Warning: file_put_contents(c/a747f9c28abe47777cd4177de5f74610.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9ef08e381e7140396841e66931447272.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Apexe3 Limited, E4 9LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APEXE3 LIMITED

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

This company is commonly known as Apexe3 Limited. The company was founded 5 years ago and was given the registration number 11725868. The firm's registered office is in LONDON. You can find them at Hamilton House, 4a The Avenue, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:APEXE3 LIMITED
Company Number:11725868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Hamilton House, 4a The Avenue, London, England, E4 9LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House, 4a The Avenue, London, England, E4 9LD

Director05 August 2019Active
Hamilton House, 4a The Avenue, London, England, E4 9LD

Director05 August 2019Active
260 8th Street, #2, Brooklyn, New York, United States, 11215

Director02 October 2023Active
1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR

Secretary13 December 2018Active
1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR

Director13 December 2018Active
2 Leonard Circus, 62 Paul Street, Hackney, London, England, EC2A 4NA

Director05 August 2019Active

People with Significant Control

Mr Usman Khan
Notified on:05 August 2019
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Hamilton House, 4a The Avenue, London, England, E4 9LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Suleman Khan
Notified on:13 December 2018
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Officers

Termination secretary company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Capital

Capital allotment shares.

Download
2020-10-29Resolution

Resolution.

Download
2020-10-29Incorporation

Memorandum articles.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Address

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

Download
2020-01-15Miscellaneous

Legacy.

Download
2019-12-16Capital

Capital allotment shares.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Capital

Capital alter shares subdivision.

Download
2019-08-08Capital

Capital allotment shares.

Download
2019-08-08Capital

Capital allotment shares.

Download
2019-08-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.