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
Apricus Group Holdings Limited
Apricus Group Holdings Limited is an active company incorporated on 11 July 2008 with the registered office located in Banstead, Surrey. Apricus Group Holdings Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
6 years ago
Company No
06644537
Private limited company
Age
17 years
Incorporated
11 July 2008
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
11 July 2025
(1 month ago)
Next confirmation dated
11 July 2026
Due by
25 July 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Apricus Group Holdings Limited
Contact
Address
Second Floor, Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
England
Address changed on
27 Oct 2023
(1 year 10 months ago)
Previous address was
Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England
Companies in SM7 2LJ
Telephone
08451651234
Email
Unreported
Website
Haltalarms.co.uk
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Mr Neal James
PSC • Director • British • Lives in UK • Born in Jun 1975 • Managing Director
Robert Stephen James
Director • British • Lives in England • Born in Jun 1947
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
Panthera Group Limited
Neal James and Robert Stephen James are mutual people.
Active
Envirohoard Limited
Neal James and Robert Stephen James are mutual people.
Active
Panthera Security Limited
Neal James and Robert Stephen James are mutual people.
Active
Panthera Temporary Site Services Limited
Neal James is a mutual person.
Active
Loop Sustainable Visuals Limited
Neal James is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£2.2K
Decreased by £2.06K (-48%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.4M
Increased by £41.44K (+1%)
Total Liabilities
-£2.38M
Increased by £125.61K (+6%)
Net Assets
£1.02M
Decreased by £84.17K (-8%)
Debt Ratio (%)
70%
Increased by 2.88% (+4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Jul 2025
Charge Satisfied
5 Months Ago on 7 Apr 2025
Charge Satisfied
5 Months Ago on 7 Apr 2025
Robert Stephen James (PSC) Resigned
9 Months Ago on 12 Nov 2024
Mr Neal James (PSC) Details Changed
9 Months Ago on 12 Nov 2024
Full Accounts Submitted
11 Months Ago on 3 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 11 Jul 2024
Full Accounts Submitted
1 Year 9 Months Ago on 4 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 27 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 11 Jul 2023
Get Alerts
Get Credit Report
Discover Apricus Group Holdings 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
Confirmation statement made on 11 July 2025 with updates
Submitted on 11 Jul 2025
Certificate of change of name
Submitted on 11 Apr 2025
Satisfaction of charge 066445370001 in full
Submitted on 7 Apr 2025
Satisfaction of charge 066445370002 in full
Submitted on 7 Apr 2025
Change of details for Mr Neal James as a person with significant control on 12 November 2024
Submitted on 12 Dec 2024
Cessation of Robert Stephen James as a person with significant control on 12 November 2024
Submitted on 12 Dec 2024
Memorandum and Articles of Association
Submitted on 2 Dec 2024
Resolutions
Submitted on 30 Nov 2024
Resolutions
Submitted on 30 Nov 2024
Change of share class name or designation
Submitted on 28 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs