APEX RADIO CARS LTD

Register to unlock more data on OkredoRegister

APEX RADIO CARS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07088172

Incorporation date

26/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Apex Parade Selvage Lane, Mill Hill, London NW7 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2009)
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with updates
dot icon20/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon24/07/2025
Previous accounting period shortened from 2024-10-29 to 2024-10-28
dot icon25/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/10/2023
Termination of appointment of Javid Payandeh as a director on 2023-10-16
dot icon16/10/2023
Notification of Zulfiqar Alamgir as a person with significant control on 2023-10-16
dot icon16/10/2023
Cessation of Javid Payandeh as a person with significant control on 2023-10-16
dot icon28/07/2023
Previous accounting period shortened from 2022-10-30 to 2022-10-29
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon13/09/2022
Appointment of Mr Zulfiqar Alamgir as a director on 2022-09-12
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon31/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon10/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon28/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/07/2018
Termination of appointment of a director
dot icon23/07/2018
Termination of appointment of Alamgir Zulfiqar as a director on 2018-07-10
dot icon22/05/2018
Appointment of Mr Alamgir Zulfiqar as a director on 2018-05-22
dot icon28/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon29/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/02/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/01/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon26/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/01/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon22/11/2013
Termination of appointment of Alamgir Zulfiqar as a director
dot icon16/10/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/08/2013
Previous accounting period shortened from 2012-11-30 to 2012-10-31
dot icon22/04/2013
Total exemption full accounts made up to 2011-11-30
dot icon15/03/2013
Termination of appointment of Said Naderzai as a director
dot icon19/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon19/12/2012
Registered office address changed from 3 Blacklands Crescent Forest Row RH18 5NN United Kingdom on 2012-12-19
dot icon19/12/2012
Current accounting period shortened from 2012-03-31 to 2011-11-30
dot icon19/12/2012
Appointment of Mr Alamgir Zulfiqar as a director
dot icon19/12/2012
Appointment of Mr Javid Payandeh as a director
dot icon19/12/2012
Termination of appointment of Derrick Hills as a director
dot icon19/12/2012
Appointment of Mr Said Ahmad Naderzai as a director
dot icon29/08/2012
Previous accounting period extended from 2011-11-30 to 2012-03-31
dot icon12/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon25/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon13/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon13/01/2011
Statement of capital following an allotment of shares on 2009-11-26
dot icon26/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
28/10/2025
dot iconNext due on
28/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
41.06K
-
0.00
1.85K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Zulfiqar Alamgir
Director
12/09/2022 - Present
-
Mr Javid Payandeh
Director
12/04/2012 - 16/10/2023
2
Hills, Derrick Alan
Director
26/11/2009 - 12/04/2012
2
Naderzai, Said Ahmad
Director
12/04/2012 - 25/01/2013
-
Zulfiqar, Alamgir
Director
12/04/2012 - 22/11/2013
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About APEX RADIO CARS LTD

APEX RADIO CARS LTD is an(a) Active company incorporated on 26/11/2009 with the registered office located at 1 Apex Parade Selvage Lane, Mill Hill, London NW7 3JT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APEX RADIO CARS LTD?

toggle

APEX RADIO CARS LTD is currently Active. It was registered on 26/11/2009 .

Where is APEX RADIO CARS LTD located?

toggle

APEX RADIO CARS LTD is registered at 1 Apex Parade Selvage Lane, Mill Hill, London NW7 3JT.

What does APEX RADIO CARS LTD do?

toggle

APEX RADIO CARS LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for APEX RADIO CARS LTD?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-30 with updates.