AP.ROX IT LIMITED

Register to unlock more data on OkredoRegister

AP.ROX IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07267461

Incorporation date

27/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Suite F14, Node Cowork Enterprise Road, Roundswell, Barnstaple EX31 3YBCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2010)
dot icon28/02/2026
Micro company accounts made up to 2025-05-31
dot icon19/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon11/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon14/06/2023
Registered office address changed from Suite 4F, Node Cowork Enterprise Road Roundswell Barnstaple EX31 3YB England to Suite F14, Node Cowork Enterprise Road Roundswell Barnstaple EX31 3YB on 2023-06-14
dot icon09/06/2023
Registered office address changed from 8 Richmond Villas Ilfracombe Devon EX34 8DF England to Suite 4F, Node Cowork Enterprise Road Roundswell Barnstaple EX31 3YB on 2023-06-09
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon01/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon16/08/2022
Micro company accounts made up to 2022-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-05-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-05-31
dot icon28/10/2020
Notification of Shaun Jennison as a person with significant control on 2020-05-10
dot icon26/10/2020
Notification of Mark Williams as a person with significant control on 2020-05-10
dot icon26/10/2020
Withdrawal of a person with significant control statement on 2020-10-26
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon14/09/2018
Micro company accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-05-31
dot icon07/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon14/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon14/06/2016
Director's details changed for Shaun Jennison on 2016-06-14
dot icon14/06/2016
Registered office address changed from 8 Richmond Villas Ilfracombe Devon EX34 8DF England to 8 Richmond Villas Ilfracombe Devon EX34 8DF on 2016-06-14
dot icon14/06/2016
Registered office address changed from 3 Richmond Villas Ilfracombe Devon EX34 8DF England to 8 Richmond Villas Ilfracombe Devon EX34 8DF on 2016-06-14
dot icon14/06/2016
Registered office address changed from 14 Station Road Ilfracombe Devon EX34 8DE to 3 Richmond Villas Ilfracombe Devon EX34 8DF on 2016-06-14
dot icon18/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon14/06/2012
Director's details changed for Shaun Jennison on 2012-06-14
dot icon06/09/2011
Total exemption full accounts made up to 2011-05-31
dot icon10/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon27/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
66.78K
-
0.00
-
-
2022
6
122.21K
-
0.00
-
-
2022
6
122.21K
-
0.00
-
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

122.21K £Ascended82.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jennison, Shaun
Director
27/05/2010 - Present
3
Williams, Mark Anthony
Director
27/05/2010 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AP.ROX IT LIMITED

AP.ROX IT LIMITED is an(a) Active company incorporated on 27/05/2010 with the registered office located at Suite F14, Node Cowork Enterprise Road, Roundswell, Barnstaple EX31 3YB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AP.ROX IT LIMITED?

toggle

AP.ROX IT LIMITED is currently Active. It was registered on 27/05/2010 .

Where is AP.ROX IT LIMITED located?

toggle

AP.ROX IT LIMITED is registered at Suite F14, Node Cowork Enterprise Road, Roundswell, Barnstaple EX31 3YB.

What does AP.ROX IT LIMITED do?

toggle

AP.ROX IT LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

How many employees does AP.ROX IT LIMITED have?

toggle

AP.ROX IT LIMITED had 6 employees in 2022.

What is the latest filing for AP.ROX IT LIMITED?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-05-31.