Background WavePink WaveYellow Wave

APOGEE CORPORATION LIMITED (02853595)

APOGEE CORPORATION LIMITED (02853595) is an active UK company. incorporated on 15 September 1993. with registered office in Maidstone. The company operates in the Information and Communication sector, engaged in other information technology service activities. APOGEE CORPORATION LIMITED has been registered for 32 years. Current directors include CLARK, James Alexander, JACKSON, Samantha Loraine.

Company Number
02853595
Status
active
Type
ltd
Incorporated
15 September 1993
Age
32 years
Address
Nimbus House Liphook Way, Maidstone, ME16 0FZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLARK, James Alexander, JACKSON, Samantha Loraine
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOGEE CORPORATION LIMITED

APOGEE CORPORATION LIMITED is an active company incorporated on 15 September 1993 with the registered office located in Maidstone. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. APOGEE CORPORATION LIMITED was registered 32 years ago.(SIC: 62090)

Status

active

Active since 32 years ago

Company No

02853595

LTD Company

Age

32 Years

Incorporated 15 September 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

CRYSTAL PRINT SERVICES LIMITED
From: 15 September 1993To: 10 September 1998
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: 15 September 1993To: 25 September 2015
Timeline

46 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Apr 10
Director Left
Nov 10
Director Joined
Jun 11
Director Joined
Jan 12
Director Joined
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Capital Reduction
Feb 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Apr 16
Loan Secured
Sept 16
Director Left
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Mar 17
Funding Round
Mar 17
Loan Secured
Aug 17
Loan Cleared
Oct 18
Director Joined
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Left
Mar 19
Director Left
Apr 19
Director Left
May 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Nov 20
Funding Round
Mar 21
Director Joined
May 22
Director Left
May 22
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Oct 25
Director Left
Dec 25
5
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 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

CLARK, James Alexander

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

FERDINAND, Barry Trevor

Resigned
Ashpen House, KingswoodKT20 6HL
Secretary
Appointed 15 Sept 1993
Resigned 24 May 2007

PIERPOINT, Alan

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

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Sept 1993
Resigned 15 Sept 1993

CHILVERS, John Albert

Resigned
118 Marsala Road, LondonSE13 7AF
Born September 1940
Director
Appointed 19 Jun 1997
Resigned 31 Mar 2008

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 15 Sept 1993
Resigned 25 Apr 2019

DOWNEY, Gary Arthur

Resigned
Liphook Way, MaidstoneME16 0FZ
Born June 1967
Director
Appointed 19 Aug 2015
Resigned 20 Oct 2020

FERDINAND, Barry Trevor

Resigned
Liphook Way, MaidstoneME16 0FZ
Born April 1964
Director
Appointed 15 Sept 1993
Resigned 02 Sept 2016

GOODMAN, Neville Roger

Resigned
Liphook Way, MaidstoneME16 0FZ
Born September 1946
Director
Appointed 01 Nov 2010
Resigned 01 Oct 2015

KEEBLE, Simon John

Resigned
Maitland Close, West ByfleetKT14 6RF
Born April 1958
Director
Appointed 09 Apr 2010
Resigned 09 Nov 2010

MAIER, Michael Thomas

Resigned
1501 Page Mill Road, Palo Alto
Born February 1979
Director
Appointed 09 Oct 2025
Resigned 23 Dec 2025

MARUGGI, Aurelio

Resigned
Liphook Way, MaidstoneME16 0FZ
Born April 1961
Director
Appointed 16 Jun 2020
Resigned 29 Feb 2024

MORGAN, Dave

Resigned
Summer Cottage, OrpingtonBR6 7NS
Born September 1961
Director
Appointed 01 Oct 1998
Resigned 30 Sept 2002

RANDALL, Martin Keith

Resigned
Liphook Way, MaidstoneME16 0FZ
Born July 1959
Director
Appointed 10 Jan 2012
Resigned 15 Mar 2019

SHAH, Dhiraj Fulchand Bhoja

Resigned
35 Upfield, CroydonCR0 5DR
Born September 1955
Director
Appointed 01 Mar 2003
Resigned 28 Mar 2008

STANTON-GLEAVES, Robin James

Resigned
Liphook Way, MaidstoneME16 0FZ
Born February 1968
Director
Appointed 19 Aug 2015
Resigned 17 Jun 2020

THOMAS, Graham

Resigned
Liphook Way, MaidstoneME16 0FZ
Born June 1960
Director
Appointed 06 Jan 2013
Resigned 30 Apr 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Sept 1993
Resigned 15 Sept 1993

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 May 2022
TM02Termination of Secretary
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
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Resolution
17 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination 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
Second Filing Capital Allotment Shares
7 December 2018
RP04SH01RP04SH01
Change Person Director Company With Change Date
24 November 2018
CH01Change of Director Details
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
22 May 2018
AAMDAAMD
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Resolution
27 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
27 October 2016
CC04CC04
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
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 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
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Capital Cancellation Shares
17 February 2015
SH06Cancellation of Shares
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Legacy
16 March 2013
MG01MG01
Legacy
13 March 2013
MG01MG01
Legacy
11 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
3 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
16 June 2008
169169
Resolution
13 June 2008
RESOLUTIONSResolutions
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
155(6)b155(6)b
Legacy
14 April 2008
155(6)b155(6)b
Legacy
14 April 2008
155(6)b155(6)b
Legacy
14 April 2008
155(6)b155(6)b
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
20 September 2007
363sAnnual Return (shuttle)
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
30 October 2006
287Change of Registered Office
Legacy
20 July 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Legacy
20 October 2005
225Change of Accounting Reference Date
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
288cChange of Particulars
Legacy
21 September 2005
190190
Legacy
21 September 2005
353353
Legacy
21 September 2005
287Change of Registered Office
Legacy
12 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
122122
Accounts With Accounts Type Medium
15 May 2004
AAAnnual Accounts
Legacy
22 December 2003
122122
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
288cChange of Particulars
Legacy
16 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
287Change of Registered Office
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
8 September 1999
88(2)R88(2)R
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
4 March 1999
363b363b
Legacy
4 March 1999
363(287)363(287)
Legacy
19 January 1999
88(2)R88(2)R
Legacy
5 November 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 September 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
8 April 1998
363aAnnual Return
Legacy
5 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
22 October 1996
395Particulars of Mortgage or Charge
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
5 December 1995
287Change of Registered Office
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Legacy
22 November 1994
287Change of Registered Office
Legacy
1 October 1993
288288
Legacy
1 October 1993
288288
Incorporation Company
15 September 1993
NEWINCIncorporation