APEXX FINTECH LIMITED

Register to unlock more data on OkredoRegister

APEXX FINTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10131902

Incorporation date

19/04/2016

Size

Group

Contacts

Registered address

Registered address

Office 1.01, 10 St Bride Street, London EC4A 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2016)
dot icon08/04/2026
Registered office address changed from 69 Turnmill Street London EC1M 5RR England to Office 1.01, 10 st Bride Street London EC4A 4AD on 2026-04-08
dot icon12/03/2026
Appointment of Mr Radboud Richardus Laurentius Vlaar as a director on 2026-03-01
dot icon03/03/2026
Appointment of Mr Thomas Luke Scowsill as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Edward David Barrow as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Per Bjorgas as a director on 2026-03-01
dot icon02/03/2026
Appointment of Mr Toreson Lloyd as a director on 2026-03-01
dot icon08/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon29/12/2025
Resolutions
dot icon28/11/2025
Resolutions
dot icon13/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon20/03/2025
Statement of capital following an allotment of shares on 2025-02-19
dot icon24/02/2025
Second filing of Confirmation Statement dated 2022-10-10
dot icon24/02/2025
Second filing of Confirmation Statement dated 2020-10-10
dot icon24/02/2025
Second filing of Confirmation Statement dated 2021-10-10
dot icon24/01/2025
Appointment of Mr Edward David Barrow as a director on 2023-08-10
dot icon10/01/2025
Statement of capital following an allotment of shares on 2024-12-30
dot icon23/10/2024
Statement of capital following an allotment of shares on 2024-01-25
dot icon23/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon18/08/2024
Accounts for a small company made up to 2023-12-31
dot icon05/04/2024
Registration of charge 101319020001, created on 2024-04-04
dot icon30/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-05-25
dot icon26/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Registered office address changed from 5a Underwood Street London N1 7LY England to 69 Turnmill Street London EC1M 5RR on 2023-05-09
dot icon30/03/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon10/03/2023
Statement of capital following an allotment of shares on 2023-02-07
dot icon17/02/2023
Resolutions
dot icon17/02/2023
Memorandum and Articles of Association
dot icon15/02/2023
Termination of appointment of Rodney Paul Richard Bain as a director on 2023-01-31
dot icon15/02/2023
Appointment of Alan Morgan as a director on 2023-01-31
dot icon24/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon20/10/2022
Statement of capital following an allotment of shares on 2022-08-04
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Resolutions
dot icon10/08/2022
Termination of appointment of Matthew James Bradley as a director on 2022-05-31
dot icon03/05/2022
Resolutions
dot icon26/11/2021
Confirmation statement made on 2021-10-10 with updates
dot icon23/07/2021
Resolutions
dot icon15/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/11/2020
Confirmation statement made on 2020-10-10 with updates
dot icon12/06/2020
Termination of appointment of Valerie Soranno Keating Soranno as a director on 2020-05-31
dot icon03/06/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon07/05/2020
Termination of appointment of Kashyap Jayeshkumar Shah as a director on 2019-12-31
dot icon31/03/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon12/02/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon29/01/2020
Statement of capital following an allotment of shares on 2020-01-29
dot icon13/01/2020
Resolutions
dot icon04/01/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon14/10/2019
Director's details changed for Valerie Soranno Keating Soranno on 2019-06-14
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon10/10/2019
Director's details changed for Valerie Soranno Keating Soranno on 2019-06-14
dot icon10/10/2019
Director's details changed for Peter Charles Keenan on 2019-06-14
dot icon10/10/2019
Director's details changed for Mr. per Bjorgas on 2019-06-14
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon26/06/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon04/06/2019
Registered office address changed from Central Working 6-8 Bonhill Street London EC2A 4BX England to 5a Underwood Street London N1 7LY on 2019-06-04
dot icon16/05/2019
Notification of a person with significant control statement
dot icon16/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon16/05/2019
Cessation of Rodney Paul Richard Bain as a person with significant control on 2019-04-05
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon29/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon01/08/2018
Second filing for the termination of Robert Atkin as a director
dot icon31/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon21/05/2018
Cessation of Robert Atkin as a person with significant control on 2017-11-07
dot icon21/05/2018
Termination of appointment of Robert Atkin as a director on 2018-05-21
dot icon21/03/2018
Statement of capital following an allotment of shares on 2018-02-24
dot icon08/03/2018
Appointment of Mr Matthew James Bradley as a director on 2017-11-09
dot icon02/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon06/12/2017
Registered office address changed from 7 Bodmin Road Chelmsford CM1 6LH England to Central Working 6-8 Bonhill Street London EC2A 4BX on 2017-12-06
dot icon05/12/2017
Second filing of a statement of capital following an allotment of shares on 2017-11-09
dot icon28/11/2017
Registered office address changed from Rise London 41 Luke Street London EC2A 4DP England to 7 Bodmin Road Chelmsford CM1 6LH on 2017-11-28
dot icon16/11/2017
Resolutions
dot icon16/11/2017
Resolutions
dot icon16/11/2017
Appointment of Valerie Soranno Keating Soranno as a director on 2017-11-10
dot icon16/11/2017
Appointment of Peter Charles Keenan as a director on 2017-11-10
dot icon16/11/2017
Appointment of Per Bjorgas as a director on 2017-11-10
dot icon16/11/2017
Appointment of Mr Kashyap Shah as a director on 2017-11-10
dot icon08/11/2017
Statement of capital following an allotment of shares on 2016-10-16
dot icon10/10/2017
Second filing of Confirmation Statement dated 18/04/2017
dot icon23/08/2017
Statement of capital following an allotment of shares on 2017-08-22
dot icon27/07/2017
Change of details for Mr. Rodney Paul Richard Bain as a person with significant control on 2017-07-26
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-20
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-20
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-20
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-20
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-20
dot icon26/07/2017
Change of details for Mr Rodney Paul Richard Bain as a person with significant control on 2017-07-26
dot icon26/07/2017
Director's details changed for Mr. Rodney Paul Richard Bain on 2017-07-26
dot icon20/06/2017
Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to Rise London 41 Luke Street London EC2A 4DP on 2017-06-20
dot icon02/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon10/02/2017
Sub-division of shares on 2017-01-04
dot icon16/11/2016
Termination of appointment of Ian David Johnson as a director on 2016-11-16
dot icon10/10/2016
Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1 2SE to 40 Bloomsbury Way London WC1A 2SE on 2016-10-10
dot icon28/09/2016
Registered office address changed from Unit 1, St Saviours Wharf 23 Mill Street London SE1 2BE England to 40 Bloomsbury Way Lower Ground Floor London WC1 2SE on 2016-09-28
dot icon07/07/2016
Appointment of Mr Robert Atkin as a director on 2016-07-01
dot icon20/06/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon19/04/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

40
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,252,498.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
705.46K
-
0.00
2.25M
-
2021
40
705.46K
-
0.00
2.25M
-

Employees

2021

Employees

40 Ascended- *

Net Assets(GBP)

705.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.25M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soranno, Valerie Soranno Keating
Director
10/11/2017 - 31/05/2020
-
Bjorgas, Per
Director
10/11/2017 - 01/03/2026
4
Keenan, Peter Charles
Director
10/11/2017 - Present
7
Lloyd, Toreson
Director
01/03/2026 - Present
2
Mr Ian David Johnson
Director
19/04/2016 - 16/11/2016
34

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About APEXX FINTECH LIMITED

APEXX FINTECH LIMITED is an(a) Active company incorporated on 19/04/2016 with the registered office located at Office 1.01, 10 St Bride Street, London EC4A 4AD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of APEXX FINTECH LIMITED?

toggle

APEXX FINTECH LIMITED is currently Active. It was registered on 19/04/2016 .

Where is APEXX FINTECH LIMITED located?

toggle

APEXX FINTECH LIMITED is registered at Office 1.01, 10 St Bride Street, London EC4A 4AD.

What does APEXX FINTECH LIMITED do?

toggle

APEXX FINTECH LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does APEXX FINTECH LIMITED have?

toggle

APEXX FINTECH LIMITED had 40 employees in 2021.

What is the latest filing for APEXX FINTECH LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed from 69 Turnmill Street London EC1M 5RR England to Office 1.01, 10 st Bride Street London EC4A 4AD on 2026-04-08.