APEX SYSTEMS GLOBAL LIMITED

Register to unlock more data on OkredoRegister

APEX SYSTEMS GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10328428

Incorporation date

12/08/2016

Size

Full

Contacts

Registered address

Registered address

Cheltenham Suites 1, 3 And 4 Hednesford Business Village, Centrix Business Park, Staffordshire WS12 2HACopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2016)
dot icon19/09/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon10/07/2025
Full accounts made up to 2024-12-31
dot icon29/11/2024
Full accounts made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon20/08/2024
Registered office address changed from Unit 6 Heritage Way Heath Hayes Cannock WS11 7LT England to Cheltenham Suites 1, 3 and 4 Hednesford Business Village Centrix Business Park Staffordshire WS12 2HA on 2024-08-20
dot icon06/12/2023
Accounts for a small company made up to 2022-12-31
dot icon25/09/2023
Previous accounting period shortened from 2022-12-26 to 2022-12-25
dot icon25/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon22/12/2022
Compulsory strike-off action has been discontinued
dot icon21/12/2022
Accounts for a small company made up to 2021-12-31
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon27/09/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon22/03/2022
Accounts for a small company made up to 2020-12-31
dot icon23/12/2021
Previous accounting period shortened from 2020-12-27 to 2020-12-26
dot icon22/11/2021
Change of details for Asgn Incorporated as a person with significant control on 2021-06-30
dot icon21/09/2021
Resolutions
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon01/09/2021
Confirmation statement made on 2021-08-12 with updates
dot icon01/07/2021
Appointment of Mr Carl Edward Omohundro as a director on 2021-06-30
dot icon30/06/2021
Notification of Asgn Incorporated as a person with significant control on 2021-06-30
dot icon30/06/2021
Cessation of Dhiraj Shah as a person with significant control on 2021-06-30
dot icon30/06/2021
Termination of appointment of Dhiraj Shah as a director on 2021-06-30
dot icon30/06/2021
Appointment of Ms Jennifer Hankes Painter as a director on 2021-06-30
dot icon30/06/2021
Appointment of Mr Robin Terry Irvine as a director on 2021-06-30
dot icon22/03/2021
Accounts for a small company made up to 2019-12-31
dot icon22/12/2020
Previous accounting period shortened from 2019-12-28 to 2019-12-27
dot icon20/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon20/08/2020
Change of details for Mr Dhiraj Shah as a person with significant control on 2020-08-01
dot icon22/04/2020
Accounts for a small company made up to 2018-12-31
dot icon20/03/2020
Previous accounting period shortened from 2019-12-29 to 2019-12-28
dot icon16/03/2020
Registered office address changed from Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS England to Unit 6 Heritage Way Heath Hayes Cannock WS11 7LT on 2020-03-16
dot icon23/12/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon24/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon23/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon29/05/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon16/05/2018
Accounts for a dormant company made up to 2016-10-31
dot icon12/04/2018
Current accounting period shortened from 2017-12-31 to 2016-10-31
dot icon09/04/2018
Previous accounting period extended from 2017-08-31 to 2017-12-31
dot icon16/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon19/10/2016
Director's details changed for Mr Dhiraj Shah on 2016-10-17
dot icon12/10/2016
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS on 2016-10-12
dot icon15/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon12/08/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.24M
-
0.00
1.31M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Omohundro, Carl Edward
Director
30/06/2021 - Present
-
Mr. Robin Terry Irvine
Director
30/06/2021 - Present
1
Painter, Jennifer Hankes
Director
30/06/2021 - Present
2

Persons with Significant Control

1
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 SYSTEMS GLOBAL LIMITED

APEX SYSTEMS GLOBAL LIMITED is an(a) Active company incorporated on 12/08/2016 with the registered office located at Cheltenham Suites 1, 3 And 4 Hednesford Business Village, Centrix Business Park, Staffordshire WS12 2HA. There are currently 3 active directors 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 SYSTEMS GLOBAL LIMITED?

toggle

APEX SYSTEMS GLOBAL LIMITED is currently Active. It was registered on 12/08/2016 .

Where is APEX SYSTEMS GLOBAL LIMITED located?

toggle

APEX SYSTEMS GLOBAL LIMITED is registered at Cheltenham Suites 1, 3 And 4 Hednesford Business Village, Centrix Business Park, Staffordshire WS12 2HA.

What does APEX SYSTEMS GLOBAL LIMITED do?

toggle

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

What is the latest filing for APEX SYSTEMS GLOBAL LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-08-12 with no updates.