APEX INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

APEX INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03643854

Incorporation date

05/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Apex House Unit A2, Rhombus Business Park, Diamond Road, Norwich, Norfolk NR6 6NNCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1998)
dot icon07/10/2025
Notification of 614Chu Ltd as a person with significant control on 2025-03-25
dot icon06/10/2025
Micro company accounts made up to 2025-06-30
dot icon06/10/2025
Withdrawal of a person with significant control statement on 2025-10-06
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon15/08/2024
Micro company accounts made up to 2024-06-30
dot icon20/01/2024
Satisfaction of charge 036438540001 in full
dot icon16/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon01/09/2023
Micro company accounts made up to 2023-06-30
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-06-30
dot icon18/03/2021
Termination of appointment of J P Webster Limited as a secretary on 2021-03-18
dot icon18/03/2021
Registered office address changed from Apex House, 9 Rhombus Park Diamond Road Norwich Norfolk NR6 6NN to Apex House Unit a2 Rhombus Business Park, Diamond Road Norwich Norfolk NR6 6NN on 2021-03-18
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-06-30
dot icon08/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon11/03/2019
Micro company accounts made up to 2018-06-30
dot icon07/03/2019
Statement of capital following an allotment of shares on 2019-03-07
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/11/2017
Registration of charge 036438540001, created on 2017-10-30
dot icon06/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon22/05/2017
Statement of capital following an allotment of shares on 2017-05-22
dot icon07/03/2017
Micro company accounts made up to 2016-06-30
dot icon05/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon13/06/2014
Statement of capital following an allotment of shares on 2014-06-12
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/03/2011
Certificate of change of name
dot icon06/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon06/10/2010
Secretary's details changed for J P Webster Limited on 2010-02-01
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon06/11/2009
Director's details changed for Nitinkumar Maganlal Chudasama on 2009-11-06
dot icon06/11/2009
Secretary's details changed for J P Webster Limited on 2009-11-06
dot icon19/06/2009
Location of register of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/10/2008
Return made up to 05/10/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/10/2007
Return made up to 05/10/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/10/2006
Return made up to 05/10/06; full list of members
dot icon26/10/2006
Location of debenture register
dot icon26/10/2006
Location of register of members
dot icon26/10/2006
Registered office changed on 26/10/06 from: jp webster LTD, hales green farm litchmere lane loddon norfolk NR14 6QW
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/11/2005
Return made up to 05/10/05; full list of members
dot icon16/11/2005
Location of debenture register
dot icon16/11/2005
Location of register of members
dot icon16/11/2005
Registered office changed on 16/11/05 from: apex house 9 rhombus park diamond road norwich norfolk NR6 6NN
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/10/2004
Return made up to 05/10/04; full list of members
dot icon15/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon02/09/2004
Accounting reference date shortened from 31/10/04 to 30/06/04
dot icon24/11/2003
Certificate of change of name
dot icon15/10/2003
Registered office changed on 15/10/03 from: hales green farm litchmere lane loddon norfolk NR14 6QW
dot icon15/10/2003
Return made up to 05/10/03; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon16/06/2003
Director's particulars changed
dot icon09/06/2003
Registered office changed on 09/06/03 from: 9 high street loddon norwich norfolk NR14 6ET
dot icon04/10/2002
Return made up to 05/10/02; full list of members
dot icon04/10/2002
New secretary appointed
dot icon30/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon28/09/2001
Return made up to 05/10/01; full list of members
dot icon28/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon26/01/2001
Director resigned
dot icon26/01/2001
Secretary resigned
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New secretary appointed
dot icon26/10/2000
Return made up to 05/10/00; full list of members
dot icon27/09/2000
Full accounts made up to 1999-10-31
dot icon08/09/2000
New director appointed
dot icon08/09/2000
Director resigned
dot icon08/09/2000
New secretary appointed
dot icon08/09/2000
Secretary resigned
dot icon04/01/2000
Compulsory strike-off action has been discontinued
dot icon21/12/1999
Return made up to 05/10/99; full list of members
dot icon21/12/1999
Secretary resigned
dot icon21/12/1999
New secretary appointed
dot icon21/12/1999
New director appointed
dot icon21/12/1999
Registered office changed on 21/12/99 from: 2B high street loddon norwich NR14 6AH
dot icon21/12/1999
New secretary appointed
dot icon30/11/1999
First Gazette notice for compulsory strike-off
dot icon13/07/1999
Memorandum and Articles of Association
dot icon09/07/1999
Certificate of change of name
dot icon21/01/1999
Registered office changed on 21/01/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS
dot icon12/10/1998
Secretary resigned
dot icon12/10/1998
Director resigned
dot icon05/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
69.35K
-
0.00
-
-
2022
0
149.78K
-
0.00
-
-
2023
0
166.00K
-
0.00
-
-
2023
0
166.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

166.00K £Ascended10.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chudasama, Nitinkumar Maganlal
Director
01/01/2001 - Present
19

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEX INVESTMENTS LIMITED

APEX INVESTMENTS LIMITED is an(a) Active company incorporated on 05/10/1998 with the registered office located at Apex House Unit A2, Rhombus Business Park, Diamond Road, Norwich, Norfolk NR6 6NN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX INVESTMENTS LIMITED?

toggle

APEX INVESTMENTS LIMITED is currently Active. It was registered on 05/10/1998 .

Where is APEX INVESTMENTS LIMITED located?

toggle

APEX INVESTMENTS LIMITED is registered at Apex House Unit A2, Rhombus Business Park, Diamond Road, Norwich, Norfolk NR6 6NN.

What does APEX INVESTMENTS LIMITED do?

toggle

APEX INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for APEX INVESTMENTS LIMITED?

toggle

The latest filing was on 07/10/2025: Notification of 614Chu Ltd as a person with significant control on 2025-03-25.