Apolitical Group Limited LONDON


Founded in 2015, Apolitical Group, classified under reg no. 09812036 is an active company. Currently registered at 20-22 Wenlock Road N1 7GU, London the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Anand C., Nicholas C. and Diego P. and others. Of them, Lisa W., Robyn S. have been with the company the longest, being appointed on 6 October 2015 and Anand C. has been with the company for the least time - from 13 March 2023. As of 27 April 2024, there were 2 ex directors - Adam P., Sebastian D. and others listed below. There were no ex secretaries.

Apolitical Group Limited Address / Contact

Office Address 20-22 Wenlock Road
Town London
Post code N1 7GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09812036
Date of Incorporation Tue, 6th Oct 2015
Industry Other information technology service activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Anand C.

Position: Director

Appointed: 13 March 2023

Nicholas C.

Position: Director

Appointed: 02 December 2022

Diego P.

Position: Director

Appointed: 01 March 2020

Lisa W.

Position: Director

Appointed: 06 October 2015

Robyn S.

Position: Director

Appointed: 06 October 2015

Adam P.

Position: Director

Appointed: 01 March 2020

Resigned: 25 August 2022

Sebastian D.

Position: Director

Appointed: 09 April 2018

Resigned: 24 September 2021

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Robyn S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Lisa W. This PSC owns 25-50% shares.

Robyn S.

Notified on 30 June 2016
Nature of control: 25-50% shares

Lisa W.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth106 392      
Balance Sheet
Cash Bank On Hand135 092469 3201 055 977548 9591 501 0583 944 216229 795
Current Assets142 254604 0121 411 104843 9421 942 7654 654 8212 607 237
Debtors7 162134 692355 127272 297419 021687 9192 354 756
Net Assets Liabilities106 392-352 5551 175 287401 739156 8684 060 273-27 775
Other Debtors1 16281 198145 24359 423132 728258 12971 522
Property Plant Equipment672761 00510 56316 35523 86816 712
Cash Bank In Hand135 092      
Net Assets Liabilities Including Pension Asset Liability106 392      
Tangible Fixed Assets67      
Reserves/Capital
Called Up Share Capital1 136      
Profit Loss Account Reserve-173 115      
Shareholder Funds106 392      
Other
Description Principal Activities   62 09062 09062 09062 090
Accrued Liabilities Deferred Income  174 913352 471111 376366 3652 421 702
Accumulated Depreciation Impairment Property Plant Equipment331093732 0227 82119 61324 876
Average Number Employees During Period992126324754
Convertible Bonds In Issue    1 500 000  
Creditors19 190854 253259 508452 766302 251618 4152 651 724
Current Asset Investments  22 68622 68622 68622 68622 686
Disposals Decrease In Depreciation Impairment Property Plant Equipment  100   9 723
Disposals Property Plant Equipment  100  41611 451
Fixed Assets6722 96223 69110 56316 35523 86816 712
Increase From Depreciation Charge For Year Property Plant Equipment 763641 5495 79911 79214 986
Net Current Assets Liabilities125 515478 7361 151 596391 1761 640 5144 036 406-44 487
Other Creditors19 190854 253200 46589 062170 453207 379126 739
Prepayments Accrued Income  12 57327 07850 526146 640222 883
Property Plant Equipment Gross Cost1003851 37812 58524 17643 48141 588
Total Additions Including From Business Combinations Property Plant Equipment 2851 09311 10711 59119 7219 558
Total Assets Less Current Liabilities125 582501 6981 175 287401 7391 656 8694 060 273-27 775
Trade Creditors Trade Payables4 75713 32423 31611 23320 42344 671103 283
Trade Debtors Trade Receivables6 00053 494114 808185 796235 767283 1502 060 351
Useful Life Property Plant Equipment Years   3333
Amounts Owed By Group Undertakings  95 076    
Amounts Owed To Group Undertakings 13 255     
Creditors Due After One Year19 190      
Creditors Due Within One Year16 739      
Debtors Due Within One Year7 162      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  156 975    
Investments Fixed Assets 22 68622 686    
Investments In Group Undertakings 22 68622 686    
Loans From Directors After One Year19 190      
Number Shares Issued Fully Paid  148 450    
Other Creditors Due Within One Year11      
Other Taxation Social Security Payable4 63339 08535 727    
Par Value Share  0    
Share Premium Account278 371      
Tangible Fixed Assets Additions100      
Tangible Fixed Assets Cost Or Valuation100      
Tangible Fixed Assets Depreciation33      
Tangible Fixed Assets Depreciation Charged In Period33      
Total Reserves105 256      
Trade Creditors Within One Year4 757      
V A T Due Total Creditors4 633      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Resolution
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 17th, January 2024
Free Download (1 page)

Company search