Company NameApogie Group Limited
DirectorsPhillip Andrew Groom and Zoe Georgoulis Groom
Company StatusLiquidation
Company Number09771406
CategoryPrivate Limited Company
Incorporation Date10 September 2015(8 years, 6 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Phillip Andrew Groom
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Northpoint Cobalt Business Exchange Cobalt Par
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Director NameMrs Zoe Georgoulis Groom
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Northpoint Cobalt Business Exchange Cobalt Par
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Director NameMr Matthew Thompson
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Chambers High Street East
Wallsend
NE28 7AT

Location

Registered AddressC/O Northpoint Cobalt Business Exchange Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts30 March 2021 (2 years, 12 months ago)
Next Accounts Due30 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return9 September 2022 (1 year, 6 months ago)
Next Return Due23 September 2023 (overdue)

Charges

19 October 2018Delivered on: 24 October 2018
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding

Filing History

22 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 March 2019 (6 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
24 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 November 2018Termination of appointment of Matthew Thompson as a director on 12 October 2018 (1 page)
24 October 2018Registration of charge 097714060001, created on 19 October 2018 (51 pages)
10 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
10 October 2018Director's details changed for Mr Matthew Thompson on 9 September 2018 (2 pages)
10 October 2018Director's details changed for Ms Zoe Groom on 9 September 2018 (2 pages)
10 October 2018Registered office address changed from 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ United Kingdom to Town Hall Chambers High Street East Wallsend NE28 7AT on 10 October 2018 (1 page)
10 October 2018Director's details changed for Mr Phillip Andrew Groom on 9 September 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
4 January 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
4 January 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
26 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 100.00
(4 pages)
26 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 100.00
(4 pages)
26 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • GBP 3
(16 pages)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • GBP 3
(16 pages)