Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Apacor Limited
Apacor Limited is an active company incorporated on 24 January 1997 with the registered office located in Wokingham, Berkshire. Apacor Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
26 years ago
Company No
03307222
Private limited company
Age
28 years
Incorporated
24 January 1997
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
22 June 2025
(4 months ago)
Next confirmation dated
22 June 2026
Due by
6 July 2026
(8 months remaining)
Last change occurred
2 years 4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Apacor Limited
Contact
Update Details
Address
Unit 5 The Sapphire Centre
Fishponds Road
Wokingham
Berkshire
RG41 2QL
Same address for the past
17 years
Companies in RG41 2QL
Telephone
01189795566
Email
Available in Endole App
Website
Apacor.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Mr Anthony Tadeusz Bellm
Director • Apacor Manager • British • Lives in England • Born in Dec 1992
Mr Howard Geoffrey Bellm
Director • British • Lives in England • Born in May 1956
Mrs Janet Audrey Mackenzie
Secretary • General Manager • British • Born in Jun 1958
Dr Veit Egmond Frommelt
PSC • Liechtenstein Citizen • Lives in Liechtenstein • Born in Jan 1957
Dr Heinz Jurgen Frommelt
PSC • Liechtenstein Citizen • Lives in Switzerland • Born in Oct 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Billingbear Farm Limited
Mr Howard Geoffrey Bellm is a mutual person.
Active
Intersurgical Limited
Mr Howard Geoffrey Bellm is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£226K
Decreased by £117K (-34%)
Turnover
£7.32M
Increased by £339K (+5%)
Employees
67
Increased by 4 (+6%)
Total Assets
£13.15M
Decreased by £1.13M (-8%)
Total Liabilities
-£6.33M
Decreased by £860K (-12%)
Net Assets
£6.81M
Decreased by £268K (-4%)
Debt Ratio (%)
48%
Decreased by 2.22% (-4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
4 Months Ago on 3 Jul 2025
Medium Accounts Submitted
1 Year Ago on 10 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 Jul 2024
Richard Negele (PSC) Resigned
1 Year 6 Months Ago on 24 Apr 2024
Hugo Joseph Sele (PSC) Resigned
1 Year 6 Months Ago on 24 Apr 2024
Peter Nagele (PSC) Resigned
2 Years 5 Months Ago on 31 May 2023
Maurice Robert Turrettini (PSC) Resigned
2 Years 5 Months Ago on 22 May 2023
Vincent Pierre Solari (PSC) Resigned
2 Years 5 Months Ago on 22 May 2023
Hugo Joseph Sele (PSC) Appointed
2 Years 5 Months Ago on 22 May 2023
Get Alerts
Get Credit Report
Discover Apacor Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 22 June 2025 with no updates
Submitted on 3 Jul 2025
Accounts for a medium company made up to 31 December 2023
Submitted on 10 Oct 2024
Amended accounts for a medium company made up to 31 December 2022
Submitted on 10 Oct 2024
Confirmation statement made on 22 June 2024 with no updates
Submitted on 2 Jul 2024
Cessation of Hugo Joseph Sele as a person with significant control on 24 April 2024
Submitted on 25 Apr 2024
Cessation of Richard Negele as a person with significant control on 24 April 2024
Submitted on 25 Apr 2024
Cessation of Vincent Pierre Solari as a person with significant control on 22 May 2023
Submitted on 13 Jul 2023
Cessation of Maurice Robert Turrettini as a person with significant control on 22 May 2023
Submitted on 13 Jul 2023
Cessation of Peter Nagele as a person with significant control on 31 May 2023
Submitted on 13 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs