APEX COMPUTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

APEX COMPUTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04943310

Incorporation date

24/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Laser House, Waterfront Quay, Salford M50 3XWCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2003)
dot icon11/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon10/12/2025
Statement of capital following an allotment of shares on 2025-08-08
dot icon10/12/2025
Statement of capital following an allotment of shares on 2025-08-08
dot icon20/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon04/11/2024
Confirmation statement made on 2024-10-11 with updates
dot icon30/09/2024
Amended total exemption full accounts made up to 2023-10-31
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/02/2024
Appointment of Mr Daniel Thomas Vincent Shone as a director on 2024-02-15
dot icon15/02/2024
Termination of appointment of Daniel Thomas Vincent Shone as a director on 2024-02-15
dot icon16/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon30/08/2023
Change of details for Mrs Anna Shone as a person with significant control on 2023-08-30
dot icon25/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-10-31
dot icon02/09/2019
Change of details for Mr Daniel Thomas, Vincent Shone as a person with significant control on 2019-08-21
dot icon30/08/2019
Notification of Anna Shone as a person with significant control on 2019-08-21
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with updates
dot icon30/08/2019
Notification of Christopher Gorman as a person with significant control on 2019-08-21
dot icon19/08/2019
Termination of appointment of Peter Dion Barnfield as a director on 2019-08-19
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon28/11/2017
Registered office address changed from Earle House Atlantic Street Altrincham Cheshire WA14 5DD to Laser House Waterfront Quay Salford M50 3XW on 2017-11-28
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon13/07/2017
Micro company accounts made up to 2016-10-31
dot icon10/04/2017
Director's details changed for Christopher Gorman on 2017-04-01
dot icon10/04/2017
Director's details changed for Mr Daniel Thomas Vincent Shone on 2017-04-10
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon21/10/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon06/07/2015
Registered office address changed from Earle House Atlantic Street Altrincham Cheshire WA15 5DD to Earle House Atlantic Street Altrincham Cheshire WA14 5DD on 2015-07-06
dot icon17/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/03/2015
Appointment of Mr Peter Dion Barnfield as a director on 2015-03-24
dot icon07/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon07/11/2014
Secretary's details changed for Jennifer Jane Eden on 2013-10-25
dot icon01/05/2014
Appointment of Christopher Gorman as a director
dot icon07/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon22/10/2013
Resolutions
dot icon22/10/2013
Statement of capital following an allotment of shares on 2013-10-15
dot icon22/10/2013
Change of share class name or designation
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/03/2013
Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 2013-03-15
dot icon19/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/12/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon08/12/2009
Director's details changed for Daniel Thomas Vincent Shone on 2009-10-24
dot icon03/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/12/2008
Return made up to 24/10/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/12/2007
Return made up to 24/10/07; full list of members
dot icon14/12/2006
Return made up to 24/10/06; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/11/2005
Return made up to 24/10/05; full list of members
dot icon01/12/2004
Return made up to 24/10/04; full list of members
dot icon29/06/2004
Secretary resigned
dot icon18/11/2003
New secretary appointed
dot icon24/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

26
2022
change arrow icon+14.81 % *

* during past year

Cash in Bank

£324,932.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
260.04K
-
0.00
283.03K
-
2022
26
390.78K
-
0.00
324.93K
-
2022
26
390.78K
-
0.00
324.93K
-

Employees

2022

Employees

26 Ascended0 % *

Net Assets(GBP)

390.78K £Ascended50.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

324.93K £Ascended14.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
23/10/2003 - 23/10/2003
5687
Mr Christopher Gorman
Director
01/04/2014 - Present
2
Eden, Jennifer Jane
Secretary
23/10/2003 - Present
-
Shone, Daniel Thomas Vincent
Director
15/02/2024 - Present
4
Shone, Daniel Thomas Vincent
Director
24/10/2003 - 15/02/2024
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About APEX COMPUTING SERVICES LIMITED

APEX COMPUTING SERVICES LIMITED is an(a) Active company incorporated on 24/10/2003 with the registered office located at Laser House, Waterfront Quay, Salford M50 3XW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX COMPUTING SERVICES LIMITED?

toggle

APEX COMPUTING SERVICES LIMITED is currently Active. It was registered on 24/10/2003 .

Where is APEX COMPUTING SERVICES LIMITED located?

toggle

APEX COMPUTING SERVICES LIMITED is registered at Laser House, Waterfront Quay, Salford M50 3XW.

What does APEX COMPUTING SERVICES LIMITED do?

toggle

APEX COMPUTING SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does APEX COMPUTING SERVICES LIMITED have?

toggle

APEX COMPUTING SERVICES LIMITED had 26 employees in 2022.

What is the latest filing for APEX COMPUTING SERVICES LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-22 with updates.