Apica Ltd NEWBURY


Founded in 2017, Apica, classified under reg no. 10648703 is an active company. Currently registered at 2 Old Bath Road Ross Brooke RG14 1QL, Newbury the company has been in the business for 7 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has one director. Mathias T., appointed on 1 February 2022. There are currently no secretaries appointed. As of 9 June 2024, there were 2 ex directors - Carmen C., Karl T. and others listed below. There were no ex secretaries.

Apica Ltd Address / Contact

Office Address 2 Old Bath Road Ross Brooke
Office Address2 2 Old Bath Road
Town Newbury
Post code RG14 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10648703
Date of Incorporation Thu, 2nd Mar 2017
Industry Business and domestic software development
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Mathias T.

Position: Director

Appointed: 01 February 2022

Carmen C.

Position: Director

Appointed: 02 March 2017

Resigned: 07 March 2018

Karl T.

Position: Director

Appointed: 02 March 2017

Resigned: 01 February 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Apica Ab from Stockholm, Sweden. This PSC is categorised as "a private limited company (ab)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Apica Ab

9 Garvargatan, Stockholm, 112 21, Sweden

Legal authority Swedish Company Law
Legal form Private Limited Company (Ab)
Country registered Sweden
Place registered Sundsvall
Registration number 556676-4121
Notified on 2 March 2017
Ceased on 30 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 23 682213 11730 728
Current Assets 503 850673 860112 427
Debtors5 834480 168460 74381 699
Net Assets Liabilities-1 090 857-2 437 046-2 225 602-2 193 102
Other Debtors2 2104 7503 021715
Other
Amounts Owed By Related Parties   80 471
Amounts Owed To Related Parties  2 411 6112 224 164
Average Number Employees During Period5423
Balances Amounts Owed By Related Parties   80 471
Balances Amounts Owed To Related Parties  2 411 6112 224 164
Creditors1 040 3652 456 2712 899 4622 305 529
Financial Liabilities1 040 365   
Increase In Loans Owed To Related Parties Due To Loans Advanced1 040 365   
Number Shares Issued Fully Paid100 100 
Other Creditors 409 572453 02673 352
Par Value Share1 1 
Prepayments3 624  513
Taxation Social Security Payable53 779 29 1698 013
Total Assets Less Current Liabilities-50 49219 225-2 225 602 
Trade Creditors Trade Payables2 5471 3755 656 
Trade Debtors Trade Receivables 475 418457 722 
Amounts Owed To Group Undertakings 2 456 2712 411 611 
Bank Borrowings Overdrafts 11  
Bank Overdrafts 11  
Net Current Assets Liabilities 19 225-2 225 602 
Other Taxation Social Security Payable 73 66729 169 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-02-17
filed on: 6th, March 2024
Free Download (3 pages)

Company search