APEX MOBILETECH (UK) LIMITED

Register to unlock more data on OkredoRegister

APEX MOBILETECH (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06816753

Incorporation date

11/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, 167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2009)
dot icon14/01/2026
Change of details for Mr Darrell Mark Cann as a person with significant control on 2024-11-01
dot icon14/01/2026
Change of details for Mrs Lisa Jane Cann as a person with significant control on 2024-11-01
dot icon13/01/2026
Director's details changed for Mr Darrell Mark Cann on 2024-11-01
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Director's details changed for Mr Darrell Mark Cann on 2024-11-14
dot icon23/10/2024
Notification of Darrell Mark Cann as a person with significant control on 2024-10-22
dot icon23/10/2024
Cessation of Leda (Uk) Holdings Limited as a person with significant control on 2024-10-22
dot icon23/10/2024
Notification of Lisa Jane Cann as a person with significant control on 2024-10-22
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/08/2023
Director's details changed for Mr Patrick James Kape on 2023-08-15
dot icon06/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon08/11/2022
Second filing of Confirmation Statement dated 2022-01-14
dot icon08/11/2022
Director's details changed for Mr Darrell Mark Cann on 2022-09-11
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/08/2022
Change of details for Leda (Uk) Holdings Limited as a person with significant control on 2022-06-27
dot icon03/08/2022
Termination of appointment of Lisa Jane Cann as a director on 2022-07-31
dot icon22/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2022
Director's details changed for Mr Patrick James Kape on 2022-01-25
dot icon25/01/2022
Director's details changed for Mrs Lisa Jane Cann on 2022-01-25
dot icon25/01/2022
Director's details changed for Mr Darrell Mark Cann on 2022-01-25
dot icon25/01/2022
Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to 5th Floor, 167-169 Great Portland Street London W1W 5PF on 2022-01-25
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/09/2021
Confirmation statement made on 2020-12-31 with updates
dot icon07/06/2021
Change of details for Leda (Uk) Holdings Limited as a person with significant control on 2020-12-08
dot icon08/02/2021
Notification of Leda (Uk) Holdings Limited as a person with significant control on 2020-12-08
dot icon08/02/2021
Cessation of Lisa Jane Cann as a person with significant control on 2020-12-08
dot icon08/02/2021
Cessation of Darrell Mark Cann as a person with significant control on 2020-12-08
dot icon16/12/2020
Resolutions
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/07/2020
Termination of appointment of Paul Joseph Ross as a director on 2020-07-28
dot icon13/02/2020
Director's details changed for Mr Patrick James Kape on 2020-02-01
dot icon03/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/07/2019
Notification of Darrell Mark Cann as a person with significant control on 2018-12-31
dot icon16/07/2019
Change of details for Mrs Lisa Jane Cann as a person with significant control on 2018-12-31
dot icon14/03/2019
Second filing of Confirmation Statement dated 31/12/2018
dot icon13/03/2019
Director's details changed for Mr Paul Joseph Ross on 2019-02-28
dot icon13/03/2019
Director's details changed for Darrell Mark Cann on 2019-02-28
dot icon13/03/2019
Director's details changed for Mr Patrick James Kape on 2019-02-28
dot icon13/03/2019
Registered office address changed from 2nd Floor 113-115 Fonthill Road London N4 3HH United Kingdom to 10 John Street London WC1N 2EB on 2019-03-13
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Director's details changed for Mr Patrick James Kape on 2018-09-03
dot icon13/08/2018
Appointment of Mr Paul Joseph Ross as a director on 2018-01-08
dot icon04/01/2018
31/12/17 Statement of Capital gbp 2000
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Change of details for Mrs Lisa Jane Cann as a person with significant control on 2017-07-10
dot icon21/07/2017
Director's details changed for Mrs Lisa Jane Cann on 2017-07-10
dot icon21/07/2017
Director's details changed for Darrell Mark Cann on 2017-07-10
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Director's details changed for Mr Patrick James Kape on 2016-09-01
dot icon12/02/2016
Registered office address changed from 10 John Street London WC1N 2EB to 2nd Floor 113-115 Fonthill Road London N4 3HH on 2016-02-12
dot icon01/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/09/2015
Director's details changed for Mrs Lisa Jane Cann on 2015-09-11
dot icon14/09/2015
Director's details changed for Darrell Mark Cann on 2015-09-11
dot icon06/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Appointment of Mrs Lisa Jane Cann as a director on 2015-02-20
dot icon23/04/2015
Resolutions
dot icon23/04/2015
Change of share class name or designation
dot icon19/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/12/2014
Registered office address changed from United House North Road Islington London N7 9DP England to 10 John Street London WC1N 2EB on 2014-12-11
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Registered office address changed from The Old Studio High Street West Wycombe Buckinghamshire HP14 3AB to United House North Road Islington London N7 9DP on 2014-09-30
dot icon05/08/2014
Termination of appointment of John Michael Beattie as a secretary on 2014-07-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Termination of appointment of Randall Garrett as a director
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/06/2011
Director's details changed for Mr Patrick James Kape on 2011-06-14
dot icon15/04/2011
Memorandum and Articles of Association
dot icon17/03/2011
Resolutions
dot icon17/03/2011
Resolutions
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/01/2011
Appointment of Mr Patrick James Kape as a director
dot icon01/12/2010
Termination of appointment of Jeffrey Henderson as a director
dot icon20/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon25/02/2010
Director's details changed for Randall Howard Garrett on 2010-02-11
dot icon25/02/2010
Director's details changed for Jeffrey Neal Henderson on 2010-02-11
dot icon25/02/2010
Secretary's details changed for John Michael Beattie on 2010-02-11
dot icon25/02/2010
Director's details changed for Darrell Mark Cann on 2010-02-11
dot icon24/02/2010
Termination of appointment of Lisa Cann as a director
dot icon12/11/2009
Appointment of Lisa Jane Cann as a director
dot icon26/05/2009
Director's change of particulars / jeffrey henderson / 20/05/2009
dot icon22/04/2009
Ad 03/03/09\gbp si 2000@1=2000\gbp ic 1/2001\
dot icon02/04/2009
Director appointed jeffrey neal henderson
dot icon02/04/2009
Director appointed randall howard garrett
dot icon26/03/2009
Secretary appointed john michael beattie
dot icon26/03/2009
Director appointed darrell mark cann
dot icon26/03/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon17/02/2009
Appointment terminated director barbara kahan
dot icon11/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

4
2023
change arrow icon-55.02 % *

* during past year

Cash in Bank

£224,691.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
810.35K
-
0.00
595.86K
-
2022
8
682.34K
-
0.00
499.49K
-
2023
4
321.56K
-
0.00
224.69K
-
2023
4
321.56K
-
0.00
224.69K
-

Employees

2023

Employees

4 Descended-50 % *

Net Assets(GBP)

321.56K £Descended-52.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

224.69K £Descended-55.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
11/02/2009 - 11/02/2009
27940
Cann, Darrell Mark
Director
03/03/2009 - Present
4
Cann, Lisa Jane
Director
20/02/2015 - 31/07/2022
3
Cann, Lisa Jane
Director
01/11/2009 - 23/02/2010
3
Kape, Patrick James
Director
31/12/2010 - Present
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APEX MOBILETECH (UK) LIMITED

APEX MOBILETECH (UK) LIMITED is an(a) Active company incorporated on 11/02/2009 with the registered office located at 5th Floor, 167-169 Great Portland Street, London W1W 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX MOBILETECH (UK) LIMITED?

toggle

APEX MOBILETECH (UK) LIMITED is currently Active. It was registered on 11/02/2009 .

Where is APEX MOBILETECH (UK) LIMITED located?

toggle

APEX MOBILETECH (UK) LIMITED is registered at 5th Floor, 167-169 Great Portland Street, London W1W 5PF.

What does APEX MOBILETECH (UK) LIMITED do?

toggle

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

How many employees does APEX MOBILETECH (UK) LIMITED have?

toggle

APEX MOBILETECH (UK) LIMITED had 4 employees in 2023.

What is the latest filing for APEX MOBILETECH (UK) LIMITED?

toggle

The latest filing was on 14/01/2026: Change of details for Mr Darrell Mark Cann as a person with significant control on 2024-11-01.