Background WavePink WaveYellow Wave

APOGEE RENTALS LIMITED (02776423)

APOGEE RENTALS LIMITED (02776423) is an active UK company. incorporated on 24 December 1992. with registered office in Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers). APOGEE RENTALS LIMITED has been registered for 33 years. Current directors include CLARK, James Alexander, JACKSON, Samantha Loraine.

Company Number
02776423
Status
active
Type
ltd
Incorporated
24 December 1992
Age
33 years
Address
Nimbus House Liphook Way, Maidstone, ME16 0FZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
CLARK, James Alexander, JACKSON, Samantha Loraine
SIC Codes
77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOGEE RENTALS LIMITED

APOGEE RENTALS LIMITED is an active company incorporated on 24 December 1992 with the registered office located in Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers). APOGEE RENTALS LIMITED was registered 33 years ago.(SIC: 77330)

Status

active

Active since 33 years ago

Company No

02776423

LTD Company

Age

33 Years

Incorporated 24 December 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

F. S. RENTALS LIMITED
From: 24 December 1992To: 15 February 2006
Contact
Address

Nimbus House Liphook Way 20/20 Business Park Maidstone, ME16 0FZ,

Previous Addresses

The Old Town Hall the Broadway Wimbledon London SW19 8YA
From: 24 December 1992To: 25 September 2015
Timeline

21 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Dec 92
Director Joined
Apr 13
Loan Secured
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Apr 16
Director Left
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Joined
Nov 18
Funding Round
Nov 18
Director Left
Mar 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
May 22
Director Left
May 22
Director Joined
Jan 24
Director Left
Mar 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

CLARK, James Alexander

Active
Liphook Way, MaidstoneME16 0FZ
Born December 1979
Director
Appointed 25 Jan 2024

JACKSON, Samantha Loraine

Active
Liphook Way, MaidstoneME16 0FZ
Born February 1985
Director
Appointed 20 May 2022

BRIGHTWELL, Clifford

Resigned
2 Newmarket Road, CrawleyRH10 6NB
Secretary
Appointed 24 Dec 1992
Resigned 19 Apr 1995

CLARK, James Alexander

Resigned
Liphook Way, MaidstoneME16 0FZ
Secretary
Appointed 29 May 2019
Resigned 20 May 2022

COLLINS, Jason Patrick

Resigned
7 Dickens Street, LondonSW8 3ES
Secretary
Appointed 06 Oct 2005
Resigned 24 May 2007

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 24 Dec 1992
Resigned 24 Dec 1992

MEAR, Donald Robert

Resigned
Long Acre Hookwood Park, OxtedRH8 0SQ
Secretary
Appointed 19 Apr 1995
Resigned 06 Oct 2005

PIERPOINT, Alan

Resigned
Chase Gardens, SouthamptonSO32 2ES
Secretary
Appointed 24 May 2007
Resigned 28 May 2019

BALDWIN, Roger Andrew

Resigned
38 Cumberland Avenue, WorthingBN12 6JX
Born April 1955
Director
Appointed 24 Dec 1992
Resigned 06 Oct 2005

BUCKETT, Bruce Thomas

Resigned
13 Hillbury Gardens, WarlinghamCR6 9TQ
Born March 1957
Director
Appointed 24 Dec 1992
Resigned 06 Oct 2005

CLARK, James Alexander

Resigned
Liphook Way, MaidstoneME16 0FZ
Born December 1979
Director
Appointed 01 Nov 2018
Resigned 20 May 2022

COLLINS, Jason Patrick

Resigned
Liphook Way, MaidstoneME16 0FZ
Born January 1970
Director
Appointed 06 Oct 2005
Resigned 25 Apr 2019

DOLBY, Alexander William

Resigned
6 Chandlers Way, SteyningBN44 3NG
Born November 1951
Director
Appointed 24 Dec 1992
Resigned 06 Oct 2005

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 24 Dec 1992
Resigned 24 Dec 1992

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 24 Dec 1992
Resigned 24 Dec 1992

FERDINAND, Barry Trevor

Resigned
Ashpen House, KingswoodKT20 6HL
Born April 1964
Director
Appointed 06 Oct 2005
Resigned 24 May 2007

FERDINAND, Barry Trevor

Resigned
Liphook Way, MaidstoneME16 0FZ
Born April 1964
Director
Appointed 06 Oct 2005
Resigned 02 Sept 2016

MARUGGI, Aurelio

Resigned
Liphook Way, MaidstoneME16 0FZ
Born April 1961
Director
Appointed 18 Jun 2020
Resigned 29 Feb 2024

MEAR, Donald Robert

Resigned
Long Acre Hookwood Park, OxtedRH8 0SQ
Born September 1937
Director
Appointed 19 Apr 1995
Resigned 31 Jan 2006

RANDALL, Martin Keith

Resigned
Liphook Way, MaidstoneME16 0FZ
Born July 1959
Director
Appointed 04 Apr 2013
Resigned 15 Mar 2019

SMITH, Peter Norman

Resigned
8 Ivy Mill Lane, GodstoneRH9 8NH
Born September 1932
Director
Appointed 24 Dec 1992
Resigned 06 Oct 2005

STANTON-GLEAVES, Robin James

Resigned
Liphook Way, 20/20 Business Park, MaidstoneME16 0FZ
Born February 1968
Director
Appointed 01 May 2019
Resigned 17 Jun 2020

TURNER, Philip

Resigned
82 Peacock Lane, BrightonBN1 6WA
Born January 1949
Director
Appointed 24 Dec 1992
Resigned 06 Oct 2005

Persons with significant control

1

Liphook Way, MaidstoneME16 0FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Legacy
14 November 2023
AGREEMENT2AGREEMENT2
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Memorandum Articles
18 February 2021
MAMA
Resolution
17 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
7 December 2018
RP04SH01RP04SH01
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2017
AAAnnual Accounts
Resolution
14 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
14 October 2016
CC04CC04
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
190190
Legacy
5 August 2009
353353
Legacy
5 August 2009
287Change of Registered Office
Legacy
3 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
287Change of Registered Office
Legacy
29 July 2008
190190
Legacy
29 July 2008
353353
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
155(6)a155(6)a
Legacy
14 April 2008
155(6)a155(6)a
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 November 2006
AAAnnual Accounts
Legacy
30 October 2006
287Change of Registered Office
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Legacy
21 February 2006
287Change of Registered Office
Legacy
21 February 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Auditors Resignation Company
17 January 2004
AUDAUD
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
15 January 2001
363aAnnual Return
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
25 January 2000
363aAnnual Return
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
24 December 1996
353353
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
1 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1994
AAAnnual Accounts
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
29 August 1993
224224
Legacy
19 January 1993
88(2)R88(2)R
Legacy
10 January 1993
287Change of Registered Office
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Incorporation Company
24 December 1992
NEWINCIncorporation