APEX TALENT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

APEX TALENT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11297221

Incorporation date

06/04/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Office 338 Dorset House, 25 Duke Street, Chelmsford, Essex CM1 1TBCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2018)
dot icon07/01/2026
Director's details changed for Mr Todd Christopher Edwards on 2025-12-15
dot icon07/01/2026
Change of details for Mr Todd Christopher Edwards as a person with significant control on 2025-12-15
dot icon17/12/2025
Compulsory strike-off action has been discontinued
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon15/12/2025
Registered office address changed from , PO Box 4385, 11297221 - Companies House Default Address, Cardiff, CF14 8LH to Office 338 Dorset House, 25 Duke Street Chelmsford Essex CM1 1TB on 2025-12-15
dot icon04/11/2025
Address of officer Mr Christopher Howard Johnathan Burd changed to 11297221 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-04
dot icon04/11/2025
Address of officer Mr George Christopher Short changed to 11297221 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-04
dot icon04/11/2025
Address of person with significant control Mr Christopher Howard Johnathan Burd changed to 11297221 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-04
dot icon04/11/2025
Address of person with significant control Mr George Christopher Short changed to 11297221 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-04
dot icon31/10/2025
Registered office address changed to PO Box 4385, 11297221 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-31
dot icon31/10/2025
Address of officer Mr Todd Christopher Edwards changed to 11297221 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-31
dot icon31/10/2025
Address of officer Mr Shaun David Gray changed to 11297221 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-31
dot icon31/10/2025
Address of person with significant control Mr Todd Christopher Edwards changed to 11297221 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-31
dot icon31/10/2025
Address of person with significant control Mr Shaun David Gray changed to 11297221 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-31
dot icon28/07/2025
Statement of capital following an allotment of shares on 2025-07-16
dot icon25/07/2025
Cessation of George Christopher Short as a person with significant control on 2025-07-16
dot icon25/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon28/05/2025
Micro company accounts made up to 2024-04-30
dot icon21/02/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon11/02/2025
Termination of appointment of George Christopher Short as a director on 2025-02-11
dot icon11/02/2025
Cessation of George Christopher Short as a person with significant control on 2025-02-11
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon07/01/2025
Director's details changed for Mr Shaun David Gray on 2025-01-04
dot icon04/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon04/01/2025
Notification of Shaun David Gray as a person with significant control on 2025-01-04
dot icon04/01/2025
Appointment of Mr Shaun David Gray as a director on 2025-01-04
dot icon04/01/2025
Cessation of Christopher Howard Johnathan Burd as a person with significant control on 2025-01-04
dot icon04/01/2025
Change of details for Mr Shaun David Gray as a person with significant control on 2025-01-04
dot icon31/10/2024
Termination of appointment of Christopher Howard Johnathan Burd as a director on 2024-10-31
dot icon06/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon29/09/2023
Registered office address changed from , 71 Basepoint Enterprise Centre Terminus Road, Chichester, PO19 8FY, England to The Grain Store Bell Lane Chichester PO20 7HY on 2023-09-29
dot icon22/08/2023
Amended total exemption full accounts made up to 2023-04-30
dot icon08/08/2023
Micro company accounts made up to 2023-04-30
dot icon16/06/2023
Registered office address changed from , Bishopstone 36 Crescent Road, Worthing, West Sussex, BN11 1RL, England to The Grain Store Bell Lane Chichester PO20 7HY on 2023-06-16
dot icon26/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon16/09/2022
Director's details changed for Mr Christopher Howard Johnathan Burd on 2022-09-15
dot icon16/09/2022
Change of details for Mr Christopher Howard Johnathan Burd as a person with significant control on 2022-09-15
dot icon09/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon11/03/2021
Director's details changed for Mr Todd Christopher Edwards on 2021-03-04
dot icon11/03/2021
Change of details for Mr Todd Christopher Edwards as a person with significant control on 2021-03-04
dot icon06/10/2020
Change of details for Mr Christopher Howard Johnathan Burd as a person with significant control on 2020-10-01
dot icon06/10/2020
Director's details changed for Mr Christopher Howard Johnathan Burd on 2020-10-01
dot icon07/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon29/05/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/05/2020
Resolutions
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-11-08
dot icon08/11/2019
Notification of George Christopher Short as a person with significant control on 2019-11-08
dot icon08/11/2019
Appointment of Mr George Christopher Short as a director on 2019-11-08
dot icon01/10/2019
Registration of charge 112972210001, created on 2019-09-27
dot icon18/09/2019
Change of details for Mr Christopher Howard Johnathan Burd as a person with significant control on 2019-08-24
dot icon16/09/2019
Director's details changed for Mr Christopher Howard Johnathan Burd on 2019-08-24
dot icon02/09/2019
Notification of Todd Christopher Edwards as a person with significant control on 2019-09-01
dot icon02/09/2019
Change of details for Mr Christopher Howard Johnathan Burd as a person with significant control on 2019-09-01
dot icon02/09/2019
Appointment of Mr Todd Christopher Edwards as a director on 2019-09-01
dot icon20/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon23/10/2018
Resolutions
dot icon06/04/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
34.53K
-
0.00
223.82K
-
2023
6
92.87K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Shaun David
Director
04/01/2025 - Present
13
Burd, Christopher Howard Johnathan
Director
06/04/2018 - 31/10/2024
9
Edwards, Todd Christopher
Director
01/09/2019 - Present
7
Mr George Christopher Short
Director
08/11/2019 - 11/02/2025
6

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+
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 TALENT SOLUTIONS LTD

APEX TALENT SOLUTIONS LTD is an(a) Active company incorporated on 06/04/2018 with the registered office located at Office 338 Dorset House, 25 Duke Street, Chelmsford, Essex CM1 1TB. There are currently 2 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 TALENT SOLUTIONS LTD?

toggle

APEX TALENT SOLUTIONS LTD is currently Active. It was registered on 06/04/2018 .

Where is APEX TALENT SOLUTIONS LTD located?

toggle

APEX TALENT SOLUTIONS LTD is registered at Office 338 Dorset House, 25 Duke Street, Chelmsford, Essex CM1 1TB.

What does APEX TALENT SOLUTIONS LTD do?

toggle

APEX TALENT SOLUTIONS LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for APEX TALENT SOLUTIONS LTD?

toggle

The latest filing was on 07/01/2026: Director's details changed for Mr Todd Christopher Edwards on 2025-12-15.