Background WavePink WaveYellow Wave

APEX MOTORSPORT MARKETING LTD (03084540)

APEX MOTORSPORT MARKETING LTD (03084540) is an active UK company. incorporated on 26 July 1995. with registered office in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. APEX MOTORSPORT MARKETING LTD has been registered for 30 years. Current directors include BOWEN, Clive Anthony.

Company Number
03084540
Status
active
Type
ltd
Incorporated
26 July 1995
Age
30 years
Address
9 Stratfield Park, Elettra, Hampshire, PO7 7XN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOWEN, Clive Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX MOTORSPORT MARKETING LTD

APEX MOTORSPORT MARKETING LTD is an active company incorporated on 26 July 1995 with the registered office located in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. APEX MOTORSPORT MARKETING LTD was registered 30 years ago.(SIC: 70229)

Status

active

Active since 30 years ago

Company No

03084540

LTD Company

Age

30 Years

Incorporated 26 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

CLIVE BOWEN LTD
From: 29 October 2003To: 20 September 2007
KINGSHILL CONSULTING LIMITED
From: 5 May 2000To: 29 October 2003
HALDIR CONSULTING LIMITED
From: 26 July 1995To: 5 May 2000
Contact
Address

9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire, PO7 7XN,

Timeline

2 key events • 1995 - 2014

Funding Officers Ownership
Company Founded
Jul 95
Director Left
May 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BAYLISS WARE LIMITED

Active
Stratfield Park, Elettra Avenue, WaterloovillePO7 7XN
Corporate secretary
Appointed 18 Aug 2004

BOWEN, Clive Anthony

Active
Perryfield Court, BledlowHP27 9EG
Born July 1963
Director
Appointed 26 Jul 1995

TOMSETT, Martin John, Mr.

Resigned
Holdcroft, WinchesterSO23 7QP
Secretary
Appointed 26 Jul 1995
Resigned 18 Aug 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jul 1995
Resigned 26 Jul 1995

SMITH, Alan Leslie

Resigned
19a Heath Court, UxbridgeUB8 1NU
Born August 1970
Director
Appointed 22 Jun 1999
Resigned 04 Apr 2000

WILLSHIRE, Benjamin David

Resigned
19 Deanes Close, BasingstokeRG21 5HR
Born January 1983
Director
Appointed 15 Sept 2007
Resigned 02 May 2014

Persons with significant control

2

Mr Clive Anthony Bowen

Active
Perryfield Court, Princes RisboroughHP27 9EG
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Perryfield Court, BledlowHP27 9EG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Account Reference Date Company Previous Extended
26 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
30 January 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
288cChange of Particulars
Legacy
10 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
26 October 2004
225Change of Accounting Reference Date
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 January 2004
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2000
287Change of Registered Office
Legacy
4 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
7 August 1995
88(2)R88(2)R
Legacy
7 August 1995
224224
Legacy
31 July 1995
288288
Incorporation Company
26 July 1995
NEWINCIncorporation