Company NameApollo Claims Ltd
DirectorNathan Barnes Barraclough
Company StatusActive
Company Number05691765
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 3 months ago)
Previous NamesEurotrax Systems Limited and East Herts Sports Horses Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Nathan Barnes Barraclough
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bury New Road
Manchester
M8 8EL
Secretary NameMr Nathan Barnes Barraclough
StatusCurrent
Appointed08 May 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence Address57-63 Cheetham Hill Road
Manchester
M4 4FS
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Andrew Mark Thomas
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(7 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 29 September 2009)
RoleCosts Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Mead
Throcking Road
Cottered
Hertfordshire
SG9 9RB
Director NameLesley Ann Thomas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(7 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartles Hill Farm High Street
Odell
Bedford
MK43 7AR
Secretary NameLesley Ann Thomas
NationalityBritish
StatusResigned
Appointed19 September 2006(7 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartles Hill Farm High Street
Odell
Bedford
MK43 7AR
Director NameLesley Ann Thomas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(3 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Mead Throcking Road
Cottered
Buntingford
Hertfordshire
SG9 9RB

Contact

Websiteapolloclaims.co.uk
Telephone0845 5194301
Telephone regionUnknown

Location

Registered Address16 Bury New Road
Manchester
M8 8EL
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

100 at £1Lesley Ann Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,150
Cash£135
Current Liabilities£18,685

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

7 March 2024Micro company accounts made up to 31 January 2024 (5 pages)
22 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
27 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
20 December 2022Secretary's details changed for Mr Nathan Barnes Barraclough on 15 December 2022 (1 page)
20 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 January 2022 (5 pages)
10 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
25 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
14 September 2020Director's details changed for Mr Nathan Barnes Barraclough on 15 November 2019 (2 pages)
2 March 2020Confirmation statement made on 21 November 2019 with updates (4 pages)
22 November 2019Micro company accounts made up to 31 January 2019 (5 pages)
15 November 2019Registered office address changed from 2 - 16 Bury New Road Manchester Greater Manchester M8 8FJ England to 2 Bury New Road Manchester M8 8EL on 15 November 2019 (1 page)
15 November 2019Registered office address changed from 2 Bury New Road Manchester M8 8EL England to 16 Bury New Road Manchester M8 8EL on 15 November 2019 (1 page)
8 November 2019Registered office address changed from 57- 63 Cheetham Hill Road Manchester M4 4FS England to 2 - 16 Bury New Road Manchester Greater Manchester M8 8FJ on 8 November 2019 (1 page)
29 May 2019Secretary's details changed for Mr Nathan Barnes Barrraclough on 29 May 2019 (1 page)
23 May 2019Secretary's details changed for Mr Nathan Barnes Barrraclough on 23 May 2019 (1 page)
23 May 2019Registered office address changed from 20 Lord Street 3rd Floor Office 4 Manchester M4 4FP England to 57- 63 Cheetham Hill Road Manchester M4 4FS on 23 May 2019 (1 page)
23 May 2019Director's details changed for Mr Nathan Barnes Barraclough on 23 May 2019 (2 pages)
23 May 2019Change of details for Mr Nathan Barnes Barraclough as a person with significant control on 23 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Nathan Barnes Barraclough on 15 May 2019 (2 pages)
15 May 2019Secretary's details changed for Mr Nathan Barnes Barracough on 15 May 2019 (1 page)
9 May 2019Cessation of Lesley Thomas as a person with significant control on 8 May 2019 (1 page)
9 May 2019Notification of Nathan Barnes Barraclough as a person with significant control on 8 May 2019 (2 pages)
8 May 2019Registered office address changed from Hartles Hill Farm High Street Odell Bedford MK43 7AR to 20 Lord Street 3rd Floor Office 4 Manchester M4 4FP on 8 May 2019 (1 page)
8 May 2019Termination of appointment of Lesley Ann Thomas as a secretary on 8 May 2019 (1 page)
8 May 2019Appointment of Mr Nathan Barnes Barraclough as a director on 8 May 2019 (2 pages)
8 May 2019Termination of appointment of Lesley Ann Thomas as a director on 8 May 2019 (1 page)
8 May 2019Termination of appointment of Lesley Ann Thomas as a director on 8 May 2019 (1 page)
8 May 2019Appointment of Mr Nathan Barnes Barracough as a secretary on 8 May 2019 (2 pages)
1 April 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
6 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
29 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
23 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
16 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 May 2015Director's details changed for Lesley Ann Thomas on 4 January 2015 (2 pages)
11 May 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Director's details changed for Lesley Ann Thomas on 4 January 2015 (2 pages)
11 May 2015Secretary's details changed for Lesley Ann Thomas on 16 January 2015 (1 page)
11 May 2015Secretary's details changed for Lesley Ann Thomas on 16 January 2015 (1 page)
11 May 2015Director's details changed for Lesley Ann Thomas on 4 January 2015 (2 pages)
11 May 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 January 2015Registered office address changed from Hunters Mead Throcking Road Cottered Buntingford Hertfordshire SG9 9RB to Hartles Hill Farm High Street Odell Bedford MK43 7AR on 14 January 2015 (1 page)
14 January 2015Registered office address changed from Hunters Mead Throcking Road Cottered Buntingford Hertfordshire SG9 9RB to Hartles Hill Farm High Street Odell Bedford MK43 7AR on 14 January 2015 (1 page)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
30 November 2011Registered office address changed from the Granary Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 30 November 2011 (1 page)
30 November 2011Registered office address changed from the Granary Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 30 November 2011 (1 page)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
20 September 2010Amended accounts made up to 31 January 2010 (2 pages)
20 September 2010Amended accounts made up to 31 January 2010 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 February 2010Director's details changed for Lesley Ann Thomas on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Lesley Ann Thomas on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Lesley Ann Thomas on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Lesley Ann Thomas on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Lesley Ann Thomas on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Lesley Ann Thomas on 9 February 2010 (2 pages)
25 November 2009Company name changed east herts sports horses LIMITED\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-09-29
(2 pages)
25 November 2009Company name changed east herts sports horses LIMITED\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-09-29
(2 pages)
7 November 2009Change of name notice (2 pages)
7 November 2009Change of name notice (2 pages)
16 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
(1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
(1 page)
2 October 2009Appointment terminated director andrew thomas (1 page)
2 October 2009Director appointed lesley ann thomas (1 page)
2 October 2009Appointment terminated director andrew thomas (1 page)
2 October 2009Director appointed lesley ann thomas (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
28 May 2009Registered office changed on 28/05/2009 from hunters mead throcking road cottered buntingford hertfordshire SG9 9RN (1 page)
28 May 2009Return made up to 30/01/09; full list of members (4 pages)
28 May 2009Registered office changed on 28/05/2009 from hunters mead throcking road cottered buntingford hertfordshire SG9 9RN (1 page)
28 May 2009Return made up to 30/01/09; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
8 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 April 2008Return made up to 30/01/08; full list of members (4 pages)
1 April 2008Return made up to 30/01/08; full list of members (4 pages)
27 November 2007Return made up to 30/01/07; full list of members (3 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
27 November 2007Return made up to 30/01/07; full list of members (3 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
23 October 2006Registered office changed on 23/10/06 from: the granary hermitage court hermitage lane maidstone kent ME16 9NT (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Registered office changed on 23/10/06 from: the granary hermitage court hermitage lane maidstone kent ME16 9NT (1 page)
20 October 2006Company name changed eurotrax systems LIMITED\certificate issued on 20/10/06 (2 pages)
20 October 2006Company name changed eurotrax systems LIMITED\certificate issued on 20/10/06 (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
19 October 2006Secretary resigned (1 page)
30 January 2006Incorporation (17 pages)
30 January 2006Incorporation (17 pages)