Background WavePink WaveYellow Wave

APEXCEDAR LIMITED (05433272)

APEXCEDAR LIMITED (05433272) is an active UK company. incorporated on 22 April 2005. with registered office in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. APEXCEDAR LIMITED has been registered for 20 years. Current directors include DRIVER, Maria, FILITZ, Storm Jennifer, HOLT, Philip Anthony and 3 others.

Company Number
05433272
Status
active
Type
ltd
Incorporated
22 April 2005
Age
20 years
Address
17 Percy Street, Liverpool, L8 7LT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DRIVER, Maria, FILITZ, Storm Jennifer, HOLT, Philip Anthony, KING, Jane, MORVAN, Yann Pierre Joseph, SULLIVAN, Joanne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEXCEDAR LIMITED

APEXCEDAR LIMITED is an active company incorporated on 22 April 2005 with the registered office located in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. APEXCEDAR LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05433272

LTD Company

Age

20 Years

Incorporated 22 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

17 Percy Street Liverpool, L8 7LT,

Previous Addresses

60 Palm Grove Prenton CH43 1TG United Kingdom
From: 16 October 2017To: 20 December 2017
4 the Old Manor Mersey Lane South Birkenhead Wirral CH42 1QQ United Kingdom
From: 31 March 2017To: 16 October 2017
9 Grafton Street the Courthouse Altrincham Cheshire WA14 1DU
From: 26 February 2015To: 31 March 2017
Brabner Chaffe Street 55 King Street Manchester M2 4LQ
From: 22 April 2005To: 26 February 2015
Timeline

11 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Apr 17
Director Joined
Sept 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Apr 21
Director Joined
Jun 21
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

DRIVER, Maria

Active
17 Percy Street, LiverpoolL8 7LT
Born November 1970
Director
Appointed 02 May 2019

FILITZ, Storm Jennifer

Active
Weymede, West ByfleetKT14 7DJ
Born January 1983
Director
Appointed 11 Jun 2021

HOLT, Philip Anthony

Active
18 Salisbury Road, LiverpoolL19 0PJ
Born April 1961
Director
Appointed 17 Jan 2009

KING, Jane

Active
Percy Street, LiverpoolL8 7LT
Born August 1955
Director
Appointed 02 May 2019

MORVAN, Yann Pierre Joseph

Active
Percy Street, LiverpoolL8 7LT
Born August 1978
Director
Appointed 02 May 2019

SULLIVAN, Joanne

Active
Percy Street, LiverpoolL8 7LT
Born June 1973
Director
Appointed 02 May 2019

CLARKE, Christina Marie

Resigned
14 Enville Road, BowdenWA14 2PQ
Secretary
Appointed 17 Jan 2009
Resigned 24 Mar 2017

HOLT, Philip Anthony

Resigned
18 Salisbury Road, LiverpoolL19 0PJ
Secretary
Appointed 28 Nov 2005
Resigned 17 Jan 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Apr 2005
Resigned 28 Nov 2005

BINDEN, William James

Resigned
Mersey Lane South, BirkenheadCH42 1QQ
Born June 1978
Director
Appointed 09 Feb 2008
Resigned 19 Dec 2017

CLARKE, Christina Marie

Resigned
14 Enville Road, BowdenWA14 2PQ
Born October 1965
Director
Appointed 09 Feb 2008
Resigned 24 Mar 2017

HOLT, Johanna

Resigned
18 Salisbury Road, LiverpoolL19 0PJ
Born February 1969
Director
Appointed 28 Nov 2005
Resigned 09 Feb 2008

HOLT, Philip Anthony

Resigned
18 Salisbury Road, LiverpoolL19 0PJ
Born April 1961
Director
Appointed 28 Nov 2005
Resigned 13 Mar 2009

TICKLE, Gareth

Resigned
PO BOX 5187, Wellington
Born August 1981
Director
Appointed 06 Sept 2017
Resigned 27 Apr 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Apr 2005
Resigned 28 Nov 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 22 Apr 2005
Resigned 28 Nov 2005

Persons with significant control

1

0 Active
1 Ceased

Mr William James Binden

Ceased
Percy Street, LiverpoolL8 7LT
Born June 1978

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 July 2019
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
287Change of Registered Office
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 February 2008
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Resolution
3 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 March 2007
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
287Change of Registered Office
Memorandum Articles
3 February 2006
MEM/ARTSMEM/ARTS
Resolution
30 January 2006
RESOLUTIONSResolutions
Legacy
27 January 2006
287Change of Registered Office
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Incorporation Company
22 April 2005
NEWINCIncorporation