APEX RIDES LIMITED

Register to unlock more data on OkredoRegister

APEX RIDES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11395550

Incorporation date

04/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2018)
dot icon02/01/2025
Final Gazette dissolved following liquidation
dot icon03/10/2024
Administrator's progress report
dot icon02/10/2024
Notice of move from Administration to Dissolution
dot icon09/05/2024
Administrator's progress report
dot icon03/01/2024
Satisfaction of charge 113955500004 in full
dot icon10/11/2023
Notice of deemed approval of proposals
dot icon09/11/2023
Statement of administrator's proposal
dot icon08/11/2023
Statement of administrator's proposal
dot icon19/10/2023
Appointment of an administrator
dot icon19/10/2023
Registered office address changed from 4th Floor, the Glassmill 1 Battersea Bridge Road London SW11 3BZ England to 31st Floor 40 Bank Street London E14 5NR on 2023-10-19
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon04/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon07/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon16/03/2023
Registration of charge 113955500004, created on 2023-03-10
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-12-19
dot icon09/12/2022
Registered office address changed from Unit 302 Westbourne Studios 242 Acklam Road London W10 5JJ England to 4th Floor, the Glassmill 1 Battersea Bridge Road London SW11 3BZ on 2022-12-09
dot icon09/12/2022
Termination of appointment of Richard Thomas Neville Sowerby as a director on 2022-11-24
dot icon17/11/2022
Statement of capital following an allotment of shares on 2022-11-17
dot icon07/11/2022
Registration of charge 113955500003, created on 2022-11-02
dot icon26/10/2022
Satisfaction of charge 113955500002 in full
dot icon19/10/2022
Termination of appointment of Matthew James Insley as a director on 2022-10-15
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-09-29
dot icon14/09/2022
Resolutions
dot icon09/09/2022
Statement of capital following an allotment of shares on 2022-09-09
dot icon02/09/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon24/08/2022
Compulsory strike-off action has been discontinued
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon18/08/2022
Confirmation statement made on 2022-06-03 with updates
dot icon30/06/2022
Statement of capital following an allotment of shares on 2022-06-15
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-12-22
dot icon25/11/2021
Statement of capital following an allotment of shares on 2021-11-24
dot icon13/10/2021
Statement of capital following an allotment of shares on 2021-10-13
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-09-15
dot icon26/08/2021
Second filing of a statement of capital following an allotment of shares on 2021-08-12
dot icon24/08/2021
Statement of capital following an allotment of shares on 2021-08-23
dot icon24/08/2021
Statement of capital following an allotment of shares on 2021-07-26
dot icon17/08/2021
Statement of capital following an allotment of shares on 2021-08-12
dot icon31/07/2021
Resolutions
dot icon08/07/2021
Confirmation statement made on 2021-06-03 with updates
dot icon08/07/2021
Statement of capital following an allotment of shares on 2021-07-05
dot icon08/07/2021
Statement of capital following an allotment of shares on 2021-04-14
dot icon08/07/2021
Statement of capital following an allotment of shares on 2021-04-13
dot icon08/07/2021
Statement of capital following an allotment of shares on 2021-06-23
dot icon21/06/2021
Registration of charge 113955500002, created on 2021-06-09
dot icon03/06/2021
Resolutions
dot icon03/06/2021
Memorandum and Articles of Association
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-04-06
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-03-30
dot icon28/03/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon25/02/2021
Statement of capital following an allotment of shares on 2021-02-16
dot icon01/02/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon01/02/2021
Statement of capital following an allotment of shares on 2021-01-27
dot icon21/01/2021
Statement of capital following an allotment of shares on 2020-11-25
dot icon21/01/2021
Statement of capital following an allotment of shares on 2020-10-13
dot icon21/01/2021
Statement of capital following an allotment of shares on 2020-09-22
dot icon21/01/2021
Statement of capital following an allotment of shares on 2020-08-24
dot icon14/01/2021
Resolutions
dot icon23/10/2020
Appointment of Mr David Fairbairn as a director on 2020-09-16
dot icon12/10/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon17/09/2020
Statement of capital following an allotment of shares on 2020-08-24
dot icon03/09/2020
Registered office address changed from Unit 8 Westbourne Studios 242 Acklam Road London W10 5JJ England to Unit 302 Westbourne Studios 242 Acklam Road London W10 5JJ on 2020-09-03
dot icon22/08/2020
Statement of capital following an allotment of shares on 2020-07-15
dot icon19/08/2020
Change of details for Mr Charles Lucas as a person with significant control on 2020-08-19
dot icon19/08/2020
Change of details for Mr Simon Cook as a person with significant control on 2020-08-19
dot icon19/08/2020
Director's details changed for Mr Charles Lucas on 2020-08-19
dot icon19/08/2020
Director's details changed for Mr Simon Cook on 2020-08-19
dot icon25/06/2020
Statement of capital following an allotment of shares on 2020-06-15
dot icon16/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon01/06/2020
Appointment of Mr Richard Sowerby as a director on 2020-04-20
dot icon01/06/2020
Statement of capital following an allotment of shares on 2020-04-20
dot icon01/06/2020
Resolutions
dot icon01/06/2020
Resolutions
dot icon06/03/2020
Statement of capital following an allotment of shares on 2020-01-08
dot icon06/03/2020
Statement of capital following an allotment of shares on 2020-02-15
dot icon04/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/02/2020
Resolutions
dot icon21/11/2019
Resolutions
dot icon20/11/2019
Resolutions
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-10-28
dot icon17/09/2019
Registered office address changed from Westbourne Studios Apex, Unit 008, Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom to Unit 8 Westbourne Studios 242 Acklam Road London W10 5JJ on 2019-09-17
dot icon12/09/2019
Current accounting period extended from 2019-06-30 to 2019-09-30
dot icon12/09/2019
Registered office address changed from Top Floor Flat 333 Fulham Palace Road London SW6 6TE United Kingdom to Westbourne Studios Apex, Unit 008, Westbourne Studios 242 Acklam Road London W10 5JJ on 2019-09-12
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-08-22
dot icon16/08/2019
Resolutions
dot icon15/08/2019
Statement of capital following an allotment of shares on 2019-08-05
dot icon24/06/2019
Satisfaction of charge 113955500001 in full
dot icon14/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon23/04/2019
Resolutions
dot icon18/04/2019
Sub-division of shares on 2019-04-05
dot icon18/04/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon18/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon11/04/2019
Appointment of Mr Matthew James Insley as a director on 2019-04-05
dot icon31/01/2019
Resolutions
dot icon01/12/2018
Termination of appointment of Thomas William Lucas as a director on 2018-11-29
dot icon01/12/2018
Termination of appointment of George Joseph Lucas as a director on 2018-11-29
dot icon29/11/2018
Appointment of Mr Thomas William Lucas as a director on 2018-11-29
dot icon29/11/2018
Appointment of Mr George Joseph Lucas as a director on 2018-11-29
dot icon29/11/2018
Registration of charge 113955500001, created on 2018-11-29
dot icon26/11/2018
Cessation of Yyx Holdings Ltd as a person with significant control on 2018-11-26
dot icon04/06/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£102,772.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
03/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.32M
-
0.00
102.77K
-
2021
9
1.32M
-
0.00
102.77K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

1.32M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.77K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charles Lucas
Director
04/06/2018 - Present
-
Mr Simon Cook
Director
04/06/2018 - Present
2
Mr Matthew James Insley
Director
05/04/2019 - 15/10/2022
31
Sowerby, Richard Thomas Neville
Director
20/04/2020 - 24/11/2022
61
Fairbairn, David
Director
16/09/2020 - Present
-

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About APEX RIDES LIMITED

APEX RIDES LIMITED is an(a) Dissolved company incorporated on 04/06/2018 with the registered office located at C/O BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London E14 5NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX RIDES LIMITED?

toggle

APEX RIDES LIMITED is currently Dissolved. It was registered on 04/06/2018 and dissolved on 02/01/2025.

Where is APEX RIDES LIMITED located?

toggle

APEX RIDES LIMITED is registered at C/O BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London E14 5NR.

What does APEX RIDES LIMITED do?

toggle

APEX RIDES LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does APEX RIDES LIMITED have?

toggle

APEX RIDES LIMITED had 9 employees in 2021.

What is the latest filing for APEX RIDES LIMITED?

toggle

The latest filing was on 02/01/2025: Final Gazette dissolved following liquidation.