Warning: file_put_contents(c/488f30d4878a774ea366cf6561ec51a9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Apex Trader Software Limited, CB6 1RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APEX TRADER SOFTWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Apex Trader Software Limited. The company was founded 8 years ago and was given the registration number 09757060. The firm's registered office is in ELY. You can find them at Unit 14 E-space North 181 Wisbech Road, Littleport, Ely, Cambridgeshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:APEX TRADER SOFTWARE LIMITED
Company Number:09757060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 14 E-space North 181 Wisbech Road, Littleport, Ely, Cambridgeshire, England, CB6 1RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Elizabeth Court, Sutton, Ely, England, CB6 2QW

Director01 September 2015Active
61, St. Andrews Road, Cambridge, England, CB4 1DH

Director10 July 2018Active

People with Significant Control

Mr Luis Eduardo Pimentel Fontes Da Silva Camacho
Notified on:06 September 2019
Status:Active
Date of birth:February 1977
Nationality:Portuguese
Country of residence:England
Address:61, St. Andrews Road, Cambridge, England, CB4 1DH
Nature of control:
  • Significant influence or control
Mr Nathan Paul Willoughby
Notified on:21 June 2018
Status:Active
Date of birth:June 2018
Nationality:British
Country of residence:United Kingdom
Address:102, Osborne Road, Southampton, United Kingdom, SO31 9GH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Nathan Paul Willoughby
Notified on:31 August 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:4, Elizabeth Court, Ely, England, CB6 2QW
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Accounts

Accounts with accounts type micro entity.

Download
2024-03-15Address

Change registered office address company with date old address new address.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Address

Change registered office address company with date old address new address.

Download
2022-09-20Address

Change registered office address company with date old address new address.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Address

Change registered office address company with date old address new address.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-01-22Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.