Apodd Foundation STOURBRIDGE


Apodd Foundation started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08066385. The Apodd Foundation company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Stourbridge at Virginia Cottage Bridgnorth Road. Postal code: DY7 5BQ.

The company has 9 directors, namely Andrew W., Alexander D. and Michael M. and others. Of them, Michel J., Cesare S., Beate W. have been with the company the longest, being appointed on 11 May 2012 and Andrew W. and Alexander D. have been with the company for the least time - from 20 December 2017. As of 28 April 2024, there were 3 ex directors - Beate W., James R. and others listed below. There were no ex secretaries.

Apodd Foundation Address / Contact

Office Address Virginia Cottage Bridgnorth Road
Office Address2 Stourton
Town Stourbridge
Post code DY7 5BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08066385
Date of Incorporation Fri, 11th May 2012
Industry Research and experimental development on biotechnology
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Andrew W.

Position: Director

Appointed: 20 December 2017

Alexander D.

Position: Director

Appointed: 20 December 2017

Michael M.

Position: Director

Appointed: 30 September 2016

Evgenia M.

Position: Director

Appointed: 04 January 2016

Thomas C.

Position: Director

Appointed: 20 November 2014

Deborah B.

Position: Director

Appointed: 20 November 2014

Michel J.

Position: Director

Appointed: 11 May 2012

Cesare S.

Position: Director

Appointed: 11 May 2012

Beate W.

Position: Director

Appointed: 11 May 2012

Beate W.

Position: Director

Appointed: 12 May 2012

Resigned: 11 October 2016

James R.

Position: Director

Appointed: 11 May 2012

Resigned: 10 September 2014

Susan C.

Position: Director

Appointed: 11 May 2012

Resigned: 10 September 2014

Mofo Secretaries Limited

Position: Corporate Secretary

Appointed: 11 May 2012

Resigned: 26 February 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-31
Net Worth6 0104 2144 060 
Balance Sheet
Cash Bank In Hand6 0104 2144 36015 012
Net Assets Liabilities Including Pension Asset Liability6 0104 2144 06015 012
Reserves/Capital
Profit Loss Account Reserve6 0104 2144 06015 012
Shareholder Funds6 0104 2144 060 
Other
Administrative Expenses5902 047  
Capital Employed  4 06015 012
Creditors Due Within One Year  300 
Net Current Assets Liabilities6 0104 2144 06015 012
Operating Profit Loss6 010-1 796  
Other Creditors Due Within One Year  300 
Profit Loss For Period6 010-1 796  
Turnover Gross Operating Revenue6 600251  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 9th, February 2024
Free Download (12 pages)

Company search