ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Apergy Rods UK Limited

Apergy Rods UK Limited is an active company incorporated on 24 September 2019 with the registered office located in London, Greater London. Apergy Rods UK Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12224677
Private limited company
Age
6 years
Incorporated 24 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 September 2025 (1 month ago)
Next confirmation dated 23 September 2026
Due by 7 October 2026 (10 months remaining)
Last change occurred 28 days ago
Accounts
Submitted
For period 31 Dec30 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Wsm Advisors, Connect House
133-137 Alexandra Road
London
Wimbledon
SW19 7JY
United Kingdom
Address changed on 10 Dec 2024 (11 months ago)
Previous address was 100 Longwater Avenue Green Park Reading RG2 6GP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in England • Born in Aug 1968
Director • Business Executive • American • Lives in United States • Born in Mar 1964
Director • British • Lives in UK • Born in Dec 1981
Director • British • Lives in UK • Born in Apr 1977
Director • Accountant • British • Lives in England • Born in Oct 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Championx UK Limited
Amy Elizabeth Dane Lister, John Ferguson, and 1 more are mutual people.
Active
Champion Technologies Limited
John Ferguson and Martin Graham Marsh are mutual people.
Active
Houseman Limited
John Ferguson is a mutual person.
Active
Rmspumptools Limited
Martin Graham Marsh is a mutual person.
Active
Championx Egypt Ltd
John Ferguson is a mutual person.
Active
James Fisher Asset Information Services Limited
Martin Graham Marsh is a mutual person.
Active
Neo Energy GT Limited
Amy Elizabeth Dane Lister is a mutual person.
Active
GLCR Limited
Amy Elizabeth Dane Lister is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Dec 2024
For period 30 Dec30 Dec 2024
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
£0
Decreased by £463.11K (-100%)
Total Liabilities
-£16K
Increased by £5.8K (+57%)
Net Assets
-£16K
Decreased by £468.91K (-104%)
Debt Ratio (%)
Unreported
Latest Activity
Amy Jolley Resigned
4 Days Ago on 10 Nov 2025
Mr Martin Graham Marsh Appointed
4 Days Ago on 10 Nov 2025
Confirmation Submitted
28 Days Ago on 17 Oct 2025
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Championx Corporation (PSC) Resigned
4 Months Ago on 16 Jul 2025
Schlumberger Limited (PSC) Appointed
4 Months Ago on 16 Jul 2025
Burness Paull Llp Appointed
11 Months Ago on 11 Dec 2024
Registered Address Changed
11 Months Ago on 10 Dec 2024
Centralis Uk Ltd Resigned
11 Months Ago on 26 Nov 2024
Ms Amy Jolley Appointed
1 Year Ago on 23 Oct 2024
Get Credit Report
Discover Apergy Rods UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Martin Graham Marsh as a director on 10 November 2025
Submitted on 12 Nov 2025
Termination of appointment of Amy Jolley as a director on 10 November 2025
Submitted on 12 Nov 2025
Confirmation statement made on 23 September 2025 with updates
Submitted on 17 Oct 2025
Submitted on 17 Oct 2025
Submitted on 17 Oct 2025
Full accounts made up to 30 December 2024
Submitted on 30 Sep 2025
Notification of Schlumberger Limited as a person with significant control on 16 July 2025
Submitted on 22 Aug 2025
Cessation of Championx Corporation as a person with significant control on 16 July 2025
Submitted on 22 Aug 2025
Appointment of Burness Paull Llp as a secretary on 11 December 2024
Submitted on 17 Dec 2024
Registered office address changed from 100 Longwater Avenue Green Park Reading RG2 6GP England to Wsm Advisors, Connect House 133-137 Alexandra Road London Wimbledon SW19 7JY on 10 December 2024
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year