Apex Cost Pooling (Uk) Limited

DataGardener
live
Medium

Apex Cost Pooling (uk) Limited

07429775Private Limited With Share Capital

4Th Floor 140 Aldersgate Street, London, EC1A4HY
Incorporated

04/11/2010

Company Age

15 years

Directors

3

Employees

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Apex Cost Pooling (uk) Limited (07429775) is a private limited with share capital incorporated on 04/11/2010 (15 years old) and registered in london, EC1A4HY. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Medium
Incorporated 04/11/2010
EC1A4HY

Financial Overview

Total Assets

£3.49M

Liabilities

£3.26M

Net Assets

£232.8K

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-02-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:23-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-02-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2021
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2018
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2017
Accounts With Accounts Type Small
Category:Accounts
Date:02-06-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-05-2017
Capital Allotment Shares
Category:Capital
Date:10-01-2017
Capital Allotment Shares
Category:Capital
Date:04-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2016
Resolution
Category:Resolution
Date:27-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:22-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2015
Capital Allotment Shares
Category:Capital
Date:16-02-2015
Capital Allotment Shares
Category:Capital
Date:09-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:24-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Capital Allotment Shares
Category:Capital
Date:29-09-2014
Capital Allotment Shares
Category:Capital
Date:21-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Capital Allotment Shares
Category:Capital
Date:06-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-06-2013
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:23-11-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:20-11-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:20-11-2012
Capital Allotment Shares
Category:Capital
Date:13-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2012
Capital Allotment Shares
Category:Capital
Date:20-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2011
Capital Allotment Shares
Category:Capital
Date:17-08-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:06-07-2011
Resolution
Category:Resolution
Date:20-06-2011
Change Of Name Notice
Category:Change Of Name
Date:20-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2011

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months3

Risk Assessment

low risk

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date15/10/2025
Latest Accounts31/12/2024

Trading Addresses

4Th Floor 140 Aldersgate Street, London, EC1A4HYRegistered
6Th Floor Bastion House, 140 London Wall, London, EC2Y5DN

Contact

02077980900
apexfundservices.com
4Th Floor 140 Aldersgate Street, London, EC1A4HY