Background WavePink WaveYellow Wave

APEX BUSINESS VILLAGE (NO 2) LIMITED (05464330)

APEX BUSINESS VILLAGE (NO 2) LIMITED (05464330) is an active UK company. incorporated on 26 May 2005. with registered office in Cramlington. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. APEX BUSINESS VILLAGE (NO 2) LIMITED has been registered for 20 years. Current directors include DAVIS, Sara Joanne, REES, Gareth Alun, STEWART, Adam John and 1 others.

Company Number
05464330
Status
active
Type
ltd
Incorporated
26 May 2005
Age
20 years
Address
24 Apex Business Village, Cramlington, NE23 7BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
DAVIS, Sara Joanne, REES, Gareth Alun, STEWART, Adam John, WALL, Christopher
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX BUSINESS VILLAGE (NO 2) LIMITED

APEX BUSINESS VILLAGE (NO 2) LIMITED is an active company incorporated on 26 May 2005 with the registered office located in Cramlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. APEX BUSINESS VILLAGE (NO 2) LIMITED was registered 20 years ago.(SIC: 81100)

Status

active

Active since 20 years ago

Company No

05464330

LTD Company

Age

20 Years

Incorporated 26 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

APEX BUSINESS VILLAGE MANAGEMENT COMPANY NO 2 LIMITED
From: 14 June 2005To: 5 March 2007
COBCO 687 LIMITED
From: 26 May 2005To: 14 June 2005
Contact
Address

24 Apex Business Village Cramlington, NE23 7BF,

Previous Addresses

24 Apex Business Village NE23 3LD Cramlington Northumberland NE23 7BF United Kingdom
From: 23 June 2023To: 23 June 2023
NE23 7BF 24 Apex Business Village NE23 3LD Cramlington Northumberland NE23 7BF United Kingdom
From: 23 June 2023To: 23 June 2023
126 Osborne Road Jesmond Newcastle upon Tyne NE2 2TE
From: 23 May 2014To: 23 June 2023
41 Apex Business Village Northumberland Business Park Newcastle upon Tyne NE23 7BF
From: 26 May 2005To: 23 May 2014
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Aug 21
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Feb 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

DAVIS, Sara Joanne

Active
Apex Business Village, CramlingtonNE23 7BF
Born January 1972
Director
Appointed 28 Jul 2025

REES, Gareth Alun

Active
Apex Business Village, CramlingtonNE23 7BF
Born November 1980
Director
Appointed 28 Jul 2025

STEWART, Adam John

Active
Annitsford, CramlingtonNE23 7BF
Born September 1984
Director
Appointed 17 Apr 2023

WALL, Christopher

Active
Annitsford, CramlingtonNE23 7BF
Born November 1973
Director
Appointed 17 Apr 2023

PULLAN, Alistair Mark

Resigned
Tamarisk, LeedsLS16 9AE
Secretary
Appointed 07 Jun 2005
Resigned 30 Jan 2007

VERSTEEG, Nicolaas Roger

Resigned
Osborne Road, Newcastle Upon TyneNE2 2TE
Secretary
Appointed 30 Jan 2007
Resigned 05 Jun 2023

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 26 May 2005
Resigned 07 Jun 2005

BAILEY, Margaret Jean

Resigned
Annitsford, CramlingtonNE23 7BF
Born February 1964
Director
Appointed 17 Apr 2023
Resigned 30 Aug 2024

DOXFORD, Julia Ruth

Resigned
70 Sandringham Gardens, North ShieldsNE29 9AY
Born November 1964
Director
Appointed 30 Jan 2007
Resigned 05 Jun 2023

EARL, Christopher

Resigned
89 Coleridge Drive, ChoppingtonNE62 5HD
Born March 1959
Director
Appointed 30 Jan 2007
Resigned 07 Feb 2024

EGGLESTON, Geoffrey

Resigned
43 Fellside Road, Newcastle Upon TyneNE16 4JT
Born November 1954
Director
Appointed 30 Jan 2007
Resigned 30 Aug 2024

HARRIS, Andrew Ernest

Resigned
3 Higher Greenfield, PrestonPR2 3ZX
Born February 1947
Director
Appointed 07 Jun 2005
Resigned 06 Jan 2009

MCGREGOR, Duncan Richard

Resigned
48 Chipchase Mews, Newcastle Upon TyneNE3 5RH
Born May 1973
Director
Appointed 31 Jan 2007
Resigned 05 Jun 2023

PULLAN, Alistair Mark

Resigned
Tamarisk, LeedsLS16 9AE
Born April 1959
Director
Appointed 07 Jun 2005
Resigned 14 Jul 2009

STEPHENS, Oliver Edward Hext

Resigned
10 The Oaks, Newcastle On TyneNE20 0TG
Born October 1960
Director
Appointed 30 Jan 2007
Resigned 28 Jun 2021

STOBBS, Barry Raymond

Resigned
Low Hedleyhope Hall, Bishop AucklandDL13 4PR
Born July 1942
Director
Appointed 07 Jun 2005
Resigned 14 Jul 2009

THOMPSON, Sandra

Resigned
34 Dearham Grove, CramlingtonNE23 3FR
Born July 1969
Director
Appointed 30 Jan 2007
Resigned 05 Jun 2023

VERSTEEG, Nicolaas Roger

Resigned
Dene Bank, MorpethNE61 3JU
Born July 1961
Director
Appointed 30 Jan 2007
Resigned 05 Jun 2023

WESTWOOD, Graham William

Resigned
Apex Business Village, CramlingtonNE23 7BF
Born December 1964
Director
Appointed 23 Apr 2023
Resigned 28 Jul 2025

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 26 May 2005
Resigned 07 Jun 2005
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Secretary Company With Change Date
17 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
25 June 2007
88(2)R88(2)R
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
287Change of Registered Office
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 March 2007
AAAnnual Accounts
Certificate Change Of Name Company
5 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
20 July 2005
287Change of Registered Office
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 May 2005
NEWINCIncorporation