You are here: bizstats.co.uk > a-z index > A list > AP list

Apus Energy Limited CARDIFF


Founded in 2014, Apus Energy, classified under reg no. 09153837 is an active company. Currently registered at Fourth Floor CF10 3FD, Cardiff the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Thomas W., Matthew T.. Of them, Matthew T. has been with the company the longest, being appointed on 30 July 2014 and Thomas W. has been with the company for the least time - from 16 November 2018. As of 18 April 2024, there were 7 ex directors - Alastair F., Christopher C. and others listed below. There were no ex secretaries.

Apus Energy Limited Address / Contact

Office Address Fourth Floor
Office Address2 2 Kingsway
Town Cardiff
Post code CF10 3FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09153837
Date of Incorporation Wed, 30th Jul 2014
Industry Production of electricity
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Thomas W.

Position: Director

Appointed: 16 November 2018

Matthew T.

Position: Director

Appointed: 30 July 2014

Alastair F.

Position: Director

Appointed: 16 November 2018

Resigned: 19 November 2020

Christopher C.

Position: Director

Appointed: 17 May 2017

Resigned: 05 November 2020

Alastair F.

Position: Director

Appointed: 17 May 2017

Resigned: 14 August 2017

Edward K.

Position: Director

Appointed: 14 November 2016

Resigned: 14 August 2017

Matthew S.

Position: Director

Appointed: 12 October 2016

Resigned: 14 November 2016

Tim S.

Position: Director

Appointed: 20 November 2014

Resigned: 12 October 2016

Alastair F.

Position: Director

Appointed: 30 July 2014

Resigned: 20 November 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Almape Holdings Limited from Cardiff, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Octopus Administrative Services Limited that put London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Welsh Power Group Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Almape Holdings Limited

Fourth Floor 2 Kingsway, Cardiff, CF10 3FD, United Kingdom

Legal authority Gbr
Legal form Private Company Limited By Shares
Country registered Gbr
Place registered England And Wales
Registration number 14773897
Notified on 30 May 2023
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Octopus Administrative Services Limited

6th Floor 33 Holborn, London, EC1N 2HT, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Welsh Power Group Limited

Fourth Floor 2 Kingsway, Cardiff, CF10 3FD, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 5766467
Notified on 6 April 2016
Ceased on 30 May 2023
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 25523525864
Current Assets2 17984830396
Debtors9246134532
Other Debtors542377  
Other
Accrued Liabilities Deferred Income 15135
Amounts Owed By Associates Joint Ventures Participating Interests  10 
Amounts Owed By Group Undertakings131   
Corporation Tax Payable88   
Corporation Tax Recoverable 1043532
Creditors18823146
Net Current Assets Liabilities1 99182528990
Other Remaining Borrowings   1
Other Taxation Social Security Payable  1 
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income21080  
Trade Creditors Trade Payables1008  
Trade Debtors Trade Receivables 52  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements