ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Apex House Frome Limited

Apex House Frome Limited is an active company incorporated on 12 October 2015 with the registered office located in Frome, Somerset. Apex House Frome Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09819913
Private limited company
Age
10 years
Incorporated 12 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 October 2025 (3 months ago)
Next confirmation dated 11 October 2026
Due by 25 October 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 2 months remaining)
Contact
Address
The Old Church School
Butts Hill
Frome
BA11 1HR
United Kingdom
Address changed on 11 May 2023 (2 years 8 months ago)
Previous address was C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1946
Director • Property Manager • British • Lives in UK • Born in Oct 1987
Acme Flooring And Paving Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Acme Flooring And Paving Limited
Jane Georgina Joy Maryon and John Gregory Whelan are mutual people.
Active
Westwood 16 Limited
Jane Georgina Joy Maryon and John Gregory Whelan are mutual people.
Active
92 Higher Drive Limited
John Gregory Whelan is a mutual person.
Active
Higher Drive Nursing Home (Holdings) Limited
John Gregory Whelan is a mutual person.
Active
Fairlie Holdings Limited
John Gregory Whelan is a mutual person.
Active
Fairlie Properties Limited
John Gregory Whelan is a mutual person.
Active
Woodstown House Property Limited
John Gregory Whelan is a mutual person.
Active
Lottie's Frome Limited
John Gregory Whelan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£11.79K
Increased by £157 (+1%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.14M
Increased by £169.03K (+17%)
Total Liabilities
-£1.57M
Increased by £192.27K (+14%)
Net Assets
-£425.71K
Decreased by £23.25K (+6%)
Debt Ratio (%)
137%
Decreased by 4.11% (-3%)
Latest Activity
Full Accounts Submitted
15 Days Ago on 13 Jan 2026
Confirmation Submitted
3 Months Ago on 13 Oct 2025
Full Accounts Submitted
10 Months Ago on 25 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 11 Oct 2024
Full Accounts Submitted
1 Year 10 Months Ago on 28 Mar 2024
Confirmation Submitted
2 Years 3 Months Ago on 11 Oct 2023
Acme Flooring and Paving Limited (PSC) Details Changed
2 Years 8 Months Ago on 11 May 2023
Mr John Gregory Whelan Details Changed
2 Years 8 Months Ago on 11 May 2023
Jane Georgina Joy Maryon Details Changed
2 Years 8 Months Ago on 11 May 2023
Registered Address Changed
2 Years 8 Months Ago on 11 May 2023
Get Credit Report
Discover Apex House Frome Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 13 Jan 2026
Confirmation statement made on 11 October 2025 with updates
Submitted on 13 Oct 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 25 Mar 2025
Confirmation statement made on 11 October 2024 with updates
Submitted on 11 Oct 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Confirmation statement made on 11 October 2023 with updates
Submitted on 11 Oct 2023
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to The Old Church School Butts Hill Frome BA11 1HR on 11 May 2023
Submitted on 11 May 2023
Director's details changed for Jane Georgina Joy Maryon on 11 May 2023
Submitted on 11 May 2023
Director's details changed for Mr John Gregory Whelan on 11 May 2023
Submitted on 11 May 2023
Change of details for Acme Flooring and Paving Limited as a person with significant control on 11 May 2023
Submitted on 11 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year