Company NameApocom Kitchen Community Interest Company
Company StatusActive
Company NumberSC588537
CategoryCommunity Interest Company
Incorporation Date13 February 2018(6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Ifeoma Appolonia Nwankwo
Date of BirthDecember 1974 (Born 49 years ago)
NationalityNigerian
StatusCurrent
Appointed18 September 2018(7 months after company formation)
Appointment Duration5 years, 7 months
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address1391 Gallowgate
Glasgow
G31 4EX
Scotland
Director NameMr Peter Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed15 March 2020(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleSupport Worker
Country of ResidenceScotland
Correspondence Address6 Slatefield Street
Glasgow
G31 1UA
Scotland
Director NameMrs Gloria Obiageli Wani
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCustomer Service Advisor
Country of ResidenceEngland
Correspondence Address1391 Gallowgate
Glasgow
G31 4EX
Scotland
Secretary NameMr Fredrick Omoh
StatusCurrent
Appointed17 August 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address1391 Gallowgate
Glasgow
G31 4EX
Scotland
Director NameMrs Ifeoma Appolonia Nwankwo
Date of BirthDecember 1974 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed13 February 2018(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address1391 Gallowgate
Glasgow
G31 4EX
Scotland
Director NameMiss Precious Omoruyi Omoruyi
Date of BirthMay 1997 (Born 27 years ago)
NationalitySpanish
StatusResigned
Appointed13 February 2018(same day as company formation)
RoleCustomer Service Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1391 Gallowgate
Glasgow
G31 4EX
Scotland
Director NameMr John Ebere Nwosu
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNigerian
StatusResigned
Appointed25 June 2018(4 months, 1 week after company formation)
Appointment Duration4 months (resigned 29 October 2018)
RoleManager
Country of ResidenceScotland
Correspondence Address1391 Gallowgate
Glasgow
G31 4EX
Scotland
Director NameMrs Elizabeth Yankey
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2018(10 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 25 November 2019)
RoleMental Health Nurse
Country of ResidenceScotland
Correspondence Address1391 Gallowgate
Glasgow
G31 4EX
Scotland
Director NameMs Mary Thecla Chinwengozi Henes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNigerian
StatusResigned
Appointed22 February 2019(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 29 November 2019)
RoleSocial Carer
Country of ResidenceScotland
Correspondence Address1391 Gallowgate
Glasgow
G31 4EX
Scotland
Director NameMr Donald Chukwuka Uwanaka
Date of BirthAugust 1995 (Born 28 years ago)
NationalityNigerian
StatusResigned
Appointed17 August 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 November 2023)
RoleChief Chef
Country of ResidenceScotland
Correspondence Address1391 Gallowgate
Glasgow
G31 4EX
Scotland
Secretary NameSkills And Business Development Community Interest Company (Corporation)
StatusResigned
Appointed13 February 2018(same day as company formation)
Correspondence AddressPark Lane House 47 Broad Street
Suite 1/18
Glasgow
G40 2QW
Scotland

Location

Registered Address1391 Gallowgate
Glasgow
G31 4EX
Scotland
ConstituencyGlasgow East
WardCalton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

22 November 2023Termination of appointment of Donald Chukwuka Uwanaka as a director on 22 November 2023 (1 page)
24 July 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
20 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
16 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
22 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
24 September 2020Cessation of Fredrick Omoh as a person with significant control on 24 September 2020 (1 page)
3 September 2020Notification of Fredrick Omoh as a person with significant control on 17 August 2020 (2 pages)
30 August 2020Appointment of Mr Fredrick Omoh as a secretary on 17 August 2020 (2 pages)
30 August 2020Appointment of Mrs Gloria Obiageli Wani as a director on 10 August 2020 (2 pages)
30 August 2020Appointment of Mr Donald Chukwuka Uwanaka as a director on 17 August 2020 (2 pages)
26 March 2020Appointment of Mr Peter Brown as a director on 15 March 2020 (2 pages)
19 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
4 December 2019Termination of appointment of Mary Thecla Chinwengozi Henes as a director on 29 November 2019 (1 page)
2 December 2019Termination of appointment of Elizabeth Yankey as a director on 25 November 2019 (1 page)
2 September 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
22 February 2019Director's details changed for Mrs Ifeoma Apollonia Nwankwo on 22 February 2019 (2 pages)
22 February 2019Change of details for Mrs Ifeoma Appolonia Nwankwo as a person with significant control on 22 February 2019 (2 pages)
22 February 2019Appointment of Ms Mary Thecla Chinwengozi Henes as a director on 22 February 2019 (2 pages)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
7 January 2019Appointment of Mrs Elizabeth Yankey as a director on 29 December 2018 (2 pages)
31 October 2018Termination of appointment of John Ebere Nwosu as a director on 29 October 2018 (1 page)
21 September 2018Director's details changed for Miss Ifeoma Apollonia Nwankwo on 21 September 2018 (2 pages)
21 September 2018Appointment of Miss Ifeoma Apollonia Nwankwo as a director on 18 September 2018 (2 pages)
10 August 2018Termination of appointment of Ifeoma Appolonia Nwankwo as a director on 1 August 2018 (1 page)
5 July 2018Termination of appointment of Precious Omoruyi Omoruyi as a director on 25 June 2018 (1 page)
28 June 2018Appointment of Mr John Ebere Nwosu as a director on 25 June 2018 (2 pages)
4 May 2018Director's details changed for Mrs Ifeoma Appolonia Nwankwo on 4 May 2018 (2 pages)
4 May 2018Director's details changed for Miss Precious Omoruyi Omoruyi on 4 May 2018 (2 pages)
11 April 2018Registered office address changed from Park Lane House 47 Broad Street Suite 1/18 Glasgow G40 2QW Scotland to 1391 Gallowgate Glasgow G31 4EX on 11 April 2018 (1 page)
3 April 2018Termination of appointment of Skills and Business Development Community Interest Company as a secretary on 26 March 2018 (1 page)
29 March 2018Director's details changed for Miss Precious Omoruyi Omoruyi on 29 March 2018 (2 pages)
23 March 2018Director's details changed for Ifeoma Appolonia Nwankwo on 12 March 2018 (2 pages)
23 March 2018Director's details changed for Precious Omoruyi on 12 March 2018 (2 pages)
13 February 2018Incorporation of a Community Interest Company (58 pages)