ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Apollo Group Limited

Apollo Group Limited is an active company incorporated on 28 May 1986 with the registered office located in Brierley Hill, West Midlands. Apollo Group Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02023463
Private limited company
Age
39 years
Incorporated 28 May 1986
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 January 2026 (11 days ago)
Next confirmation dated 12 January 2027
Due by 26 January 2027 (1 year remaining)
Last change occurred 1 year ago
Accounts
Overdue
Accounts overdue by 23 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 31 December 2025 (23 days ago)
Contact
Address
Unit 12b Two Locks
Brierley Hill
West Midlands
DY5 1UU
United Kingdom
Address changed on 20 Jun 2024 (1 year 7 months ago)
Previous address was Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
Telephone
01133075011
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1989
Director • American • Lives in United States • Born in Mar 1961
Director • American • Lives in United States • Born in Jun 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Apollo Aerospace Components Limited
Patrick William Fogarty, Vistra Company Secretaries Limited, and 2 more are mutual people.
Active
Nyk Component Solutions Limited
Vistra Company Secretaries Limited, Patrick William Fogarty, and 2 more are mutual people.
Active
Nyk Component Solutions (Holdings) Limited
Vistra Company Secretaries Limited, Patrick William Fogarty, and 2 more are mutual people.
Active
Langstone Supplies Limited
Vistra Company Secretaries Limited, Patrick William Fogarty, and 1 more are mutual people.
Active
Supply Technologies (Ukgrp) Limited
Vistra Company Secretaries Limited and Brian Walker Norris are mutual people.
Active
Hydrapower Dynamics Limited
Vistra Company Secretaries Limited and Patrick William Fogarty are mutual people.
Active
Ajax Tocco International Limited
Patrick William Fogarty and Vistra Company Secretaries Limited are mutual people.
Active
Park-Ohio U.K. Ltd
Patrick William Fogarty and Vistra Company Secretaries Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.26M
Decreased by £3.35K (-0%)
Total Liabilities
£0
Decreased by £4.95K (-100%)
Net Assets
£1.26M
Increased by £1.6K (0%)
Debt Ratio (%)
0%
Decreased by 0.39% (-100%)
Latest Activity
Confirmation Submitted
7 Days Ago on 16 Jan 2026
Ms Chiara Laiena Appointed
10 Months Ago on 1 Mar 2025
Confirmation Submitted
1 Year Ago on 23 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 8 Oct 2024
Jason Terence Crabtree Resigned
1 Year 5 Months Ago on 2 Aug 2024
Registered Address Changed
1 Year 7 Months Ago on 20 Jun 2024
Confirmation Submitted
2 Years Ago on 12 Jan 2024
Full Accounts Submitted
2 Years 4 Months Ago on 29 Aug 2023
Confirmation Submitted
3 Years Ago on 12 Jan 2023
Full Accounts Submitted
3 Years Ago on 14 Oct 2022
Get Credit Report
Discover Apollo Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 January 2026 with no updates
Submitted on 16 Jan 2026
Appointment of Ms Chiara Laiena as a director on 1 March 2025
Submitted on 26 Mar 2025
Confirmation statement made on 12 January 2025 with updates
Submitted on 23 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Termination of appointment of Jason Terence Crabtree as a director on 2 August 2024
Submitted on 12 Aug 2024
Statement of capital on 8 August 2024
Submitted on 8 Aug 2024
Statement by Directors
Submitted on 8 Aug 2024
Solvency Statement dated 26/07/24
Submitted on 8 Aug 2024
Resolutions
Submitted on 8 Aug 2024
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Unit 12B Two Locks Brierley Hill West Midlands DY5 1UU on 20 June 2024
Submitted on 20 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year