Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Apex Standard Limited
Apex Standard Limited is an active company incorporated on 13 December 1985 with the registered office located in London, City of London. Apex Standard Limited was registered 39 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01970950
Private limited company
Age
39 years
Incorporated
13 December 1985
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 September 2025
(1 month ago)
Next confirmation dated
5 September 2026
Due by
19 September 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Apex Standard Limited
Contact
Update Details
Address
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
United Kingdom
Same address for the past
6 years
Companies in EC4R 9AN
Telephone
01444811011
Email
Available in Endole App
Website
Apex-standard.co.uk
See All Contacts
People
Officers
2
Shareholders
5
Controllers (PSC)
1
Mr Felix Harry Canetty-Clarke
Director • British • Lives in England • Born in Nov 1991
Mr Neil Ashley Canetty-Clarke
Secretary
Miss Simone Alexandra Canetty-Clarke
PSC • British • Lives in UK • Born in May 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Velvet Drum Limited
Mr Felix Harry Canetty-Clarke is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£91.07K
Increased by £4.32K (+5%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£104.68K
Decreased by £7.07K (-6%)
Total Liabilities
-£12.43K
Decreased by £8.21K (-40%)
Net Assets
£92.25K
Increased by £1.14K (+1%)
Debt Ratio (%)
12%
Decreased by 6.6% (-36%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 5 Sep 2025
Confirmation Submitted
1 Year 1 Month Ago on 13 Sep 2024
Neil Ashley Canetty Clarke Details Changed
1 Year 2 Months Ago on 29 Aug 2024
Full Accounts Submitted
1 Year 2 Months Ago on 19 Aug 2024
Janet Constance Canetty-Clarke (PSC) Resigned
1 Year 9 Months Ago on 11 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 15 Sep 2023
Full Accounts Submitted
2 Years 3 Months Ago on 27 Jul 2023
Simone Alexandra Canetty-Clarke (PSC) Appointed
2 Years 12 Months Ago on 7 Nov 2022
Mrs Janet Constance Canetty-Clarke (PSC) Details Changed
2 Years 12 Months Ago on 7 Nov 2022
Full Accounts Submitted
3 Years Ago on 17 Oct 2022
Get Alerts
Get Credit Report
Discover Apex Standard Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 September 2025 with updates
Submitted on 5 Sep 2025
Confirmation statement made on 8 September 2024 with updates
Submitted on 13 Sep 2024
Director's details changed for Neil Ashley Canetty Clarke on 29 August 2024
Submitted on 30 Aug 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Aug 2024
Cessation of Janet Constance Canetty-Clarke as a person with significant control on 11 January 2024
Submitted on 22 Mar 2024
Confirmation statement made on 8 September 2023 with updates
Submitted on 15 Sep 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 27 Jul 2023
Change of details for Mrs Janet Constance Canetty-Clarke as a person with significant control on 7 November 2022
Submitted on 9 Dec 2022
Notification of Simone Alexandra Canetty-Clarke as a person with significant control on 7 November 2022
Submitted on 9 Dec 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 17 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs