/09/10 STATEMENT OF CAPITAL GBP 259.30
2016-02-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-29RES12VARYING SHARE RIGHTS AND NAMES
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 259.297
2016-02-26AR0110/02/16 FULL LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 259.297
2015-03-05AR0110/02/15 FULL LIST
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 259.297
2014-02-10AR0110/02/14 FULL LIST
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-11AR0110/02/13 FULL LIST
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN ANNE MORGAN / 15/09/2012
2012-06-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-24AR0110/02/12 FULL LIST
2011-03-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-31AA31/05/10 TOTAL EXEMPTION SMALL
2011-03-10AR0110/02/11 FULL LIST
2011-01-04AA01PREVSHO FROM 31/05/2011 TO 31/12/2010
2010-09-29RES13APPROVE EMI PLAN 02/09/2010
2010-09-29RES04NC INC ALREADY ADJUSTED 02/09/2010
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 9 MILLBANK MILL ROAD MARLOW BUCKS SL7 1UA UK
2010-05-04AR0110/02/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUGH SWIFT / 31/01/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MARGARET SUNLEY / 31/01/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MURPHY / 31/01/2010
2010-03-10AP01DIRECTOR APPOINTED DR. HYWEL LLOYD THOMAS
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-21SH02SUB-DIVISION 11/01/10
2010-01-21RES13SUBDIVISION 11/01/2010
2010-01-21RES04NC INC ALREADY ADJUSTED 11/01/2010
2010-01-21SH0111/01/10 STATEMENT OF CAPITAL GBP 61217.010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE ROBERTA SULLIVAN / 29/12/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE ROBERTA SWIFT / 29/12/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE ROBERTA SULLIVAN / 29/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANNE MORGAN / 04/01/2010
2009-09-28363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS; AMEND
2009-09-08363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-09-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNNE SULLIVAN / 20/03/2006
2009-09-07288aDIRECTOR APPOINTED MR MARK MURPHY
2009-09-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNNE SULLIVAN / 12/12/2008
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SWIFT / 12/12/2008
2009-09-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNNE SULLIVAN / 12/12/2008
2009-05-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-05-13169GBP IC 160/152 14/04/09 GBP SR 8@1=8
2009-05-05288aDIRECTOR APPOINTED MR STEPHEN KERRIDGE
2009-05-05288aDIRECTOR APPOINTED MRS SHARON SUNLEY
2009-05-05288aDIRECTOR APPOINTED MRS GILLIAN MORGAN
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM HORSECOMBE GRANGE HORSECOMBE VALE BATH BANES BA2 5QR
2008-09-18123GBP NC 1000/1998 04/09/08
2008-09-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-18RES12VARYING SHARE RIGHTS AND NAMES
2008-09-1888(2)AD 04/09/08 GBP SI 158@1=158 GBP IC 2/160
2008-05-09363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-10-23288bSECRETARY RESIGNED
2007-10-23288aNEW SECRETARY APPOINTED
2007-03-12363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-07-10287REGISTERED OFFICE CHANGED ON 10/07/06 FROM: HORSECOMBE GRANGE HORSECOMBE VALE BATH BA2 5QR
2006-04-03225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07
2006-03-23288aNEW SECRETARY APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2006-03-23288bSECRETARY RESIGNED
2006-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APODI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APODI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-14 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 758,940
Creditors Due Within One Year 2011-12-31 £ 802,352
Provisions For Liabilities Charges 2012-12-31 £ 2,973
Provisions For Liabilities Charges 2011-12-31 £ 8,333

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APODI LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 505,950
Cash Bank In Hand 2011-12-31 £ 607,575
Current Assets 2012-12-31 £ 1,240,996
Current Assets 2011-12-31 £ 1,176,239
Debtors 2012-12-31 £ 630,958
Debtors 2011-12-31 £ 509,543
Shareholder Funds 2012-12-31 £ 521,759
Shareholder Funds 2011-12-31 £ 407,586
Stocks Inventory 2012-12-31 £ 58,340
Stocks Inventory 2011-12-31 £ 38,440
Tangible Fixed Assets 2012-12-31 £ 42,676
Tangible Fixed Assets 2011-12-31 £ 42,032

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APODI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APODI LIMITED
Trademarks
We have not found any records of APODI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APODI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as APODI LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where APODI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APODI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APODI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.