Api Financial Services Limited SWANSEA


Founded in 2015, Api Financial Services, classified under reg no. 09534309 is an active company. Currently registered at Ground Floor, Unit 7 Tawe Business Village, SA7 9LA, Swansea the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 15th April 2016 Api Financial Services Limited is no longer carrying the name Alldem.

The firm has one director. Jonathan M., appointed on 18 July 2017. There are currently no secretaries appointed. As of 9 June 2024, there were 5 ex directors - Jessica H., Jonathan M. and others listed below. There were no ex secretaries.

Api Financial Services Limited Address / Contact

Office Address Ground Floor, Unit 7 Tawe Business Village,
Office Address2 Swansea Enterprise Park
Town Swansea
Post code SA7 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09534309
Date of Incorporation Thu, 9th Apr 2015
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Jonathan M.

Position: Director

Appointed: 18 July 2017

Jessica H.

Position: Director

Appointed: 21 June 2017

Resigned: 18 July 2017

Jonathan M.

Position: Director

Appointed: 15 January 2016

Resigned: 21 June 2017

Gareth W.

Position: Director

Appointed: 01 December 2015

Resigned: 09 December 2015

Kristian L.

Position: Director

Appointed: 09 April 2015

Resigned: 15 January 2016

Jamie M.

Position: Director

Appointed: 09 April 2015

Resigned: 15 January 2016

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Jonathan M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan M.

Notified on 10 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alldem April 15, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-03-31
Net Worth2      
Balance Sheet
Cash Bank In Hand2      
Cash Bank On Hand  21 668135 580226 349347 853194 027
Current Assets2227 168270 919314 630363 331264 718
Debtors   135 33988 28115 47870 691
Net Assets Liabilities  383108 626233 684225 50240 263
Other Debtors   3 49813 67915 47870 691
Property Plant Equipment  1 9703 02349 51240 64125 813
Total Inventories  5 500    
Reserves/Capital
Called Up Share Capital2      
Shareholder Funds2      
Other
Accumulated Depreciation Impairment Property Plant Equipment  427224 12718 22030 115
Average Number Employees During Period   14151410
Creditors  28 755164 742123 77144 90845 469
Fixed Assets  1 970    
Increase From Depreciation Charge For Year Property Plant Equipment   6803 40514 09313 484
Net Current Assets Liabilities22-1 587106 177190 859235 26162 962
Number Shares Allotted2      
Other Creditors  16 17459 54812 94140 291183 718
Other Taxation Social Security Payable  7 19498 74698 74574 3757 560
Par Value Share1      
Property Plant Equipment Gross Cost  2 0123 74553 63958 86155 928
Provisions For Liabilities Balance Sheet Subtotal   5746 6875 4923 043
Share Capital Allotted Called Up Paid2      
Total Additions Including From Business Combinations Property Plant Equipment   1 73349 8945 222 
Total Assets Less Current Liabilities22383109 200240 371275 90288 775
Trade Creditors Trade Payables  5 3876 44812 0858 31110 478
Trade Debtors Trade Receivables   131 84174 602  
Bank Borrowings      45 469
Bank Borrowings Overdrafts     44 90845 469
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 589
Disposals Property Plant Equipment      2 933

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from Ground Floor 25 Tawe Business Village Swansea Enterprise Park Swansea West Glamorgan SA7 9LA United Kingdom on 26th July 2023 to Ground Floor, Unit 7 Tawe Business Village, Swansea Enterprise Park Swansea SA7 9LA
filed on: 26th, July 2023
Free Download (2 pages)

Company search