APEX CYCLES LIMITED

Register to unlock more data on OkredoRegister

APEX CYCLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05370713

Incorporation date

21/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2 Dairy Mews, London SW9 9PNCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2005)
dot icon17/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon18/02/2026
Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 2 Dairy Mews London SW9 9PN on 2026-02-18
dot icon10/06/2025
Compulsory strike-off action has been suspended
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon30/05/2024
Micro company accounts made up to 2023-04-30
dot icon29/04/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-04-30
dot icon12/04/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon13/04/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon24/03/2022
Director's details changed for Michael Cameron on 2022-03-24
dot icon24/01/2022
Micro company accounts made up to 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon26/04/2021
Director's details changed for Michael Cameron on 2021-04-26
dot icon23/02/2021
Change of details for Mr Richard Dennis as a person with significant control on 2016-04-06
dot icon23/02/2021
Change of details for Mr Richard Martin Benn as a person with significant control on 2016-04-06
dot icon20/01/2021
Micro company accounts made up to 2020-04-30
dot icon11/05/2020
Change of details for Mr Richard Dennis as a person with significant control on 2016-04-06
dot icon11/05/2020
Change of details for Mr Richard Martin Benn as a person with significant control on 2016-04-06
dot icon01/05/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon01/05/2020
Change of details for Mr Richard Dennis as a person with significant control on 2016-04-06
dot icon01/05/2020
Change of details for Mr Richard Martin Benn as a person with significant control on 2016-04-06
dot icon01/05/2020
Director's details changed for Michael Cameron on 2020-05-01
dot icon05/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon17/04/2019
Change of details for Mr Richard Dennis as a person with significant control on 2016-04-06
dot icon17/04/2019
Change of details for Mr Richard Martin Benn as a person with significant control on 2016-04-06
dot icon04/01/2019
Micro company accounts made up to 2018-04-30
dot icon27/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-04-30
dot icon30/05/2017
Termination of appointment of Anita Bokisch as a secretary on 2017-04-30
dot icon30/05/2017
Termination of appointment of Anita Bokisch as a director on 2017-04-30
dot icon25/05/2017
Termination of appointment of Richard Dennis as a director on 2017-04-30
dot icon25/05/2017
Termination of appointment of Richard Martin Benn as a director on 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-02-21 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon30/03/2015
Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 2015-03-30
dot icon13/03/2015
Memorandum and Articles of Association
dot icon13/03/2015
Resolutions
dot icon26/02/2015
Statement of capital following an allotment of shares on 2015-02-03
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/07/2014
Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 2014-07-14
dot icon10/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon10/03/2014
Director's details changed for Dr Anita Bokisch on 2014-01-10
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon03/03/2011
Director's details changed for Dr Anita Bokisch on 2011-02-20
dot icon02/03/2011
Secretary's details changed for Dr Anita Bokisch on 2011-02-20
dot icon22/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Richard Dennis on 2010-02-21
dot icon25/02/2010
Director's details changed for Mr Richard Martin Benn on 2010-02-21
dot icon25/02/2010
Director's details changed for Michael Cameron on 2010-01-28
dot icon25/02/2010
Director's details changed for Dr Anita Bokisch on 2010-02-21
dot icon11/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon25/02/2009
Return made up to 21/02/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/02/2008
Return made up to 21/02/08; full list of members
dot icon08/03/2007
Return made up to 21/02/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/09/2006
Accounting reference date extended from 28/02/06 to 30/04/06
dot icon22/02/2006
Return made up to 21/02/06; full list of members
dot icon30/06/2005
Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP
dot icon20/05/2005
Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New secretary appointed;new director appointed
dot icon15/04/2005
Registered office changed on 15/04/05 from: 31 corsham street london N1 6DR
dot icon15/04/2005
Director resigned
dot icon15/04/2005
Secretary resigned
dot icon21/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* 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
30/04/2023
dot iconNext confirmation date
21/02/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
135.91K
-
0.00
102.88K
-
2022
6
118.27K
-
0.00
-
-
2022
6
118.27K
-
0.00
-
-

Employees

2022

Employees

6 Descended-25 % *

Net Assets(GBP)

118.27K £Descended-12.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dennis, Richard
Director
08/04/2005 - 30/04/2017
-
L & A SECRETARIAL LIMITED
Nominee Secretary
21/02/2005 - 08/04/2005
6844
L & A REGISTRARS LIMITED
Nominee Director
21/02/2005 - 08/04/2005
6842
L & A SECRETARIAL LIMITED
Corporate Director
21/02/2005 - 08/04/2005
226
Benn, Richard Martin
Director
08/04/2005 - 30/04/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About APEX CYCLES LIMITED

APEX CYCLES LIMITED is an(a) Dissolved company incorporated on 21/02/2005 with the registered office located at 2 Dairy Mews, London SW9 9PN. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX CYCLES LIMITED?

toggle

APEX CYCLES LIMITED is currently Dissolved. It was registered on 21/02/2005 and dissolved on 17/03/2026.

Where is APEX CYCLES LIMITED located?

toggle

APEX CYCLES LIMITED is registered at 2 Dairy Mews, London SW9 9PN.

What does APEX CYCLES LIMITED do?

toggle

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

How many employees does APEX CYCLES LIMITED have?

toggle

APEX CYCLES LIMITED had 6 employees in 2022.

What is the latest filing for APEX CYCLES LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via compulsory strike-off.