APEX NETWORKS LIMITED

Register to unlock more data on OkredoRegister

APEX NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05573440

Incorporation date

26/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashcombe Court, Woolsack Way, Godalming, Surrey GU7 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2005)
dot icon25/03/2026
Director's details changed for Mr Jan Pieter Dekker on 2026-02-20
dot icon24/03/2026
Director's details changed for Mr Christopher William White on 2026-02-20
dot icon30/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon30/09/2025
Change of details for Apex Networks Holdings Limited as a person with significant control on 2018-02-19
dot icon04/07/2025
Satisfaction of charge 055734400005 in full
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/05/2025
Director's details changed for Mr Jan Pieter Dekker on 2025-05-15
dot icon16/05/2025
Director's details changed for Mr Jan Pieter Dekker on 2025-05-15
dot icon14/05/2025
Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2025-05-14
dot icon09/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/10/2022
Director's details changed for Mr Jan Pieter Dekker on 2022-10-06
dot icon04/10/2022
Confirmation statement made on 2022-09-26 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/01/2021
Memorandum and Articles of Association
dot icon11/01/2021
Resolutions
dot icon11/12/2020
Registration of charge 055734400005, created on 2020-12-09
dot icon10/12/2020
Satisfaction of charge 055734400004 in full
dot icon27/11/2020
Previous accounting period extended from 2020-09-29 to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-26 with updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon01/10/2019
Director's details changed for Mr Christopher William White on 2019-10-01
dot icon30/09/2019
Director's details changed for Mr Christopher William White on 2019-09-30
dot icon30/09/2019
Director's details changed for Mr Jan Pieter Dekker on 2019-09-30
dot icon25/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon10/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon02/03/2018
Notification of Apex Networks Holdings Limited as a person with significant control on 2018-02-19
dot icon02/03/2018
Cessation of Stephen Keith Williams as a person with significant control on 2018-02-19
dot icon02/03/2018
Registered office address changed from 3 High Street St. Lawrence Ramsgate Kent CT11 0QL to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2018-03-02
dot icon02/03/2018
Termination of appointment of Stephen Keith Williams as a director on 2018-02-19
dot icon02/03/2018
Appointment of Mr Jan Pieter Dekker as a director on 2018-02-19
dot icon02/03/2018
Termination of appointment of Gillian Anne Williams as a director on 2018-02-19
dot icon02/03/2018
Termination of appointment of Paul Clement Scott as a director on 2018-02-19
dot icon02/03/2018
Termination of appointment of David Cyril Brinklow as a director on 2018-02-19
dot icon02/03/2018
Termination of appointment of Gillian Williams as a secretary on 2018-02-19
dot icon28/02/2018
Resolutions
dot icon28/02/2018
Resolutions
dot icon22/02/2018
Registration of charge 055734400004, created on 2018-02-19
dot icon15/02/2018
Satisfaction of charge 1 in full
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-09-30
dot icon13/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon30/04/2014
Satisfaction of charge 3 in full
dot icon04/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/11/2011
Appointment of Mrs Gillian Anne Williams as a director
dot icon08/11/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/02/2011
Appointment of Mr David Cyril Brinklow as a director
dot icon18/02/2011
Appointment of Mr Paul Clement Scott as a director
dot icon18/02/2011
Statement of capital following an allotment of shares on 2010-11-16
dot icon02/11/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon02/11/2010
Director's details changed for Christopher White on 2010-09-26
dot icon14/09/2010
Resolutions
dot icon07/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/12/2009
Statement of capital following an allotment of shares on 2009-10-05
dot icon01/10/2009
Return made up to 26/09/09; full list of members
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/07/2009
Appointment terminated director gary widdison
dot icon09/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/12/2008
Director's change of particulars / gary widdison / 04/09/2008
dot icon21/10/2008
Capitals not rolled up
dot icon13/10/2008
Return made up to 26/09/08; full list of members
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/02/2008
Ad 12/02/08--------- £ si 40@1=40 £ ic 950/990
dot icon18/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/10/2007
Return made up to 26/09/07; full list of members
dot icon06/06/2007
Secretary's particulars changed
dot icon06/06/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon07/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon20/10/2006
Return made up to 26/09/06; full list of members
dot icon20/04/2006
Ad 01/04/06--------- £ si 850@1=850 £ ic 100/950
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon18/11/2005
Particulars of mortgage/charge
dot icon13/10/2005
Ad 26/09/05--------- £ si 99@1=99 £ ic 1/100
dot icon13/10/2005
Registered office changed on 13/10/05 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon13/10/2005
New secretary appointed
dot icon13/10/2005
New director appointed
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Secretary resigned
dot icon26/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

18
2022
change arrow icon-11.55 % *

* during past year

Cash in Bank

£593,372.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.28M
-
0.00
670.88K
-
2022
18
1.31M
-
0.00
593.37K
-
2022
18
1.31M
-
0.00
593.37K
-

Employees

2022

Employees

18 Ascended6 % *

Net Assets(GBP)

1.31M £Ascended2.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

593.37K £Descended-11.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dekker, Jan Pieter
Director
19/02/2018 - Present
7
White, Christopher William
Director
01/04/2006 - Present
6

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+
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 NETWORKS LIMITED

APEX NETWORKS LIMITED is an(a) Active company incorporated on 26/09/2005 with the registered office located at Ashcombe Court, Woolsack Way, Godalming, Surrey GU7 1LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX NETWORKS LIMITED?

toggle

APEX NETWORKS LIMITED is currently Active. It was registered on 26/09/2005 .

Where is APEX NETWORKS LIMITED located?

toggle

APEX NETWORKS LIMITED is registered at Ashcombe Court, Woolsack Way, Godalming, Surrey GU7 1LQ.

What does APEX NETWORKS LIMITED do?

toggle

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

How many employees does APEX NETWORKS LIMITED have?

toggle

APEX NETWORKS LIMITED had 18 employees in 2022.

What is the latest filing for APEX NETWORKS LIMITED?

toggle

The latest filing was on 25/03/2026: Director's details changed for Mr Jan Pieter Dekker on 2026-02-20.