Apex Airspace Development Limited

DataGardener
live
Micro

Apex Airspace Development Limited

09912714Private Limited With Share Capital

North West House, 119 Marylebone Road, London, NW15PU
Incorporated

11/12/2015

Company Age

10 years

Directors

1

Employees

4

SIC Code

41100

Risk

high risk

Company Overview

Registration, classification & business activity

Apex Airspace Development Limited (09912714) is a private limited with share capital incorporated on 11/12/2015 (10 years old) and registered in london, NW15PU. The company operates under SIC code 41100 and is classified as Micro.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 11/12/2015
NW15PU
4 employees

Financial Overview

Total Assets

£1.87M

Liabilities

£8.19M

Net Assets

£-6.32M

Est. Turnover

£15.88M

AI Estimated
Unreported
Cash

£0

Key Metrics

4

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

53
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-01-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:02-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2018
Capital Alter Shares Subdivision
Category:Capital
Date:07-06-2018
Capital Name Of Class Of Shares
Category:Capital
Date:07-06-2018
Resolution
Category:Resolution
Date:31-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2016
Incorporation Company
Category:Incorporation
Date:11-12-2015

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date23/12/2025
Latest Accounts31/12/2024

Trading Addresses

North West House, 119-127 Marylebone Road, London, NW15PURegistered

Contact