APEX CONSOLIDATION ENTITY LTD

Register to unlock more data on OkredoRegister

APEX CONSOLIDATION ENTITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10275566

Incorporation date

13/07/2016

Size

Full

Contacts

Registered address

Registered address

4th Floor, 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2016)
dot icon24/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon23/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon18/09/2025
Appointment of Mr Tejvinder Minhas as a director on 2025-09-05
dot icon11/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon05/12/2024
Full accounts made up to 2023-12-31
dot icon27/11/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-27
dot icon10/10/2024
Satisfaction of charge 102755660024 in full
dot icon10/10/2024
Satisfaction of charge 102755660022 in full
dot icon10/10/2024
Satisfaction of charge 102755660027 in full
dot icon09/02/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon11/05/2023
Registration of charge 102755660026, created on 2023-05-04
dot icon11/05/2023
Registration of charge 102755660027, created on 2023-05-04
dot icon26/04/2023
Registered office address changed from 6th Floor 140 London Wall London EC2Y 5DN England to 125 6th Floor London Wall London EC2Y 5AS on 2023-04-26
dot icon26/04/2023
Registered office address changed from 125 6th Floor London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-04-26
dot icon26/04/2023
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-04-26
dot icon17/02/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon22/11/2022
Notification of a person with significant control statement
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon15/06/2022
Cessation of Apex Consolidation Entity Limited as a person with significant control on 2021-10-01
dot icon15/06/2022
Cessation of Apex Fund Services Holdings Ltd as a person with significant control on 2021-10-01
dot icon22/02/2022
Notification of Apex Consolidation Entity Limited as a person with significant control on 2021-07-27
dot icon22/02/2022
Confirmation statement made on 2022-01-14 with updates
dot icon02/11/2021
Full accounts made up to 2020-12-31
dot icon27/10/2021
Registration of charge 102755660022, created on 2021-10-22
dot icon27/10/2021
Registration of charge 102755660023, created on 2021-10-22
dot icon27/10/2021
Registration of charge 102755660024, created on 2021-10-22
dot icon27/10/2021
Registration of charge 102755660025, created on 2021-10-22
dot icon27/07/2021
Satisfaction of charge 102755660021 in full
dot icon27/07/2021
Satisfaction of charge 102755660017 in full
dot icon27/07/2021
Satisfaction of charge 102755660016 in full
dot icon27/07/2021
Satisfaction of charge 102755660020 in full
dot icon27/07/2021
Satisfaction of charge 102755660019 in full
dot icon27/07/2021
Satisfaction of charge 102755660015 in full
dot icon27/07/2021
Satisfaction of charge 102755660018 in full
dot icon27/07/2021
Satisfaction of charge 102755660014 in full
dot icon27/07/2021
Satisfaction of charge 102755660013 in full
dot icon27/07/2021
Satisfaction of charge 102755660012 in full
dot icon27/07/2021
Satisfaction of charge 102755660011 in full
dot icon27/07/2021
Satisfaction of charge 102755660010 in full
dot icon26/05/2021
Auditor's resignation
dot icon18/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-01-14 with updates
dot icon17/02/2020
Amended full accounts made up to 2017-09-30
dot icon07/02/2020
Full accounts made up to 2018-12-31
dot icon22/01/2020
Notification of Apex Fund Services Holdings Ltd as a person with significant control on 2016-07-13
dot icon28/10/2019
Cessation of Apex Debt Holding Co Ltd as a person with significant control on 2018-01-01
dot icon28/10/2019
Notification of Apex Debt Holding Co Ltd as a person with significant control on 2016-07-26
dot icon28/10/2019
Cessation of Peter Burroughes Hughes as a person with significant control on 2016-07-26
dot icon01/10/2019
Statement of capital following an allotment of shares on 2018-12-28
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon25/09/2019
Termination of appointment of Sharon Ward as a secretary on 2019-09-25
dot icon25/09/2019
Appointment of Mr Tejvinder Minhas as a secretary on 2019-09-25
dot icon25/09/2019
Second filing of Confirmation Statement dated 14/01/2019
dot icon16/09/2019
Statement of capital following an allotment of shares on 2018-12-28
dot icon05/07/2019
Registration of charge 102755660021, created on 2019-06-28
dot icon04/07/2019
Registration of charge 102755660018, created on 2019-06-28
dot icon04/07/2019
Registration of charge 102755660020, created on 2019-06-28
dot icon04/07/2019
Registration of charge 102755660019, created on 2019-06-28
dot icon02/07/2019
Registration of charge 102755660017, created on 2019-06-28
dot icon28/02/2019
Registration of charge 102755660016, created on 2019-02-15
dot icon08/02/2019
Registration of charge 102755660015, created on 2019-01-31
dot icon23/01/2019
Registration of charge 102755660014, created on 2019-01-04
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon13/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon13/12/2018
Appointment of Mr David James Rhydderch as a director on 2018-12-06
dot icon26/10/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon16/08/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon28/06/2018
Registration of charge 102755660013, created on 2018-06-15
dot icon26/06/2018
Registration of charge 102755660012, created on 2018-06-15
dot icon01/05/2018
Registered office address changed from Veritas House 125 Finsbury Pavement London EC2A 1NQ England to 6th Floor 140 London Wall London EC2Y 5DN on 2018-05-01
dot icon17/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Registration of charge 102755660011, created on 2017-09-06
dot icon15/09/2017
Registration of charge 102755660010, created on 2017-09-06
dot icon14/09/2017
Satisfaction of charge 102755660001 in full
dot icon14/09/2017
Satisfaction of charge 102755660002 in full
dot icon14/09/2017
Satisfaction of charge 102755660003 in full
dot icon14/09/2017
Satisfaction of charge 102755660005 in full
dot icon14/09/2017
Satisfaction of charge 102755660004 in full
dot icon14/09/2017
Satisfaction of charge 102755660006 in full
dot icon14/09/2017
Satisfaction of charge 102755660007 in full
dot icon14/09/2017
Satisfaction of charge 102755660008 in full
dot icon14/09/2017
Satisfaction of charge 102755660009 in full
dot icon14/08/2017
Confirmation statement made on 2017-07-12 with updates
dot icon11/08/2017
Appointment of Ms Sharon Ward as a secretary on 2017-08-01
dot icon30/06/2017
Termination of appointment of Sam Battye as a secretary on 2017-06-30
dot icon07/06/2017
Director's details changed for Mr Peter Burroughes Hughes on 2017-06-01
dot icon08/12/2016
Registration of charge 102755660009, created on 2016-11-30
dot icon29/11/2016
Registration of charge 102755660008, created on 2016-11-16
dot icon23/11/2016
Registration of charge 102755660006, created on 2016-11-16
dot icon23/11/2016
Registration of charge 102755660007, created on 2016-11-16
dot icon22/11/2016
Memorandum and Articles of Association
dot icon22/11/2016
Resolutions
dot icon11/11/2016
Registration of charge 102755660003, created on 2016-11-03
dot icon11/11/2016
Registration of charge 102755660002, created on 2016-11-03
dot icon11/11/2016
Registration of charge 102755660004, created on 2016-11-03
dot icon11/11/2016
Registration of charge 102755660001, created on 2016-11-03
dot icon11/11/2016
Registration of charge 102755660005, created on 2016-11-03
dot icon16/08/2016
Current accounting period extended from 2017-07-31 to 2017-09-30
dot icon16/08/2016
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to Veritas House 125 Finsbury Pavement London EC2A 1NQ on 2016-08-16
dot icon15/08/2016
Appointment of Mr. Sam Battye as a secretary on 2016-08-15
dot icon13/07/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minhas, Tejvinder
Secretary
25/09/2019 - Present
-
Ward, Sharon
Secretary
01/08/2017 - 25/09/2019
-
Battye, Sam
Secretary
15/08/2016 - 30/06/2017
-
Hughes, Peter Burroughes
Director
13/07/2016 - Present
4
Minhas, Tejvinder
Director
05/09/2025 - Present
8

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

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 APEX CONSOLIDATION ENTITY LTD

APEX CONSOLIDATION ENTITY LTD is an(a) Active company incorporated on 13/07/2016 with the registered office located at 4th Floor, 140 Aldersgate Street, London EC1A 4HY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APEX CONSOLIDATION ENTITY LTD?

toggle

APEX CONSOLIDATION ENTITY LTD is currently Active. It was registered on 13/07/2016 .

Where is APEX CONSOLIDATION ENTITY LTD located?

toggle

APEX CONSOLIDATION ENTITY LTD is registered at 4th Floor, 140 Aldersgate Street, London EC1A 4HY.

What does APEX CONSOLIDATION ENTITY LTD do?

toggle

APEX CONSOLIDATION ENTITY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for APEX CONSOLIDATION ENTITY LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-14 with no updates.