Ape Vision Limited BANBURY


Founded in 2006, Ape Vision, classified under reg no. 05711203 is an active company. Currently registered at Lazy Moon OX15 5BA, Banbury the company has been in the business for eighteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Joel Y., Herbert G. and Ronald O.. Of them, Herbert G., Ronald O. have been with the company the longest, being appointed on 15 February 2006 and Joel Y. has been with the company for the least time - from 9 December 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Frank B. who worked with the the firm until 22 November 2014.

Ape Vision Limited Address / Contact

Office Address Lazy Moon
Office Address2 Upper Brailes
Town Banbury
Post code OX15 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05711203
Date of Incorporation Wed, 15th Feb 2006
Industry Artistic creation
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Joel Y.

Position: Director

Appointed: 09 December 2022

Herbert G.

Position: Director

Appointed: 15 February 2006

Ronald O.

Position: Director

Appointed: 15 February 2006

Frank B.

Position: Director

Appointed: 15 February 2006

Resigned: 22 November 2014

Frank B.

Position: Secretary

Appointed: 15 February 2006

Resigned: 22 November 2014

Gordon Dadds Corporate Services Limited

Position: Corporate Secretary

Appointed: 15 February 2006

Resigned: 15 February 2006

Christian B.

Position: Director

Appointed: 15 February 2006

Resigned: 22 November 2014

Pola S.

Position: Director

Appointed: 15 February 2006

Resigned: 15 February 2006

Kenny Y.

Position: Director

Appointed: 15 February 2006

Resigned: 14 April 2020

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats researched, there is Joel Y. The abovementioned PSC has 75,01-100% voting rights. Another one in the PSC register is May E. This PSC and has 75,01-100% voting rights. Then there is Herbert G., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 75,01-100% voting rights.

Joel Y.

Notified on 31 January 2022
Nature of control: 75,01-100% voting rights

May E.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Herbert G.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Kenny Y.

Notified on 6 April 2016
Ceased on 14 April 2020
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 6873 0528 721
Current Assets12 8285 5919 392
Debtors1 1412 539671
Net Assets Liabilities7703 9957 196
Other
Accrued Liabilities1 6891 3131 313
Accumulated Depreciation Impairment Property Plant Equipment2 7122 7122 712
Amounts Owed By Related Parties8641 457160
Average Number Employees During Period11 
Creditors12 0581 5962 196
Number Shares Issued Fully Paid111
Other Remaining Borrowings10 000  
Par Value Share 11
Prepayments125150 
Property Plant Equipment Gross Cost2 7122 7122 712
Taxation Social Security Payable369283883
Total Borrowings10 000  
Trade Debtors Trade Receivables152932511

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, December 2023
Free Download (9 pages)

Company search

Advertisements