Apokra Ltd RUNCORN


Founded in 2014, Apokra, classified under reg no. 09118439 is an active company. Currently registered at 9 Hillfield WA7 6RN, Runcorn the company has been in the business for ten years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023. Since 16th March 2020 Apokra Ltd is no longer carrying the name Neurolab (UK).

The firm has 2 directors, namely Matthew H., Maximilian H.. Of them, Matthew H., Maximilian H. have been with the company the longest, being appointed on 7 July 2014. As of 6 May 2024, there were 2 ex directors - Mahmoud K., Abrahim K. and others listed below. There were no ex secretaries.

Apokra Ltd Address / Contact

Office Address 9 Hillfield
Office Address2 Norton Cross
Town Runcorn
Post code WA7 6RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09118439
Date of Incorporation Mon, 7th Jul 2014
Industry Other human health activities
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Matthew H.

Position: Director

Appointed: 07 July 2014

Maximilian H.

Position: Director

Appointed: 07 July 2014

Mahmoud K.

Position: Director

Appointed: 07 July 2014

Resigned: 15 August 2019

Abrahim K.

Position: Director

Appointed: 07 July 2014

Resigned: 15 August 2019

People with significant control

The register of PSCs who own or have control over the company includes 7 names. As BizStats discovered, there is Vishagan S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Hanson Brothers Ltd that put Warrington, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Maximilian H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Vishagan S.

Notified on 2 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Hanson Brothers Ltd

Legal authority Companies House 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 08587284
Notified on 18 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Maximilian H.

Notified on 7 July 2016
Ceased on 18 November 2019
Nature of control: significiant influence or control

Matthew H.

Notified on 7 July 2016
Ceased on 18 November 2019
Nature of control: significiant influence or control

Abrahim K.

Notified on 7 July 2016
Ceased on 15 August 2019
Nature of control: significiant influence or control

Mahmoud K.

Notified on 7 July 2016
Ceased on 15 August 2019
Nature of control: significiant influence or control

Mahmoud K.

Notified on 7 July 2017
Ceased on 7 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Neurolab (UK) March 16, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-302015-01-312016-01-302017-01-302018-01-302019-01-302020-01-312021-01-312022-01-312023-01-31
Net Worth44-7 722       
Balance Sheet
Cash Bank In Hand 41 268       
Cash Bank On Hand  1 2682 9692 9861 8417131 93313 52230 714
Current Assets4 9 6428 9316 3498 6929 17710 98993 682201 796
Debtors4 4242 4621 3133631 2643 05640 16075 258
Intangible Fixed Assets  4 631       
Stocks Inventory  7 950       
Total Inventories  7 9503 5002 0506 4887 2006 00040 00095 824
Other Debtors        1 005 
Property Plant Equipment         696
Net Assets Liabilities Including Pension Asset Liability 4        
Reserves/Capital
Called Up Share Capital4 4       
Profit Loss Account Reserve  -7 726       
Shareholder Funds44-7 722       
Other
Accrued Liabilities  9008648048289007501 5003 910
Called Up Share Capital Not Paid  4444    
Creditors  21 99534 94145 60251 8369009 08182 312246 724
Creditors Due Within One Year  21 995       
Intangible Assets  4 6314 6314 6314 6314 6313 7052 7791 853
Intangible Assets Gross Cost  4 6314 6314 6314 6314 6314 6314 631 
Intangible Fixed Assets Additions  4 631       
Intangible Fixed Assets Cost Or Valuation  4 631       
Merchandise  7 9503 5002 0506 4887 2006 00040 00095 824
Net Current Assets Liabilities4 -12 353-26 010-39 253-43 1448 2771 90811 370-44 928
Number Shares Allotted 44       
Other Creditors  18 00030 95040 95046 950  2 0052 869
Par Value Share 11   1111
Prepayments     2594925349058 501
Share Capital Allotted Called Up Paid444       
Total Assets Less Current Liabilities4 -7 722-21 379-34 622-38 51312 9085 61314 149-42 379
Trade Creditors Trade Payables  2759780990  57 990148 351
Trade Debtors Trade Receivables  4202 4581 309100 1 67338 25066 757
Accumulated Amortisation Impairment Intangible Assets       9261 8522 778
Accumulated Depreciation Impairment Property Plant Equipment         178
Average Number Employees During Period     42222
Bank Borrowings Overdrafts         60 000
Consideration Received For Shares Issued Specific Share Issue      29 106   
Fixed Assets        2 7792 549
Increase From Amortisation Charge For Year Intangible Assets       926926926
Increase From Depreciation Charge For Year Property Plant Equipment         178
Nominal Value Shares Issued Specific Share Issue      1   
Number Shares Issued Fully Paid      49494949
Other Taxation Social Security Payable         772
Property Plant Equipment Gross Cost         874
Recoverable Value-added Tax       849  
Total Additions Including From Business Combinations Property Plant Equipment         874

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 18th November 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search