Background WavePink WaveYellow Wave

APEX BUSINESS VILLAGE MANAGEMENT COMPANY LIMITED (05000793)

APEX BUSINESS VILLAGE MANAGEMENT COMPANY LIMITED (05000793) is an active UK company. incorporated on 22 December 2003. with registered office in Planet Place, Killingworth. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. APEX BUSINESS VILLAGE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include HAINSWORTH, Carol Ann, YOUNG, Ian Richard.

Company Number
05000793
Status
active
Type
ltd
Incorporated
22 December 2003
Age
22 years
Address
6b Planet Business Centre, Planet Place, Killingworth, NE12 6DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
HAINSWORTH, Carol Ann, YOUNG, Ian Richard
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX BUSINESS VILLAGE MANAGEMENT COMPANY LIMITED

APEX BUSINESS VILLAGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 December 2003 with the registered office located in Planet Place, Killingworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. APEX BUSINESS VILLAGE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 81100)

Status

active

Active since 22 years ago

Company No

05000793

LTD Company

Age

22 Years

Incorporated 22 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

COBCO 617 LIMITED
From: 22 December 2003To: 12 January 2004
Contact
Address

6b Planet Business Centre Planet Place, Killingworth, NE12 6DY,

Previous Addresses

Unit 6B Planet Business Centre Plant Place Killingworth Newcastle Upontyne Tyne & Wear NE12 6rd
From: 22 December 2003To: 22 December 2016
Timeline

13 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Feb 13
Director Joined
Dec 13
Funding Round
Nov 14
Director Joined
May 16
Director Joined
Feb 20
Director Left
May 23
Director Left
May 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LAWRENCE, Allan Williamson

Active
32 Lilian Avenue, WallsendNE28 0QJ
Secretary
Appointed 21 Jun 2005

HAINSWORTH, Carol Ann

Active
West Moor, Newcastle Upon TyneNE12 7NU
Born August 1972
Director
Appointed 24 Apr 2024

YOUNG, Ian Richard

Active
Annitsford, CramlingtonNE23 7BF
Born June 1960
Director
Appointed 12 Feb 2024

PULLAN, Ian Ross

Resigned
Home Farm House, KnottingleyWF11 9LR
Secretary
Appointed 05 Jan 2004
Resigned 23 Jan 2004

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 22 Dec 2003
Resigned 21 Jun 2005

BROWN, Kenneth

Resigned
Kendor Hawkwell, Newcastle Upon TyneNE18 0QT
Born October 1949
Director
Appointed 05 Jan 2004
Resigned 21 Jun 2005

BULMAN, Donna

Resigned
Lamonby Way, CramlingtonNE23 7XW
Born January 1969
Director
Appointed 07 Dec 2012
Resigned 31 Mar 2024

DALVAND, Shahram

Resigned
22 Greystoke Park, NewcastleNE3 2DZ
Born August 1960
Director
Appointed 21 Jun 2005
Resigned 31 Oct 2006

GIBSON, Alan William

Resigned
The Stables, MorpethNE65 9QD
Born February 1948
Director
Appointed 21 Jun 2005
Resigned 28 Jan 2019

GRAINGER, Tony Eric

Resigned
70 Beach Road, North ShieldsNE30 2QT
Born January 1961
Director
Appointed 21 Jun 2005
Resigned 07 Dec 2012

HARRIS, Andrew Ernest

Resigned
3 Higher Greenfield, PrestonPR2 3ZX
Born February 1947
Director
Appointed 05 Jan 2004
Resigned 10 Jul 2006

LYON, Simon Craig

Resigned
Planet Place, KillingworthNE12 6DY
Born February 1983
Director
Appointed 11 Jan 2016
Resigned 02 Oct 2023

PATMORE, Simon Robert

Resigned
23 Hascombe Close, Whitley BayNE25 9XQ
Born October 1964
Director
Appointed 21 Jun 2005
Resigned 09 Aug 2007

PULLAN, Alistair Mark

Resigned
Tamarisk, LeedsLS16 9AE
Born April 1959
Director
Appointed 05 Jan 2004
Resigned 10 Jul 2006

PULLAN, Ian Ross

Resigned
Home Farm House, KnottingleyWF11 9LR
Born April 1958
Director
Appointed 05 Jan 2004
Resigned 23 Jan 2004

STOBBS, Barry Raymond

Resigned
Low Hedleyhope Hall, Bishop AucklandDL13 4PR
Born July 1942
Director
Appointed 01 Oct 2004
Resigned 10 Jul 2006

STYLES, Andrea

Resigned
Planet Place, KillingworthNE12 6DY
Born June 1968
Director
Appointed 20 Jan 2020
Resigned 04 May 2023

VARTY, David

Resigned
Rothley Crag Farm, MorpethNE61 4JT
Born December 1955
Director
Appointed 21 Jun 2005
Resigned 25 Apr 2024

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 22 Dec 2003
Resigned 21 Jun 2005
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Capital Allotment Shares
4 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
2 October 2007
287Change of Registered Office
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
225Change of Accounting Reference Date
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 July 2006
AAAnnual Accounts
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
12 December 2005
287Change of Registered Office
Legacy
1 December 2005
288aAppointment of Director or Secretary
Resolution
8 August 2005
RESOLUTIONSResolutions
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
88(2)R88(2)R
Legacy
8 August 2005
287Change of Registered Office
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 2003
NEWINCIncorporation