Company NameApokra Ltd
DirectorsMatthew Laurence Hanson and Maximilian Charles Hanson
Company StatusActive
Company Number09118439
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 9 months ago)
Previous NameNeurolab (UK) Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Matthew Laurence Hanson
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address9 Hillfield Norton Cross
Runcorn
WA7 6RN
Director NameMr Maximilian Charles Hanson
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillfield Norton Cross
Runcorn
WA7 6RN
Director NameMr Abrahim Khodadi
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressCommerce Court Challenge Way
Bradford
West Yorkshire
BD4 8NW
Director NameMr Mahmoud Khodadi
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressCommerce Court Challenge Way
Bradford
West Yorkshire
BD4 8NW

Location

Registered Address9 Hillfield
Norton Cross
Runcorn
WA7 6RN
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardNorton North
Built Up AreaRuncorn

Shareholders

2 at £1Hanson Brothers LTD
50.00%
Ordinary
1 at £1Ak Capitals LTD
25.00%
Ordinary
1 at £1Mk Parsan LTD
25.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Charges

3 November 2022Delivered on: 4 November 2022
Persons entitled: Msif Business Growth Loans Limited

Classification: A registered charge
Particulars: Contains fixed charge. Contains floating charge covers all the property or undertaking of the company.contains negative pledge.
Outstanding

Filing History

19 December 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
27 October 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
1 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
4 November 2022Registration of charge 091184390001, created on 3 November 2022 (32 pages)
2 November 2022Cessation of Maximilian Charles Hanson as a person with significant control on 18 November 2019 (1 page)
1 November 2022Notification of Hanson Brothers Ltd as a person with significant control on 18 November 2019 (2 pages)
1 November 2022Cessation of Matthew Laurence Hanson as a person with significant control on 18 November 2019 (1 page)
31 October 2022Notification of Vishagan Sulur Vanangamudi as a person with significant control on 2 November 2020 (2 pages)
24 August 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
8 December 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
8 November 2021Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW United Kingdom to 9 Hillfield Norton Cross Runcorn WA7 6RN on 8 November 2021 (1 page)
22 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
5 February 2021Confirmation statement made on 18 November 2020 with updates (5 pages)
25 November 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
16 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-07
(2 pages)
16 March 2020Change of name notice (2 pages)
10 January 2020Statement of capital following an allotment of shares on 2 January 2020
  • GBP 100
(3 pages)
7 January 2020Second filing of a statement of capital following an allotment of shares on 2 December 2019
  • GBP 51
(7 pages)
9 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 51
  • ANNOTATION Clarification a second filed AP01 was registered on 07/01/2020
(4 pages)
20 November 2019Registered office address changed from Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 20 November 2019 (1 page)
18 November 2019Termination of appointment of Abrahim Khodadi as a director on 15 August 2019 (1 page)
18 November 2019Cessation of Mahmoud Khodadi as a person with significant control on 15 August 2019 (1 page)
18 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
18 November 2019Termination of appointment of Mahmoud Khodadi as a director on 15 August 2019 (1 page)
18 November 2019Cessation of Abrahim Khodadi as a person with significant control on 15 August 2019 (1 page)
28 October 2019Total exemption full accounts made up to 30 January 2019 (8 pages)
28 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 30 January 2018 (8 pages)
8 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 30 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 30 January 2017 (7 pages)
13 July 2017Cessation of Mahmoud Khodadi as a person with significant control on 7 July 2017 (1 page)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
13 July 2017Cessation of Mahmoud Khodadi as a person with significant control on 7 July 2017 (1 page)
13 July 2017Cessation of Mahmoud Khodadi as a person with significant control on 13 July 2017 (1 page)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 July 2017Notification of Mahmoud Khodadi as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Mahmoud Khodadi as a person with significant control on 7 July 2017 (2 pages)
12 July 2017Notification of Mahmoud Khodadi as a person with significant control on 7 July 2017 (2 pages)
15 September 2016Total exemption small company accounts made up to 30 January 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 30 January 2016 (6 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
15 March 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 October 2015Previous accounting period shortened from 31 July 2015 to 31 January 2015 (1 page)
19 October 2015Previous accounting period shortened from 31 July 2015 to 31 January 2015 (1 page)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(4 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(4 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(4 pages)
13 July 2015Registered office address changed from Neurolab Uk Ltd Challenge Way Bradford West Yorkshire BD4 8NW England to Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 9 Hillfield Norton Runcorn Cheshire WA7 6RN United Kingdom to Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Neurolab Uk Ltd Challenge Way Bradford West Yorkshire BD4 8NW England to Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 9 Hillfield Norton Runcorn Cheshire WA7 6RN United Kingdom to Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 13 July 2015 (1 page)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)