APACHE HOLDINGS LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees website.com
Activities of other holding companies n.e.c.
A

APACHE HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 27 Feb 2020 Active London, United Kingdom 0 employees website.com
Activities of other holding companies n.e.c.

Previous Company Names

APACHE NAMECO LIMITED 27 Feb 2020 — 8 Jun 2020
Accounts Submitted 30 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation
Net assets £-693K £2K 2024 year on year
Total assets £218K £516K 2024 year on year
Total Liabilities £911K £519K 2024 year on year
Charges 1
1 satisfied

Contact & Details

Contact

Registered Address

7 Curzon Street London W1J 5HG United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for APACHE HOLDINGS LIMITED (12486534), an active company based in London, United Kingdom. Incorporated 27 Feb 2020. Activities of other holding companies n.e.c.. 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 (2020–2024)

Cash in Bank

£391.00

Decreased by £1.00 (-0%)

Net Assets

-£692.52k

Increased by £2.25k (+0%)

Total Liabilities

£910.55k

Decreased by £518.58k (-36%)

Turnover

N/A

Employees

N/A

Debt Ratio

418%

Increased by 223 (+114%)

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 1 resigned
Status
John Anthony DunkerleyDirectorBritishUnited Kingdom5727 Feb 2020Active
Sanjay VashdevDirectorIndianBahrain599 Jun 2020Active

Shareholders

Shareholders (4)

John Anthony Dunkerley
42.5%
Universal Silk Investments Limited
39.5%

Persons with Significant Control

Persons with Significant Control (3)

3 Active
Active
Notified 27 Feb 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

John Anthony Dunkerley

British

Active
Notified 27 Feb 2020
Residence United Kingdom
DOB January 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr John Anthony Dunkerley

British

Active
Notified 27 Feb 2020
Residence England
DOB January 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

APACHE HOLDINGS LIMITED Current Company

Charges

Charges

1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31
10 Jul 2025MortgageMortgage Satisfy Charge Full
8 May 2025OfficersChange to director Mr Sanjay Vashdev on 2025-05-07
7 May 2025OfficersChange to director Mr Charles Edward Dickson on 2025-05-07
7 May 2025AddressChange Registered Office Address Company With Date Old Address New Address
30 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

10 Jul 2025 Mortgage

Mortgage Satisfy Charge Full

8 May 2025 Officers

Change to director Mr Sanjay Vashdev on 2025-05-07

7 May 2025 Officers

Change to director Mr Charles Edward Dickson on 2025-05-07

7 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

6 months ago on 30 Sept 2025

Mortgage Satisfy Charge Full

9 months ago on 10 Jul 2025

Change to director Mr Sanjay Vashdev on 2025-05-07

11 months ago on 8 May 2025

Change to director Mr Charles Edward Dickson on 2025-05-07

11 months ago on 7 May 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 7 May 2025