ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Apex Unitas Limited

Apex Unitas Limited is an active company incorporated on 16 October 2012 with the registered office located in London, City of London. Apex Unitas Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08255713
Private limited company
Age
12 years
Incorporated 16 October 2012
Size
Unreported
Confirmation
Submitted
Dated 16 October 2024 (10 months ago)
Next confirmation dated 16 October 2025
Due by 30 October 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
4th Floor, 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on 19 Nov 2024 (9 months ago)
Previous address was 4th Floor 140 Aldersgate Street London EC1A 4HY United Kingdom
Telephone
02030190900
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Feb 1967
Director • Chief Executive Officer • British • Lives in UK • Born in Jun 1969
Director • Chairperson • British • Lives in England • Born in Mar 1958
Director • Chief Operating Officer • British • Lives in England • Born in Jul 1973
Apex Ventures Fund Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Apex Ventures Fund Services Limited
Damian Ashley Simmons, Neil James Clark, and 2 more are mutual people.
Active
Mainspring Nominees (2) Limited
Neil James Clark, Stephen George Geddes, and 1 more are mutual people.
Active
Mainspring Nominees (1) Limited
Damian Ashley Simmons, Neil James Clark, and 1 more are mutual people.
Active
Mainspring Nominees (4) Limited
Damian Ashley Simmons, Neil James Clark, and 1 more are mutual people.
Active
Mainspring Nominees (5) Limited
Damian Ashley Simmons, Neil James Clark, and 1 more are mutual people.
Active
MNL Nominees (True Capital) Limited
Damian Ashley Simmons, Neil James Clark, and 1 more are mutual people.
Active
Mainspring Nominees (Time) Limited
Damian Ashley Simmons, Neil James Clark, and 1 more are mutual people.
Active
Mainspring Nominees (8) Limited
Damian Ashley Simmons, Neil James Clark, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£905K
Decreased by £262.13K (-22%)
Turnover
£6.51M
Decreased by £831.72K (-11%)
Employees
Unreported
Same as previous period
Total Assets
£11.43M
Increased by £2.85M (+33%)
Total Liabilities
-£2.02M
Increased by £1.01M (+100%)
Net Assets
£9.41M
Increased by £1.84M (+24%)
Debt Ratio (%)
18%
Increased by 5.92% (+50%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 21 Jul 2025
Registered Address Changed
9 Months Ago on 19 Nov 2024
Registered Address Changed
9 Months Ago on 19 Nov 2024
Registered Address Changed
9 Months Ago on 18 Nov 2024
Confirmation Submitted
10 Months Ago on 18 Oct 2024
Full Accounts Submitted
12 Months Ago on 10 Sep 2024
Mainspring Fund Services Limited (PSC) Details Changed
1 Year 6 Months Ago on 2 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 8 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 26 Oct 2023
Accounting Period Shortened
1 Year 10 Months Ago on 23 Oct 2023
Get Credit Report
Discover Apex Unitas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 21 Jul 2025
Registered office address changed from 4th Floor 140 Aldersgate Street London EC1A 4HY United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 19 November 2024
Submitted on 19 Nov 2024
Registered office address changed from 4th Floor, 140 Aldersgate Street London EC1A 4HY United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 19 November 2024
Submitted on 19 Nov 2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 18 November 2024
Submitted on 18 Nov 2024
Confirmation statement made on 16 October 2024 with no updates
Submitted on 18 Oct 2024
Change of details for Mainspring Fund Services Limited as a person with significant control on 2 March 2024
Submitted on 17 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 10 Sep 2024
Full accounts made up to 31 March 2023
Submitted on 8 Dec 2023
Certificate of change of name
Submitted on 24 Nov 2023
Confirmation statement made on 16 October 2023 with no updates
Submitted on 26 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year