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 10 years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Adam P., Anand C. and Nicholas C. and others. Of them, Robyn S., Lisa W. have been with the company the longest, being appointed on 6 October 2015 and Adam P. has been with the company for the least time - from 5 December 2024. As of 22 January 2025, there were 3 ex directors - Diego P., Adam P. 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 10 years old
Account next due date Mon, 30th Sep 2024 (114 days after)
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

Adam P.

Position: Director

Appointed: 05 December 2024

Anand C.

Position: Director

Appointed: 13 March 2023

Nicholas C.

Position: Director

Appointed: 02 December 2022

Robyn S.

Position: Director

Appointed: 06 October 2015

Lisa W.

Position: Director

Appointed: 06 October 2015

Diego P.

Position: Director

Appointed: 01 March 2020

Resigned: 05 December 2024

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 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth106 392       
Balance Sheet
Cash Bank On Hand135 092469 3201 055 977548 9591 501 0583 944 216229 795553 298
Current Assets142 254604 0121 411 104843 9421 942 7654 654 8212 607 237833 563
Debtors7 162134 692355 127272 297419 021687 9192 354 748257 579
Net Assets Liabilities106 392-352 5551 175 287401 739156 8684 060 274-27 775-384 991
Other Debtors1 16281 198145 24359 423132 728258 12871 522 
Property Plant Equipment672761 00510 56316 35523 86816 7125 716
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 09062 090
Accrued Liabilities Deferred Income  174 913352 471111 376366 3652 421 702 
Accumulated Depreciation Impairment Property Plant Equipment331093732 0227 82119 61324 87625 933
Average Number Employees During Period99212632475451
Bank Borrowings Overdrafts      2175
Convertible Bonds In Issue    1 500 000   
Creditors19 190854 253259 508452 766302 251618 4152 651 7151 224 270
Current Asset Investments  22 68622 68622 68622 68622 68622 686
Disposals Decrease In Depreciation Impairment Property Plant Equipment  100   9 7239 038
Disposals Property Plant Equipment  100  41611 45111 047
Fixed Assets6722 96223 69110 56316 35523 86816 7125 716
Increase From Depreciation Charge For Year Property Plant Equipment 763641 5495 79911 79214 98610 095
Net Current Assets Liabilities125 515478 7361 151 596391 1761 640 5144 036 406-44 487-390 707
Other Creditors19 190854 253200 46589 062170 453207 3792 548 4111 045 424
Prepayments Accrued Income  12 57327 07850 526146 640222 883 
Property Plant Equipment Gross Cost1003851 37812 58524 17643 48141 58831 649
Taxation Social Security Payable       46 470
Total Additions Including From Business Combinations Property Plant Equipment 2851 09311 10711 59119 7219 5581 108
Total Assets Less Current Liabilities125 582501 6981 175 287401 7391 656 8684 060 274-27 775-384 991
Trade Creditors Trade Payables4 75713 32423 31611 23320 42344 671103 283132 301
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 Persons with significant control Resolution
Resolutions: Resolution of removal of pre-emption rights
filed on: 19th, September 2024
Free Download (1 page)

Company search