APOGEE EUROPE LIMITED

Register to unlock more data on OkredoRegister

APOGEE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05829083

Incorporation date

25/05/2006

Size

Dormant

Contacts

Registered address

Registered address

Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent ME16 0FZCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2006)
dot icon29/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon19/03/2025
Accounts for a dormant company made up to 2024-10-31
dot icon30/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon22/04/2024
Accounts for a dormant company made up to 2023-10-31
dot icon01/03/2024
Termination of appointment of Aurelio Maruggi as a director on 2024-02-29
dot icon26/01/2024
Appointment of Mr James Alexander Clark as a director on 2024-01-25
dot icon02/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon13/03/2023
Accounts for a dormant company made up to 2022-10-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon23/05/2022
Appointment of Miss Samantha Jackson as a director on 2022-05-20
dot icon23/05/2022
Termination of appointment of James Alexander Clark as a director on 2022-05-20
dot icon23/05/2022
Termination of appointment of James Alexander Clark as a secretary on 2022-05-20
dot icon07/04/2022
Accounts for a dormant company made up to 2021-10-31
dot icon02/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon28/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon24/06/2020
Appointment of Mr Aurelio Maruggi as a director on 2020-06-18
dot icon24/06/2020
Termination of appointment of Robin James Stanton-Gleaves as a director on 2020-06-17
dot icon17/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon28/05/2020
Confirmation statement made on 2020-05-25 with updates
dot icon25/07/2019
Micro company accounts made up to 2018-10-31
dot icon11/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon11/06/2019
Appointment of Mr James Alexander Clark as a secretary on 2019-05-29
dot icon10/06/2019
Termination of appointment of Alan Pierpoint as a secretary on 2019-05-28
dot icon03/05/2019
Appointment of Mr Robin James Stanton-Gleaves as a director on 2019-05-01
dot icon25/04/2019
Termination of appointment of Jason Patrick Collins as a director on 2019-04-25
dot icon15/03/2019
Termination of appointment of Martin Keith Randall as a director on 2019-03-15
dot icon14/12/2018
Previous accounting period shortened from 2018-12-31 to 2018-10-31
dot icon23/11/2018
Director's details changed for Mr James Alexander Clark on 2018-11-21
dot icon08/11/2018
Appointment of Mr James Alexander Clark as a director on 2018-11-01
dot icon26/07/2018
Micro company accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon14/10/2016
Statement of company's objects
dot icon14/10/2016
Resolutions
dot icon23/09/2016
Termination of appointment of Barry Trevor Ferdinand as a director on 2016-09-02
dot icon30/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon24/12/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/09/2015
Registered office address changed from The Old Town Hall the Broadway Wimbledon London SW19 8YA to Nimbus House Liphook Way 20/20 Business Park Maidstone Kent ME16 0FZ on 2015-09-25
dot icon02/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2015
Compulsory strike-off action has been discontinued
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon29/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon27/02/2014
Appointment of Mr Martin Keith Randall as a director
dot icon27/02/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon24/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon26/11/2013
Certificate of change of name
dot icon13/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon12/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon12/06/2012
Director's details changed for Mr Barry Trevor Ferdinand on 2012-06-12
dot icon12/06/2012
Director's details changed for Jason Patrick Collins on 2012-06-12
dot icon14/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon21/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon21/06/2011
Secretary's details changed for Mr Alan Pierpoint on 2011-06-20
dot icon22/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon28/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon23/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon04/06/2009
Return made up to 25/05/09; full list of members
dot icon19/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon03/03/2009
Registered office changed on 03/03/2009 from 8 willow lane business park willow lane mitcham surrey CR4 4NA
dot icon29/05/2008
Return made up to 25/05/08; full list of members
dot icon13/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon21/06/2007
Return made up to 25/05/07; full list of members
dot icon21/06/2007
Secretary resigned
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
New secretary appointed
dot icon30/10/2006
Registered office changed on 30/10/06 from: apogee corporation 34 pitlake croydon CR0 3RA
dot icon20/07/2006
Secretary's particulars changed;director's particulars changed
dot icon20/07/2006
Director's particulars changed
dot icon25/05/2006
Secretary resigned
dot icon25/05/2006
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
31/10/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferdinand, Barry Trevor
Director
25/05/2006 - 02/09/2016
51
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/05/2006 - 25/05/2006
99600
Clark, James Alexander
Director
25/01/2024 - Present
45
Clark, James Alexander
Director
01/11/2018 - 20/05/2022
45
Randall, Martin Keith
Director
24/02/2014 - 15/03/2019
75

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 APOGEE EUROPE LIMITED

APOGEE EUROPE LIMITED is an(a) Active company incorporated on 25/05/2006 with the registered office located at Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent ME16 0FZ. 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 APOGEE EUROPE LIMITED?

toggle

APOGEE EUROPE LIMITED is currently Active. It was registered on 25/05/2006 .

Where is APOGEE EUROPE LIMITED located?

toggle

APOGEE EUROPE LIMITED is registered at Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent ME16 0FZ.

What does APOGEE EUROPE LIMITED do?

toggle

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

What is the latest filing for APOGEE EUROPE LIMITED?

toggle

The latest filing was on 29/05/2025: Confirmation statement made on 2025-05-25 with no updates.