ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Apex Cost Pooling (UK) Limited

Apex Cost Pooling (UK) Limited is an active company incorporated on 4 November 2010 with the registered office located in London, City of London. Apex Cost Pooling (UK) Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07429775
Private limited company
Age
14 years
Incorporated 4 November 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 November 2024 (10 months ago)
Next confirmation dated 3 November 2025
Due by 17 November 2025 (2 months remaining)
Last change occurred 7 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on 20 Dec 2024 (8 months ago)
Previous address was 6th Floor 125 London Wall London EC2Y 5AS England
Telephone
02036975353
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Independent Director • Maltese • Lives in Malta • Born in Sep 1945
Director • British • Lives in England • Born in May 1983
Director • President • British • Lives in England • Born in Jun 1972
Director • British • Lives in UK • Born in Jun 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Apex Group Trustee Company (UK) Limited
David James Rhydderch and David Oliver Charles Buchanan Charlton are mutual people.
Active
Apex Group Hold Co (UK) Limited
David James Rhydderch and David Oliver Charles Buchanan Charlton are mutual people.
Active
Apex Group Company Services (UK) Limited
David James Rhydderch and David Oliver Charles Buchanan Charlton are mutual people.
Active
Abacus Financial Software Limited
David Oliver Charles Buchanan Charlton is a mutual person.
Active
Apex Investment Advisers Limited
David James Rhydderch is a mutual person.
Active
Apex Custodian Monitoring Services Limited
David James Rhydderch is a mutual person.
Active
Apex Fund And Corporate Services (UK) Limited
Stephen George Geddes is a mutual person.
Active
Apex Listed Companies Services (UK) Limited
Stephen George Geddes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2.42K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£270.1K
Decreased by £100 (-0%)
Total Liabilities
-£60
Increased by £60 (%)
Net Assets
£270.04K
Decreased by £160 (-0%)
Debt Ratio (%)
0%
Increased by 0.02% (%)
Latest Activity
Mr David Oliver Charles Buchanan Charlton Appointed
5 Months Ago on 7 Apr 2025
David James Rhydderch Resigned
5 Months Ago on 7 Apr 2025
Mr Stephen George Geddes Appointed
7 Months Ago on 22 Jan 2025
Joseph Victor Bannister Resigned
7 Months Ago on 22 Jan 2025
Registered Address Changed
8 Months Ago on 20 Dec 2024
Confirmation Submitted
9 Months Ago on 20 Nov 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 26 Jul 2024
Compulsory Strike-Off Discontinued
1 Year 6 Months Ago on 2 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Feb 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 30 Jan 2024
Get Credit Report
Discover Apex Cost Pooling (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr David Oliver Charles Buchanan Charlton as a director on 7 April 2025
Submitted on 22 Apr 2025
Termination of appointment of David James Rhydderch as a director on 7 April 2025
Submitted on 14 Apr 2025
Appointment of Mr Stephen George Geddes as a director on 22 January 2025
Submitted on 23 Jan 2025
Termination of appointment of Joseph Victor Bannister as a director on 22 January 2025
Submitted on 23 Jan 2025
Certificate of change of name
Submitted on 23 Jan 2025
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 20 December 2024
Submitted on 20 Dec 2024
Confirmation statement made on 3 November 2024 with no updates
Submitted on 20 Nov 2024
Micro company accounts made up to 31 December 2023
Submitted on 26 Jul 2024
Compulsory strike-off action has been discontinued
Submitted on 2 Mar 2024
Confirmation statement made on 3 November 2023 with no updates
Submitted on 29 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year