Background WavePink WaveYellow Wave

APEX AUCTIONS LIMITED (04376357)

APEX AUCTIONS LIMITED (04376357) is an active UK company. incorporated on 18 February 2002. with registered office in Hove. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. APEX AUCTIONS LIMITED has been registered for 24 years. Current directors include BROOKER, Kevin, DUGARD, Jacqueline, DUGARD, Stephen John Cecil and 1 others.

Company Number
04376357
Status
active
Type
ltd
Incorporated
18 February 2002
Age
24 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BROOKER, Kevin, DUGARD, Jacqueline, DUGARD, Stephen John Cecil, WALKER, Eloise Jade
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX AUCTIONS LIMITED

APEX AUCTIONS LIMITED is an active company incorporated on 18 February 2002 with the registered office located in Hove. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. APEX AUCTIONS LIMITED was registered 24 years ago.(SIC: 46690)

Status

active

Active since 24 years ago

Company No

04376357

LTD Company

Age

24 Years

Incorporated 18 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

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

168 Church Road Hove, BN3 2DL,

Previous Addresses

12/13 Ship Street Brighton East Sussex BN1 1AD
From: 18 February 2002To: 16 August 2017
Timeline

10 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Funding Round
Aug 11
Director Joined
Apr 21
Director Left
Jun 21
Loan Secured
Aug 21
Director Joined
Apr 23
Director Joined
Nov 25
Owner Exit
Dec 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SS SECRETARIAT LIMITED

Active
Church Road, HoveBN3 2DL
Corporate secretary
Appointed 18 Feb 2002

BROOKER, Kevin

Active
Church Road, HoveBN3 2DL
Born December 1971
Director
Appointed 29 Mar 2021

DUGARD, Jacqueline

Active
Church Road, HoveBN3 2DL
Born December 1963
Director
Appointed 01 Nov 2025

DUGARD, Stephen John Cecil

Active
Church Road, HoveBN3 2DL
Born May 1963
Director
Appointed 18 Feb 2002

WALKER, Eloise Jade

Active
Church Road, HoveBN3 2DL
Born January 1990
Director
Appointed 20 Apr 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Feb 2002
Resigned 18 Feb 2002

GADSDEN, David Patrick Luke

Resigned
26 Goodwood Road, LeicesterLE5 6SG
Born June 1949
Director
Appointed 19 Aug 2002
Resigned 01 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen John Cecil Dugard

Ceased
Church Road, HoveBN3 2DL
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Road, HoveBN3 2DL

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

68

Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 June 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Small
28 October 2011
AAAnnual Accounts
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
11 September 2009
288cChange of Particulars
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
30 December 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Small
16 November 2005
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Accounts With Accounts Type Small
23 September 2004
AAAnnual Accounts
Legacy
25 March 2004
363aAnnual Return
Accounts With Accounts Type Small
22 December 2003
AAAnnual Accounts
Legacy
17 March 2003
363aAnnual Return
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
225Change of Accounting Reference Date
Legacy
19 February 2002
288bResignation of Director or Secretary
Incorporation Company
18 February 2002
NEWINCIncorporation