Background WavePink WaveYellow Wave

APECS LTD (05222833)

APECS LTD (05222833) is an active UK company. incorporated on 6 September 2004. with registered office in Southampton. The company operates in the Construction sector, engaged in construction of commercial buildings. APECS LTD has been registered for 21 years. Current directors include HULME, Natasha, HULME, Rupert Llewelyn.

Company Number
05222833
Status
active
Type
ltd
Incorporated
6 September 2004
Age
21 years
Address
High Ridge Farm Chalk Hill, Southampton, SO32 3PH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HULME, Natasha, HULME, Rupert Llewelyn
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APECS LTD

APECS LTD is an active company incorporated on 6 September 2004 with the registered office located in Southampton. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. APECS LTD was registered 21 years ago.(SIC: 41201)

Status

active

Active since 21 years ago

Company No

05222833

LTD Company

Age

21 Years

Incorporated 6 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

High Ridge Farm Chalk Hill Soberton Southampton, SO32 3PH,

Previous Addresses

C/O Moorgate Chart. Accts Wigley Manor, Romsey Rd Ower, Romsey Hampshire SO51 6AF
From: 6 September 2004To: 5 October 2020
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
May 14
Director Joined
May 14
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Sept 22
Loan Secured
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HULME, Natasha

Active
Chalk Hill, SouthamptonSO32 3PH
Born October 1985
Director
Appointed 08 Sept 2025

HULME, Rupert Llewelyn

Active
Chalk Hill, SouthamptonSO32 3PH
Born July 1985
Director
Appointed 02 Oct 2020

MOORE, Susan Linda

Resigned
Wigley Manor Romsey Road, RomseySO51 6AF
Secretary
Appointed 08 Sept 2004
Resigned 02 Oct 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Sept 2004
Resigned 08 Sept 2004

ALLISON, Jeffrey John

Resigned
Hartley Business Park, AltonGU34 3HD
Born January 1950
Director
Appointed 08 Sept 2004
Resigned 31 Dec 2013

CREW, Timothy Anthony Robert

Resigned
Hartley Business Park, AltonGU34 3HD
Born June 1961
Director
Appointed 08 Sept 2004
Resigned 02 Oct 2020

HILL, Trevor Montague

Resigned
Chalk Hill, SouthamptonSO32 3PH
Born April 1955
Director
Appointed 02 Oct 2020
Resigned 08 Sept 2025

MOORE, Susan Linda

Resigned
Chalk Hill, SouthamptonSO32 3PH
Born July 1958
Director
Appointed 31 Dec 2013
Resigned 02 Oct 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Sept 2004
Resigned 08 Sept 2004

Persons with significant control

2

1 Active
1 Ceased
Chalk Hill, SouthamptonSO32 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Oct 2020
Hartley Park Farm Business Centre, Selborne Road, AltonGU34 3HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Oct 2020
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 March 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
88(2)R88(2)R
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Incorporation Company
6 September 2004
NEWINCIncorporation