ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Api Equity Limited

Api Equity Limited is an active company incorporated on 28 November 1990 with the registered office located in Stockport, Greater Manchester. Api Equity Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02563067
Private limited company
Age
35 years
Incorporated 28 November 1990
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 November 2024 (1 year ago)
Next confirmation dated 28 November 2025
Was due on 12 December 2025 (8 days ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 27 Nov26 Nov 2024 (1 year)
Accounts type is Medium
Next accounts for period 26 November 2025
Due by 26 August 2026 (8 months remaining)
Address
Sherlock House Old Road
Heaton Norris
Stockport
Greater Manchester
SK4 1TD
England
Address changed on 30 Jan 2025 (10 months ago)
Previous address was Engels House Victoria Mills Weaste Trading Estate Liverpool Street Salford Greater Manchester M5 5HD
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jan 1954
Director • British • Lives in UK • Born in Feb 1973
Director • British • Lives in UK • Born in Nov 1971
Action Properties (North West) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Action Properties (North West) Limited
Stephen Thomas Barratt and Helenya ANN Jones are mutual people.
Active
Contact Photographic Services Limited
Stephen Thomas Barratt and Helenya ANN Jones are mutual people.
Liquidation
Full Circle Events (Yorkshire) Limited
Stephen Thomas Barratt and Helenya ANN Jones are mutual people.
Dissolved
Full Circle Events Scotland Ltd
Stephen Thomas Barratt is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
26 Nov 2024
For period 26 Nov26 Nov 2024
Traded for 12 months
Cash in Bank
£13.93M
Increased by £13.49M (+3106%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£20.29M
Increased by £14.96M (+281%)
Total Liabilities
-£787K
Decreased by £970.31K (-55%)
Net Assets
£19.5M
Increased by £15.93M (+446%)
Debt Ratio (%)
4%
Decreased by 29.09% (-88%)
Latest Activity
Medium Accounts Submitted
24 Days Ago on 26 Nov 2025
Registered Address Changed
10 Months Ago on 30 Jan 2025
Action Properties (North West) Limited (PSC) Details Changed
10 Months Ago on 30 Jan 2025
Confirmation Submitted
1 Year Ago on 28 Nov 2024
Small Accounts Submitted
1 Year Ago on 26 Nov 2024
Charge Satisfied
1 Year 5 Months Ago on 10 Jul 2024
Charge Satisfied
1 Year 5 Months Ago on 10 Jul 2024
Charge Satisfied
1 Year 5 Months Ago on 10 Jul 2024
Confirmation Submitted
2 Years Ago on 29 Nov 2023
Action Properties (North West) Limited (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Api Equity Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a medium company made up to 26 November 2024
Submitted on 26 Nov 2025
Change of details for Action Properties (North West) Limited as a person with significant control on 30 January 2025
Submitted on 30 Jan 2025
Registered office address changed from Engels House Victoria Mills Weaste Trading Estate Liverpool Street Salford Greater Manchester M5 5HD to Sherlock House Old Road Heaton Norris Stockport Greater Manchester SK4 1TD on 30 January 2025
Submitted on 30 Jan 2025
Change of details for Action Properties (North West) Limited as a person with significant control on 6 April 2016
Submitted on 12 Dec 2024
Confirmation statement made on 28 November 2024 with no updates
Submitted on 28 Nov 2024
Accounts for a small company made up to 26 November 2023
Submitted on 26 Nov 2024
Satisfaction of charge 8 in full
Submitted on 10 Jul 2024
Satisfaction of charge 025630670010 in full
Submitted on 10 Jul 2024
Satisfaction of charge 025630670009 in full
Submitted on 10 Jul 2024
Certificate of change of name
Submitted on 17 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year