APEX ECOMMERCE LIMITED

Register to unlock more data on OkredoRegister

APEX ECOMMERCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08533799

Incorporation date

17/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

95, Northwood Street Northwood Street, Birmingham B3 1THCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2013)
dot icon28/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon11/11/2025
Secretary's details changed for Mrs Cheryl Thomas on 2025-11-11
dot icon11/11/2025
Director's details changed for Mr Christopher Philip Madoc Thomas on 2025-11-11
dot icon11/11/2025
Director's details changed for Mrs Cheryl Patricia Thomas on 2025-11-11
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon30/07/2024
Registered office address changed from St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY United Kingdom to 95, Northwood Street Northwood Street Birmingham B3 1th on 2024-07-30
dot icon30/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon10/07/2023
Termination of appointment of Kirstie Smith as a director on 2023-07-10
dot icon20/02/2023
Director's details changed for Miss Kirstie Smith on 2023-02-20
dot icon20/02/2023
Secretary's details changed for Mrs Cheryl Thomas on 2023-02-20
dot icon17/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon26/01/2023
Appointment of Miss Kirstie Smith as a director on 2023-01-26
dot icon08/12/2022
Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2022-12-08
dot icon08/12/2022
Director's details changed for Mrs Cheryl Patricia Thomas on 2022-12-08
dot icon08/12/2022
Director's details changed for Mr Christopher Philip Madoc Thomas on 2022-12-08
dot icon08/12/2022
Change of details for Mrs Cheryl Thomas as a person with significant control on 2022-12-08
dot icon08/12/2022
Change of details for Mr Christopher Philip Madoc Thomas as a person with significant control on 2022-12-08
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon06/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon28/09/2021
Change of details for Mrs Cheryl Thomas as a person with significant control on 2021-09-16
dot icon28/09/2021
Director's details changed for Mrs Cheryl Patricia Thomas on 2021-09-16
dot icon28/09/2021
Director's details changed for Mr Christopher Philip Madoc Thomas on 2021-09-16
dot icon28/09/2021
Change of details for Mr Christopher Philip Madoc Thomas as a person with significant control on 2021-09-16
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with updates
dot icon30/11/2020
Change of details for Mrs Cheryl Thomas as a person with significant control on 2020-11-28
dot icon30/11/2020
Director's details changed for Mrs Cheryl Thomas on 2020-11-28
dot icon13/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon18/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon19/12/2019
Director's details changed for Mr Christopher Philip Madoc Thomas on 2019-12-19
dot icon05/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon28/11/2019
Change of details for Mr Christopher Philip Madoc Thomas as a person with significant control on 2019-11-28
dot icon28/11/2019
Change of details for Mrs Cheryl Thomas as a person with significant control on 2019-11-28
dot icon28/11/2019
Director's details changed for Mrs Cheryl Thomas on 2019-11-28
dot icon28/11/2019
Secretary's details changed for Mrs Cheryl Thomas on 2019-11-28
dot icon28/11/2019
Director's details changed for Mr Christopher Philip Madoc Thomas on 2019-11-28
dot icon22/11/2019
Change of details for Mr Christopher Philip Madoc Thomas as a person with significant control on 2019-11-22
dot icon22/11/2019
Change of details for Mrs Cheryl Thomas as a person with significant control on 2019-11-22
dot icon26/03/2019
Registered office address changed from 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 2019-03-26
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/02/2019
Confirmation statement made on 2018-11-28 with updates
dot icon01/02/2019
Registered office address changed from Unit 206 the Argent Centre Frederick Street Birmingham B1 3HS England to 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY on 2019-02-01
dot icon01/02/2019
Change of details for Mrs Cheryl Patricia Thomas as a person with significant control on 2019-02-01
dot icon06/08/2018
Registered office address changed from Crosby Court 28 George Street Birmingham B3 1QG England to Unit 206 the Argent Centre Frederick Street Birmingham B1 3HS on 2018-08-06
dot icon29/11/2017
Registered office address changed from 311 Monmouth Drive Sutton Coldfield West Midlands B73 6JU to Crosby Court 28 George Street Birmingham B3 1QG on 2017-11-29
dot icon28/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon21/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/01/2017
Appointment of Mr Christopher Philip Madoc Thomas as a director on 2017-01-12
dot icon01/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon14/03/2016
Certificate of change of name
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/07/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon17/06/2014
Secretary's details changed for Mrs Cheryl Thomas on 2014-03-04
dot icon17/06/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2014-06-17
dot icon27/05/2013
Director's details changed for Mrs Cheryl Thomas on 2013-05-27
dot icon17/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

19
2022
change arrow icon+13.36 % *

* during past year

Cash in Bank

£169,131.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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
13
120.90K
-
0.00
149.19K
-
2022
19
151.64K
-
0.00
169.13K
-
2022
19
151.64K
-
0.00
169.13K
-

Employees

2022

Employees

19 Ascended46 % *

Net Assets(GBP)

151.64K £Ascended25.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.13K £Ascended13.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Cheryl
Secretary
17/05/2013 - Present
-
Thomas, Christopher Philip Madoc
Director
12/01/2017 - Present
11
Smith, Kirstie
Director
26/01/2023 - 10/07/2023
2
Thomas, Cheryl Patricia
Director
17/05/2013 - Present
7

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About APEX ECOMMERCE LIMITED

APEX ECOMMERCE LIMITED is an(a) Active company incorporated on 17/05/2013 with the registered office located at 95, Northwood Street Northwood Street, Birmingham B3 1TH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX ECOMMERCE LIMITED?

toggle

APEX ECOMMERCE LIMITED is currently Active. It was registered on 17/05/2013 .

Where is APEX ECOMMERCE LIMITED located?

toggle

APEX ECOMMERCE LIMITED is registered at 95, Northwood Street Northwood Street, Birmingham B3 1TH.

What does APEX ECOMMERCE LIMITED do?

toggle

APEX ECOMMERCE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does APEX ECOMMERCE LIMITED have?

toggle

APEX ECOMMERCE LIMITED had 19 employees in 2022.

What is the latest filing for APEX ECOMMERCE LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-05-31.