ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Apicem Consulting Ltd

Apicem Consulting Ltd is an active company incorporated on 20 February 2023 with the registered office located in Salisbury, Wiltshire. Apicem Consulting Ltd was registered 2 years 8 months ago.
Status
Active
Active since incorporation
Company No
14675813
Private limited company
Age
2 years 8 months
Incorporated 20 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 May 2025 (5 months ago)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year remaining)
Address
St Mary's House
Netherhampton
Salisbury
Wiltshire
SP2 8PU
United Kingdom
Address changed on 2 May 2023 (2 years 6 months ago)
Previous address was Dixons House Dixons Lane Stockbridge Hampshire SO20 8AT United Kingdom
Telephone
07730 402176
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Dec 1970
Laura Norris
PSC • British • Lives in UK • Born in May 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gilbert Garden Centre Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
D.E.H. Designs Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Westmade Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Associated Toys Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Moleroda Finishing Systems Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Europa Leisure (UK) Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Hale Barn Court (Residents) Company Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
SPS Painting And Building Contractors Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£28.93K
Decreased by £8.76K (-23%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£44.35K
Increased by £4.66K (+12%)
Total Liabilities
-£34.76K
Increased by £2.57K (+8%)
Net Assets
£9.6K
Increased by £2.09K (+28%)
Debt Ratio (%)
78%
Decreased by 2.73% (-3%)
Latest Activity
Full Accounts Submitted
18 Days Ago on 16 Oct 2025
Confirmation Submitted
5 Months Ago on 27 May 2025
Full Accounts Submitted
1 Year Ago on 23 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 May 2024
Confirmation Submitted
2 Years 5 Months Ago on 15 May 2023
Registered Address Changed
2 Years 6 Months Ago on 2 May 2023
Richard Norris (PSC) Details Changed
2 Years 7 Months Ago on 31 Mar 2023
Laura Norris (PSC) Appointed
2 Years 7 Months Ago on 31 Mar 2023
Clifford Fry & Co (Company Secretarial) Ltd Appointed
2 Years 7 Months Ago on 31 Mar 2023
Incorporated
2 Years 8 Months Ago on 20 Feb 2023
Get Credit Report
Discover Apicem Consulting Ltd'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 28 February 2025
Submitted on 16 Oct 2025
Confirmation statement made on 15 May 2025 with no updates
Submitted on 27 May 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 23 Oct 2024
Confirmation statement made on 15 May 2024 with no updates
Submitted on 21 May 2024
Confirmation statement made on 15 May 2023 with updates
Submitted on 15 May 2023
Statement of capital following an allotment of shares on 31 March 2023
Submitted on 3 May 2023
Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 31 March 2023
Submitted on 2 May 2023
Notification of Laura Norris as a person with significant control on 31 March 2023
Submitted on 2 May 2023
Statement of capital following an allotment of shares on 31 March 2023
Submitted on 2 May 2023
Registered office address changed from Dixons House Dixons Lane Stockbridge Hampshire SO20 8AT United Kingdom to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 2 May 2023
Submitted on 2 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year