Background WavePink WaveYellow Wave

APEX TRADING LIMITED (03767572)

APEX TRADING LIMITED (03767572) is an active UK company. incorporated on 10 May 1999. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). APEX TRADING LIMITED has been registered for 26 years. Current directors include BHANJI, Akbar Ali.

Company Number
03767572
Status
active
Type
ltd
Incorporated
10 May 1999
Age
26 years
Address
135 Colindeep Lane, London, NW9 6DD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
BHANJI, Akbar Ali
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX TRADING LIMITED

APEX TRADING LIMITED is an active company incorporated on 10 May 1999 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). APEX TRADING LIMITED was registered 26 years ago.(SIC: 46450)

Status

active

Active since 26 years ago

Company No

03767572

LTD Company

Age

26 Years

Incorporated 10 May 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

135 Colindeep Lane London, NW9 6DD,

Previous Addresses

1 Beach View Crescent Wembury Plymouth Devon PL9 0HL
From: 10 May 1999To: 2 September 2010
Timeline

3 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
May 99
Director Left
Oct 10
New Owner
Nov 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BHANJI, Akbar Ali

Active
135 Colindeep Lane, LondonNW9 6DD
Secretary
Appointed 10 May 1999

BHANJI, Akbar Ali

Active
135 Colindeep Lane, LondonNW9 6DD
Born January 1958
Director
Appointed 10 May 1999

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 10 May 1999
Resigned 10 May 1999

BHANJI, Aziz Ali

Resigned
135 Colindeep Lane, LondonNW9 6DD
Born February 1963
Director
Appointed 18 Jun 2004
Resigned 30 Jan 2006

BHANJI, Shabir Ali

Resigned
135 Colindeep Lane, LondonNW9 6DD
Born October 1960
Director
Appointed 10 May 1999
Resigned 14 Oct 2005

JENVEY, Malcolm Kenneth

Resigned
1 Beachview Crescent, PlymouthPL9 0HL
Born August 1947
Director
Appointed 18 Jun 2004
Resigned 20 Oct 2010

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 10 May 1999
Resigned 10 May 1999

Persons with significant control

2

Mr Shabir Ali Bhanji

Active
Colindeep Lane, LondonNW9 6DD
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Nov 2022

Mr Akbar Ali Bhanji

Active
Colindeep Lane, LondonNW9 6DD
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
26 September 2007
225Change of Accounting Reference Date
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
2 July 2004
287Change of Registered Office
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
20 June 1999
225Change of Accounting Reference Date
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
287Change of Registered Office
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Incorporation Company
10 May 1999
NEWINCIncorporation