APEXSKINS LIMITED

Register to unlock more data on OkredoRegister

APEXSKINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06557230

Incorporation date

07/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2008)
dot icon14/02/2026
Final Gazette dissolved following liquidation
dot icon14/11/2025
Return of final meeting in a members' voluntary winding up
dot icon05/09/2025
Appointment of a voluntary liquidator
dot icon03/09/2025
Removal of liquidator by court order
dot icon23/05/2025
Liquidators' statement of receipts and payments to 2025-03-20
dot icon19/12/2024
Removal of liquidator by court order
dot icon11/12/2024
Appointment of a voluntary liquidator
dot icon14/05/2024
Liquidators' statement of receipts and payments to 2024-03-20
dot icon31/03/2023
Resolutions
dot icon31/03/2023
Appointment of a voluntary liquidator
dot icon31/03/2023
Declaration of solvency
dot icon30/03/2023
Registered office address changed from 31 Thomas Street Eighton Banks Gateshead NE9 7YA England to 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 2023-03-30
dot icon19/12/2022
Micro company accounts made up to 2022-07-31
dot icon11/08/2022
Previous accounting period extended from 2022-04-30 to 2022-07-31
dot icon04/07/2022
Micro company accounts made up to 2021-04-30
dot icon13/06/2022
Registered office address changed from 31 Thomas Street Eighton Banks Gateshead Tyne and Wear NE9 7YA to 31 Thomas Street Eighton Banks Gateshead NE9 7YA on 2022-06-13
dot icon10/06/2022
Change of details for Mrs Lesley Roxburgh as a person with significant control on 2022-06-08
dot icon10/06/2022
Change of details for Mr Andrew Roxburgh as a person with significant control on 2022-06-08
dot icon09/05/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon04/05/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon18/07/2019
Micro company accounts made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon14/07/2017
Micro company accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/08/2010
Statement of capital following an allotment of shares on 2010-08-16
dot icon30/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mr Andrew Roxburgh on 2010-04-07
dot icon13/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon13/12/2009
Resolutions
dot icon15/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/04/2009
Return made up to 07/04/09; full list of members
dot icon07/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
07/04/2023
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
35.90K
-
0.00
-
-
2022
2
34.30K
-
0.00
-
-
2022
2
34.30K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

34.30K £Descended-4.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Roxburgh, Andrew
Director
07/04/2008 - Present
-
Roxburgh, Lesley Maria
Secretary
07/04/2008 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APEXSKINS LIMITED

APEXSKINS LIMITED is an(a) Dissolved company incorporated on 07/04/2008 with the registered office located at Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of APEXSKINS LIMITED?

toggle

APEXSKINS LIMITED is currently Dissolved. It was registered on 07/04/2008 and dissolved on 14/02/2026.

Where is APEXSKINS LIMITED located?

toggle

APEXSKINS LIMITED is registered at Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does APEXSKINS LIMITED do?

toggle

APEXSKINS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does APEXSKINS LIMITED have?

toggle

APEXSKINS LIMITED had 2 employees in 2022.

What is the latest filing for APEXSKINS LIMITED?

toggle

The latest filing was on 14/02/2026: Final Gazette dissolved following liquidation.