About

Registered Number: 05573440
Date of Incorporation: 26/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE,

 

Based in Surrey, Apex Networks Ltd was registered on 26 September 2005, it's status at Companies House is "Active". There are 7 directors listed as Dekker, Jan Pieter, White, Christopher William, Williams, Gillian, Brinklow, David Cyril, Widdison, Gary, Williams, Gillian Anne, Williams, Stephen Keith for this business in the Companies House registry. There are currently 1-10 employees at the organisation. This company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEKKER, Jan Pieter 19 February 2018 - 1
WHITE, Christopher William 01 April 2006 - 1
BRINKLOW, David Cyril 16 November 2010 19 February 2018 1
WIDDISON, Gary 26 September 2005 15 July 2009 1
WILLIAMS, Gillian Anne 03 October 2011 19 February 2018 1
WILLIAMS, Stephen Keith 01 April 2006 19 February 2018 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Gillian 26 September 2005 19 February 2018 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 03 October 2019
CH01 - Change of particulars for director 01 October 2019
CH01 - Change of particulars for director 30 September 2019
CH01 - Change of particulars for director 30 September 2019
AA - Annual Accounts 25 September 2019
AA01 - Change of accounting reference date 30 June 2019
CS01 - N/A 10 October 2018
PSC02 - N/A 02 March 2018
PSC07 - N/A 02 March 2018
AD01 - Change of registered office address 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
AP01 - Appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM02 - Termination of appointment of secretary 02 March 2018
RESOLUTIONS - N/A 28 February 2018
RESOLUTIONS - N/A 28 February 2018
MR01 - N/A 22 February 2018
MR04 - N/A 15 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 01 October 2014
MR04 - N/A 30 April 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 19 June 2012
AP01 - Appointment of director 08 November 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 17 June 2011
AP01 - Appointment of director 18 February 2011
AP01 - Appointment of director 18 February 2011
SH01 - Return of Allotment of shares 18 February 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
RESOLUTIONS - N/A 14 September 2010
AA - Annual Accounts 07 June 2010
SH01 - Return of Allotment of shares 20 December 2009
363a - Annual Return 01 October 2009
395 - Particulars of a mortgage or charge 29 September 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
AA - Annual Accounts 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
169 - Return by a company purchasing its own shares 21 October 2008
363a - Annual Return 13 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 20 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
395 - Particulars of a mortgage or charge 18 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2005
287 - Change in situation or address of Registered Office 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
NEWINC - New incorporation documents 26 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2018 Outstanding

N/A

Debenture 22 September 2009 Fully Satisfied

N/A

Rent deposit deed 23 September 2008 Outstanding

N/A

Debenture 14 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.