ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Apache Holdings Limited

Apache Holdings Limited is an active company incorporated on 27 February 2020 with the registered office located in London, Greater London. Apache Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12486534
Private limited company
Age
5 years
Incorporated 27 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 February 2025 (7 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
7 Curzon Street
London
W1J 5HG
United Kingdom
Address changed on 7 May 2025 (5 months ago)
Previous address was Richard House 9 Winckley Square Preston PR1 3HP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in UK • Born in Nov 1978
Director • British • Lives in UK • Born in Feb 1982
Director • Consultant • British • Lives in UK • Born in Jun 1959
Director • General Manager • Indian • Lives in Bahrain • Born in Mar 1967
Director • British • Lives in England • Born in Jan 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Apache Capital Partners Limited
John Anthony Dunkerley, Mervyn Howard, and 1 more are mutual people.
Active
Present Made Holdings Limited
Charles Edward Dickson, John Anthony Dunkerley, and 1 more are mutual people.
Active
Apache Capital (BTR Prime 2) Limited
Charles Edward Dickson, John Anthony Dunkerley, and 1 more are mutual people.
Active
Apache Capital (BTR Prime 1) Limited
Charles Edward Dickson and John Anthony Dunkerley are mutual people.
Active
Present Made Limited
Charles Edward Dickson and Mervyn Howard are mutual people.
Active
Present Made Asset Management Company Limited
Charles Edward Dickson and John Anthony Dunkerley are mutual people.
Active
Present Made Investment Company Limited
Charles Edward Dickson and John Anthony Dunkerley are mutual people.
Active
Present Made Joint Venture Company Limited
Charles Edward Dickson and John Anthony Dunkerley are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£391
Decreased by £1 (-0%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£218.04K
Decreased by £516.32K (-70%)
Total Liabilities
-£910.56K
Decreased by £518.58K (-36%)
Net Assets
-£692.52K
Increased by £2.25K (-0%)
Debt Ratio (%)
418%
Increased by 223.01% (+115%)
Latest Activity
Full Accounts Submitted
23 Days Ago on 30 Sep 2025
Charge Satisfied
3 Months Ago on 10 Jul 2025
Mr Sanjay Vashdev Details Changed
5 Months Ago on 7 May 2025
Mr John Anthony Dunkerley Details Changed
5 Months Ago on 7 May 2025
Mr Charles Edward Dickson Details Changed
5 Months Ago on 7 May 2025
Registered Address Changed
5 Months Ago on 7 May 2025
Mr Mervyn Howard Details Changed
5 Months Ago on 7 May 2025
Scott Berry Details Changed
5 Months Ago on 7 May 2025
Mr John Anthony Dunkerley (PSC) Details Changed
5 Months Ago on 7 May 2025
Scott Berry Appointed
7 Months Ago on 6 Mar 2025
Get Credit Report
Discover Apache Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Satisfaction of charge 124865340001 in full
Submitted on 10 Jul 2025
Director's details changed for Mr Sanjay Vashdev on 7 May 2025
Submitted on 8 May 2025
Change of details for Mr John Anthony Dunkerley as a person with significant control on 7 May 2025
Submitted on 7 May 2025
Director's details changed for Scott Berry on 7 May 2025
Submitted on 7 May 2025
Director's details changed for Mr Mervyn Howard on 7 May 2025
Submitted on 7 May 2025
Registered office address changed from Richard House 9 Winckley Square Preston PR1 3HP United Kingdom to 7 Curzon Street London W1J 5HG on 7 May 2025
Submitted on 7 May 2025
Director's details changed for Mr Charles Edward Dickson on 7 May 2025
Submitted on 7 May 2025
Director's details changed for Mr John Anthony Dunkerley on 7 May 2025
Submitted on 7 May 2025
Appointment of Scott Berry as a director on 6 March 2025
Submitted on 10 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year