Background WavePink WaveYellow Wave

APEX ANALYTIX LIMITED (05457170)

APEX ANALYTIX LIMITED (05457170) is an active UK company. incorporated on 19 May 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in computer facilities management activities. APEX ANALYTIX LIMITED has been registered for 20 years. Current directors include YURKO, Steven Anthony.

Company Number
05457170
Status
active
Type
ltd
Incorporated
19 May 2005
Age
20 years
Address
131 Finsbury Pavement, London, EC2A 1NT
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
YURKO, Steven Anthony
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX ANALYTIX LIMITED

APEX ANALYTIX LIMITED is an active company incorporated on 19 May 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. APEX ANALYTIX LIMITED was registered 20 years ago.(SIC: 62030)

Status

active

Active since 20 years ago

Company No

05457170

LTD Company

Age

20 Years

Incorporated 19 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

131 Finsbury Pavement London, EC2A 1NT,

Previous Addresses

100 Avebury Boulevard Office 1.29 Milton Keynes MK9 1FH England
From: 13 January 2021To: 1 December 2023
Exchange House 494 Midsummer Boulevard Central Milton Keynes MK9 2EA
From: 19 May 2005To: 13 January 2021
Timeline

9 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
May 05
Director Left
May 10
Director Joined
Nov 10
Director Left
May 13
Director Joined
Aug 13
Director Left
May 15
Director Left
May 15
Director Left
Jul 17
Director Left
Jan 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

YURKO, Steven Anthony

Active
Carolyndon, High PointNC 27262
Born June 1966
Director
Appointed 14 Jul 2009

BOEHNER, Robert Kenneth

Resigned
60 Benbow House, LondonSE1 9DS
Secretary
Appointed 19 May 2005
Resigned 15 Jun 2006

BUTTON, Keith George

Resigned
24 Hawkridge, NorthamptonNN4 9YP
Secretary
Appointed 15 Jun 2006
Resigned 28 Apr 2009

GREEN, William Olin

Resigned
Blanton Place, Greensboro57408
Secretary
Appointed 28 Apr 2009
Resigned 10 Oct 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 2005
Resigned 19 May 2005

ARNOLD, James Bevans

Resigned
1 Sailview Cove, Greensboro
Born February 1961
Director
Appointed 19 May 2005
Resigned 01 Apr 2013

GLOVER, John Carl

Resigned
Castletown Court, Sewickley15143
Born April 1966
Director
Appointed 28 Apr 2009
Resigned 14 May 2015

GREEN, William Olin

Resigned
Highwoods Blvd, Greensboro
Born January 1958
Director
Appointed 31 Jul 2013
Resigned 10 Oct 2016

HAND, Michael Baker

Resigned
Forbes Terrace, Pittsburgh15217
Born November 1978
Director
Appointed 28 Apr 2009
Resigned 14 May 2015

HUEBNER, David Martin

Resigned
Cooper Penny Road, Flemingon08822
Born September 1948
Director
Appointed 28 Apr 2009
Resigned 29 Jan 2020

LUSTIG, Michael

Resigned
2660 Peachtree Rd. Nw, \24 - E, AtlantaFOREIGN
Born April 1955
Director
Appointed 19 May 2005
Resigned 10 Jul 2009

MOSELEY, Allen Stockton

Resigned
895 Northcliffe Drive, AtlantaFOREIGN
Born October 1969
Director
Appointed 19 May 2005
Resigned 28 Apr 2009

NELSON, Lars Steven

Resigned
101 Flagstone Court, Chapel Hill
Born June 1958
Director
Appointed 19 May 2005
Resigned 28 Apr 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 May 2005
Resigned 19 May 2005
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 June 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
2 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Resolution
5 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
353353
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
353353
Legacy
30 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
11 March 2007
AAAnnual Accounts
Legacy
21 September 2006
225Change of Accounting Reference Date
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Incorporation Company
19 May 2005
NEWINCIncorporation