ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Apace Technology Ltd

Apace Technology Ltd is an active company incorporated on 15 March 2006 with the registered office located in London, Greater London. Apace Technology Ltd was registered 19 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 21 days ago
Company No
05743697
Private limited company
Age
19 years
Incorporated 15 March 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 March 2025 (7 months ago)
Next confirmation dated 9 March 2026
Due by 23 March 2026 (4 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (4 months remaining)
Address
15a The Glebe The Glebe
London
SE3 9TQ
England
Address changed on 7 Oct 2025 (22 days ago)
Previous address was 15a the Glebe London SE3 9TQ England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Secretary • PSC • Irish • Lives in England • Born in Jan 1946
Director • It Consultant • British • Lives in England • Born in Nov 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£13.32K
Decreased by £8.2K (-38%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£3.03M
Decreased by £8.37K (-0%)
Total Liabilities
-£2.89M
Increased by £7.67K (0%)
Net Assets
£142K
Decreased by £16.05K (-10%)
Debt Ratio (%)
95%
Increased by 0.52% (+1%)
Latest Activity
Compulsory Strike-Off Discontinued
21 Days Ago on 8 Oct 2025
Confirmation Submitted
22 Days Ago on 7 Oct 2025
Registered Address Changed
22 Days Ago on 7 Oct 2025
Compulsory Gazette Notice
1 Month Ago on 23 Sep 2025
Registered Address Changed
7 Months Ago on 9 Mar 2025
Full Accounts Submitted
8 Months Ago on 25 Feb 2025
Registered Address Changed
1 Year Ago on 27 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 5 Sep 2024
Desmond White (PSC) Resigned
1 Year 3 Months Ago on 2 Jul 2024
Bridget Cunningham (PSC) Appointed
1 Year 9 Months Ago on 1 Feb 2024
Get Credit Report
Discover Apace Technology Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 8 Oct 2025
Confirmation statement made on 9 March 2025 with no updates
Submitted on 7 Oct 2025
Registered office address changed from 15a the Glebe London SE3 9TQ England to 15a the Glebe the Glebe London SE3 9TQ on 7 October 2025
Submitted on 7 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 23 Sep 2025
Registered office address changed from 107 Maidstone Road Rochester ME1 1RN England to 15a the Glebe London SE3 9TQ on 9 March 2025
Submitted on 9 Mar 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 25 Feb 2025
Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom to 107 Maidstone Road Rochester ME1 1RN on 27 October 2024
Submitted on 27 Oct 2024
Confirmation statement made on 2 July 2024 with no updates
Submitted on 5 Sep 2024
Notification of Bridget Cunningham as a person with significant control on 1 February 2024
Submitted on 5 Sep 2024
Cessation of Desmond White as a person with significant control on 2 July 2024
Submitted on 2 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year