APOLLO COMMERCIALS LIMITED

Active Twickenham

Other letting and operating of own or leased real estate

1 employees website.com
Other letting and operating of own or leased real estate
A

APOLLO COMMERCIALS LIMITED

Other letting and operating of own or leased real estate

Founded 26 May 2011 Active Twickenham, United Kingdom 1 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 28 Feb 2025 Next due 28 Feb 2026 3 months overdue
Confirmation Submitted 20 Jun 2025 Next due 9 Jun 2026 1 month remaining
Net assets £679K £5K 2024 year on year
Total assets £2M £4K 2024 year on year
Total Liabilities £1M £396 2024 year on year
Charges 4
4 outstanding

Contact & Details

Contact

Registered Address

4 Staten Gardens Twickenham TW1 4HS United Kingdom

Full company profile for APOLLO COMMERCIALS LIMITED (07649391), an active company based in Twickenham, United Kingdom. Incorporated 26 May 2011. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£246.00

Decreased by £3.16k (-93%)

Net Assets

£678.95k

Decreased by £4.60k (-1%)

Total Liabilities

£1.36M

Increased by £396.00 (+0%)

Turnover

N/A

Employees

1

Decreased by 1 (-50%)

Debt Ratio

67%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Gurjit Singh BhavraDirectorBritishUnited Kingdom6826 May 2011Active
Jatin KapoorDirectorBritishUnited Kingdom4526 May 2011Active

Shareholders

Shareholders (2)

Gurjit Singh Bhavra
50.0%
Nitin Kapoor
50.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Jatin Kapoor

British

Active
Notified 6 May 2024
Residence United Kingdom
DOB October 1980
Nature of Control
  • Right To Appoint And Remove Directors

Nitin Kapoor

Australian

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1983
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Gurjit Singh Bhavra

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB October 1957
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 outstanding

Properties

Properties

2 freehold 2 leasehold 4 total
AddressTenurePrice PaidDate Added
28, Westbourne Court, Orsett Terrace, London (W2 6JT) CITY OF WESTMINSTER
Leasehold-3 Sept 2019
494 Fulham Road, London (SW6 5NH) HAMMERSMITH AND FULHAM
Freehold-14 Nov 2014
36b Cantwell Road, London (SE18 3LW) GREENWICH
Leasehold£88,00013 Dec 2013
298 Upper Richmond Road West, East Sheen, London (SW14 7JG) RICHMOND UPON THAMES
Freehold-22 Dec 2011
28, Westbourne Court, Orsett Terrace, London (W2 6JT)
Leasehold
Added 3 Sept 2019
District CITY OF WESTMINSTER
494 Fulham Road, London (SW6 5NH)
Freehold
Added 14 Nov 2014
District HAMMERSMITH AND FULHAM
36b Cantwell Road, London (SE18 3LW)
Leasehold £88,000
Added 13 Dec 2013
District GREENWICH
298 Upper Richmond Road West, East Sheen, London (SW14 7JG)
Freehold
Added 22 Dec 2011
District RICHMOND UPON THAMES

Documents

Company Filings

DateCategoryDescriptionDocument
20 Jun 2025Confirmation StatementConfirmation statement made on 26 May 2025 with updates
19 Jun 2025Persons With Significant ControlChange to Nitin Kapoor as a person with significant control on 25 May 2025
28 Feb 2025AccountsAnnual accounts made up to 31 May 2024
12 Jun 2024Confirmation StatementConfirmation statement made on 26 May 2024 with updates
7 Jun 2024Persons With Significant ControlJatin Kapoor notified as a person with significant control
20 Jun 2025 Confirmation Statement

Confirmation statement made on 26 May 2025 with updates

19 Jun 2025 Persons With Significant Control

Change to Nitin Kapoor as a person with significant control on 25 May 2025

28 Feb 2025 Accounts

Annual accounts made up to 31 May 2024

12 Jun 2024 Confirmation Statement

Confirmation statement made on 26 May 2024 with updates

7 Jun 2024 Persons With Significant Control

Jatin Kapoor notified as a person with significant control

Recent Activity

Latest Activity

Confirmation statement made on 26 May 2025 with updates

10 months ago on 20 Jun 2025

Change to Nitin Kapoor as a person with significant control on 25 May 2025

10 months ago on 19 Jun 2025

Annual accounts made up to 31 May 2024

1 years ago on 28 Feb 2025

Confirmation statement made on 26 May 2024 with updates

1 years ago on 12 Jun 2024

Jatin Kapoor notified as a person with significant control

1 years ago on 7 Jun 2024