ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Apex Creators Limited

Apex Creators Limited is an active company incorporated on 2 February 2023 with the registered office located in London, Greater London. Apex Creators Limited was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Company No
14635101
Private limited company
Age
2 years 7 months
Incorporated 2 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (7 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Unit 21, Second Floor
16-24 Underwood Street
London
Greater London
N1 7JQ
England
Address changed on 12 Feb 2025 (7 months ago)
Previous address was 39 Alma Road St. Albans Hertfordshire AL1 3AT England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1992
Round Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Round Group Limited
Aaron Jon Sayer and OHS Secretaries Limited are mutual people.
Active
Tcat Limited
Aaron Jon Sayer and OHS Secretaries Limited are mutual people.
Active
Teradyne Limited
OHS Secretaries Limited is a mutual person.
Active
Kistos Energy Storage Limited
OHS Secretaries Limited is a mutual person.
Active
Cleansorb Limited
OHS Secretaries Limited is a mutual person.
Active
NPK Access Solutions (UK) Limited
OHS Secretaries Limited is a mutual person.
Active
Aptean Limited
OHS Secretaries Limited is a mutual person.
Active
GFT Financial Limited
OHS Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£11.13K
Increased by £8.58K (+337%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£316.2K
Decreased by £158.6K (-33%)
Total Liabilities
-£226.6K
Decreased by £216.76K (-49%)
Net Assets
£89.6K
Increased by £58.16K (+185%)
Debt Ratio (%)
72%
Decreased by 21.72% (-23%)
Latest Activity
Inspection Address Changed
7 Months Ago on 12 Feb 2025
Confirmation Submitted
7 Months Ago on 12 Feb 2025
Registered Address Changed
7 Months Ago on 12 Feb 2025
Registered Address Changed
7 Months Ago on 12 Feb 2025
Round Marketing Limited (PSC) Details Changed
7 Months Ago on 1 Feb 2025
Mr Aaron Jon Sayer Details Changed
7 Months Ago on 1 Feb 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Ohs Secretaries Limited Resigned
8 Months Ago on 8 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 18 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Feb 2024
Get Credit Report
Discover Apex Creators Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 39 Alma Road St. Albans Hertfordshire AL1 3AT England to Unit 21, Second Floor 16-24 Underwood Street London Greater London N1 7JQ on 12 February 2025
Submitted on 12 Feb 2025
Registered office address changed from Unit 21, Second Floor 16-24 Underwood Street London Greater London N1 7JQ England to Unit 21, Second Floor 16-24 Underwood Street London Greater London N1 7JQ on 12 February 2025
Submitted on 12 Feb 2025
Director's details changed for Mr Aaron Jon Sayer on 1 February 2025
Submitted on 12 Feb 2025
Change of details for Round Marketing Limited as a person with significant control on 1 February 2025
Submitted on 12 Feb 2025
Confirmation statement made on 1 February 2025 with updates
Submitted on 12 Feb 2025
Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN England to Unit 21, 16-24 Underwood Street London Greater London N1 7JQ
Submitted on 12 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Termination of appointment of Ohs Secretaries Limited as a secretary on 8 January 2025
Submitted on 8 Jan 2025
Registered office address changed from 9 Great Newport Street London WC2H 7JA England to 39 Alma Road St. Albans Hertfordshire AL1 3AT on 18 July 2024
Submitted on 18 Jul 2024
Confirmation statement made on 1 February 2024 with updates
Submitted on 2 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year