UKBizDB.co.uk

APEX TRADING GROUP LIMITED

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

This company is commonly known as Apex Trading Group Limited. The company was founded 4 years ago and was given the registration number 12417082. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:APEX TRADING GROUP LIMITED
Company Number:12417082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 68100 - Buying and selling of own real estate
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Vincent Close, Birmingham, England, B12 9TY

Secretary27 January 2022Active
2, Vincent Close, Birmingham, England, B12 9TY

Director27 January 2022Active
47, Kingsleigh Drive, Birmingham, England, B36 9SB

Secretary05 April 2021Active
47, Kingsleigh Drive, Birmingham, England, B36 9SB

Secretary21 January 2020Active
47, Kingsleigh Drive, Birmingham, England, B36 9SB

Director05 April 2021Active
47, Kingsleigh Drive, Birmingham, England, B36 9SB

Director21 January 2020Active

People with Significant Control

Mr Danny Crawford Mullings
Notified on:27 January 2022
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:2, Vincent Close, Birmingham, England, B12 9TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Imran Binali
Notified on:05 April 2021
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:47, Kingsleigh Drive, Birmingham, England, B36 9SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shabir Mohammed
Notified on:21 January 2020
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person secretary company with change date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Gazette

Gazette filings brought up to date.

Download
2022-03-14Address

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

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Address

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

Download
2022-02-02Officers

Appoint person secretary company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination secretary company with name termination date.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-05-03Officers

Appoint person secretary company with name date.

Download
2021-05-03Officers

Appoint person director company with name date.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2021-05-03Officers

Termination secretary company with name termination date.

Download
2021-05-03Persons with significant control

Cessation of a person with significant control.

Download
2021-05-03Persons with significant control

Notification of a person with significant control.

Download
2021-05-03Address

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

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.