ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Apache Ix Limited

Apache Ix Limited is an active company incorporated on 14 October 2014 with the registered office located in Bristol, Gloucestershire. Apache Ix Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09263201
Private limited company
Age
10 years
Incorporated 14 October 2014
Size
Unreported
Confirmation
Submitted
Dated 3 February 2025 (7 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
C/O Apache Ix Bristol & Bath Science Park
Dirac Crescent
Bristol
BS16 7FR
England
Address changed on 20 Dec 2023 (1 year 8 months ago)
Previous address was C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA
Telephone
07756583119
Email
Unreported
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Director • Defence Management Consultant • British • Lives in UK • Born in Jul 1961
Director • British • Lives in England • Born in Mar 1983
Director • Project Manager • British • Lives in England • Born in Jul 1979
Director • British • Lives in England • Born in Jun 1976
Director • British • Lives in England • Born in Aug 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Apache Ix Trustees Limited
Mr Andrew Page is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£3.19M
Increased by £794.07K (+33%)
Turnover
Unreported
Same as previous period
Employees
52
Increased by 14 (+37%)
Total Assets
£4.5M
Increased by £114.46K (+3%)
Total Liabilities
-£1.98M
Increased by £827.43K (+72%)
Net Assets
£2.52M
Decreased by £712.97K (-22%)
Debt Ratio (%)
44%
Increased by 17.72% (+67%)
Latest Activity
Confirmation Submitted
7 Months Ago on 3 Feb 2025
Full Accounts Submitted
9 Months Ago on 9 Dec 2024
Ms Heather Louise Curtis Appointed
10 Months Ago on 23 Oct 2024
Mr Michael Blair Gruber Appointed
10 Months Ago on 23 Oct 2024
Mr Andrew John North Appointed
10 Months Ago on 23 Oct 2024
Apache Ix Trustees Limited (PSC) Appointed
10 Months Ago on 23 Oct 2024
John Jeffrey Marsh (PSC) Resigned
10 Months Ago on 23 Oct 2024
Andrew Page (PSC) Resigned
10 Months Ago on 23 Oct 2024
Jeffrey Michael Moreton (PSC) Resigned
10 Months Ago on 23 Oct 2024
Jeffrey Michael Moreton Resigned
10 Months Ago on 23 Oct 2024
Get Credit Report
Discover Apache Ix Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 February 2025 with updates
Submitted on 3 Feb 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 9 Dec 2024
Resolutions
Submitted on 12 Nov 2024
Cessation of Jeffrey Michael Moreton as a person with significant control on 23 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Jeffrey Michael Moreton as a director on 23 October 2024
Submitted on 28 Oct 2024
Notification of Apache Ix Trustees Limited as a person with significant control on 23 October 2024
Submitted on 28 Oct 2024
Cessation of Andrew Page as a person with significant control on 23 October 2024
Submitted on 28 Oct 2024
Appointment of Mr Michael Blair Gruber as a director on 23 October 2024
Submitted on 28 Oct 2024
Cessation of John Jeffrey Marsh as a person with significant control on 23 October 2024
Submitted on 28 Oct 2024
Appointment of Ms Heather Louise Curtis as a director on 23 October 2024
Submitted on 28 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year