Background WavePink WaveYellow Wave

APEX CIRCUIT DESIGN LTD (05326347)

APEX CIRCUIT DESIGN LTD (05326347) is an active UK company. incorporated on 7 January 2005. with registered office in Bledlow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. APEX CIRCUIT DESIGN LTD has been registered for 21 years. Current directors include BAYLISS, Perry, BOWEN, Clive Anthony, BROOM, Dafydd Allan and 3 others.

Company Number
05326347
Status
active
Type
ltd
Incorporated
7 January 2005
Age
21 years
Address
Britnall House, Bledlow, HP27 9EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BAYLISS, Perry, BOWEN, Clive Anthony, BROOM, Dafydd Allan, CAMPBELL, James Dugald, WALLIS, Andrew James, WHEELER, Jack Stewart
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX CIRCUIT DESIGN LTD

APEX CIRCUIT DESIGN LTD is an active company incorporated on 7 January 2005 with the registered office located in Bledlow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. APEX CIRCUIT DESIGN LTD was registered 21 years ago.(SIC: 74100)

Status

active

Active since 21 years ago

Company No

05326347

LTD Company

Age

21 Years

Incorporated 7 January 2005

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 23 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

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

MERS UK LIMITED
From: 7 January 2005To: 5 July 2006
Contact
Address

Britnall House Perryfield Court Bledlow, HP27 9EG,

Previous Addresses

Highgate Nairdwood Lane Prestwood Buckinghamshire HP16 0QH
From: 7 January 2005To: 3 February 2021
Timeline

10 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Feb 12
Director Joined
Aug 13
Director Left
May 14
Funding Round
Jan 19
Owner Exit
Jan 19
Funding Round
Oct 19
Loan Secured
Jul 20
Director Joined
Oct 22
Director Joined
Oct 22
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BAYLISS, Perry

Active
Stratfield Park, Elettra Avenue, WaterloovillePO7 7XN
Secretary
Appointed 02 Nov 2010

BAYLISS, Perry

Active
9 Stratfield Park, Elettra Avenue, WaterloovillePO7 7XN
Born June 1959
Director
Appointed 30 Jun 2006

BOWEN, Clive Anthony

Active
Perryfield Court, BledlowHP27 9EG
Born July 1963
Director
Appointed 07 Jan 2005

BROOM, Dafydd Allan

Active
Stonepitts Park, AylesburyHP18 9LW
Born September 1985
Director
Appointed 15 Jul 2013

CAMPBELL, James Dugald

Active
12 Corbett House, LondonSW10 9LF
Born March 1959
Director
Appointed 07 Jan 2005

WALLIS, Andrew James

Active
Perryfield Court, BledlowHP27 9EG
Born December 1988
Director
Appointed 05 Sept 2022

WHEELER, Jack Stewart

Active
Perryfield Court, BledlowHP27 9EG
Born July 1990
Director
Appointed 05 Sept 2022

CAMPBELL, James Dugald

Resigned
12 Corbett House, LondonSW10 9LF
Secretary
Appointed 07 Jan 2005
Resigned 02 Nov 2010

WILLSHIRE, Benjamin David

Resigned
Horsecroft Way, ReadingRG31 6XW
Born January 1983
Director
Appointed 21 Feb 2012
Resigned 02 May 2014

Persons with significant control

2

1 Active
1 Ceased
Stratfield Park, WaterloovillePO7 7XN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2018

Mr Clive Anthony Bowen

Ceased
Nairdwood Lane, Great MissendenHP16 0QH
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
20 October 2022
MR05Certification of Charge
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Secretary Company With Change Date
24 January 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
2 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
22 April 2008
287Change of Registered Office
Legacy
30 January 2008
225Change of Accounting Reference Date
Legacy
5 July 2007
363aAnnual Return
Legacy
5 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2006
AAAnnual Accounts
Legacy
2 November 2006
225Change of Accounting Reference Date
Memorandum Articles
19 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2006
363aAnnual Return
Incorporation Company
7 January 2005
NEWINCIncorporation