Background WavePink WaveYellow Wave

APEXMASTER LIMITED (03166479)

APEXMASTER LIMITED (03166479) is an active UK company. incorporated on 29 February 1996. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. APEXMASTER LIMITED has been registered for 30 years. Current directors include CHRISTODOULOU, Erini Theophani, CHRISTODOULOU, Yiannakis Theophani.

Company Number
03166479
Status
active
Type
ltd
Incorporated
29 February 1996
Age
30 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHRISTODOULOU, Erini Theophani, CHRISTODOULOU, Yiannakis Theophani
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEXMASTER LIMITED

APEXMASTER LIMITED is an active company incorporated on 29 February 1996 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. APEXMASTER LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03166479

LTD Company

Age

30 Years

Incorporated 29 February 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

4th Floor Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

6th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 23 September 2011To: 19 August 2021
Langley House Park Road East Finchley London N2 8EX
From: 29 February 1996To: 23 September 2011
Timeline

9 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHRISTODOULOU, Erini Theophani

Active
Charles House, LondonNW3 5JJ
Born February 1969
Director
Appointed 01 Feb 2026

CHRISTODOULOU, Yiannakis Theophani

Active
Charles House, LondonNW3 5JJ
Born May 1965
Director
Appointed 08 Jul 1996

ALEXANDROU, Irene

Resigned
28 Cranleigh Gardens, LondonN21 1DS
Secretary
Appointed 11 Aug 1997
Resigned 22 Aug 2003

BURTON, Charles Robert

Resigned
47 Grays Inn Road, LondonWC1X 8PP
Secretary
Appointed 09 Jan 1997
Resigned 11 Aug 1997

CHRISTODOULOU, Nickos

Resigned
22 Weston Hill, Crystal PallaceSE19
Secretary
Appointed 14 Mar 1996
Resigned 09 Jan 1997

HADJIIONNOU, Lambros

Resigned
73 High Road, UxbridgeUB10 8LQ
Secretary
Appointed 22 Aug 2003
Resigned 21 Jun 2007

SHORT, Richard Vickery

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Secretary
Appointed 21 Jun 2007
Resigned 30 Mar 2015

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 29 Feb 1996
Resigned 14 Mar 1996

DEMETROUDI, Michael

Resigned
23 Southlodge Drive, LondonN14
Born October 1958
Director
Appointed 14 Mar 1996
Resigned 08 Jul 1996

HADJIIOANNOU, Lambros

Resigned
Charles House, LondonNW3 5JJ
Born September 1978
Director
Appointed 21 Jun 2007
Resigned 01 Feb 2026

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 29 Feb 1996
Resigned 14 Mar 1996

Persons with significant control

1

Charles House, LondonNW3 5JJ

Nature of Control

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

Filing History

133

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Small
21 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Accounts With Accounts Type Small
17 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Mortgage Satisfy Charge Full
1 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Secretary Company With Change Date
30 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Legacy
10 May 2010
MG02MG02
Legacy
10 May 2010
MG02MG02
Legacy
10 May 2010
MG02MG02
Legacy
10 May 2010
MG02MG02
Legacy
10 May 2010
MG02MG02
Legacy
10 May 2010
MG02MG02
Legacy
10 May 2010
MG02MG02
Legacy
10 May 2010
MG02MG02
Legacy
10 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
8 December 2008
288cChange of Particulars
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Small
10 December 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
22 September 2007
288cChange of Particulars
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
19 October 2006
288cChange of Particulars
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
3 March 2005
363aAnnual Return
Accounts With Accounts Type Small
6 December 2004
AAAnnual Accounts
Legacy
8 May 2004
363aAnnual Return
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
22 October 2003
288cChange of Particulars
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Legacy
7 March 2003
363aAnnual Return
Legacy
5 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
7 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2001
AAAnnual Accounts
Legacy
11 May 2001
363aAnnual Return
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
4 July 2000
363aAnnual Return
Legacy
28 July 1999
225Change of Accounting Reference Date
Legacy
1 July 1999
363aAnnual Return
Legacy
24 April 1999
363aAnnual Return
Legacy
16 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1999
AAAnnual Accounts
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Legacy
24 November 1998
287Change of Registered Office
Legacy
15 September 1998
DISS6DISS6
Gazette Notice Compulsary
8 September 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
395Particulars of Mortgage or Charge
Legacy
22 August 1997
395Particulars of Mortgage or Charge
Legacy
22 July 1997
395Particulars of Mortgage or Charge
Legacy
10 July 1997
395Particulars of Mortgage or Charge
Legacy
25 April 1997
395Particulars of Mortgage or Charge
Legacy
22 March 1997
395Particulars of Mortgage or Charge
Legacy
6 March 1997
363aAnnual Return
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
27 December 1996
395Particulars of Mortgage or Charge
Legacy
27 December 1996
395Particulars of Mortgage or Charge
Legacy
15 October 1996
287Change of Registered Office
Legacy
15 October 1996
288cChange of Particulars
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Resolution
28 May 1996
RESOLUTIONSResolutions
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
287Change of Registered Office
Incorporation Company
29 February 1996
NEWINCIncorporation