Background WavePink WaveYellow Wave

APOGEE EUROPE LIMITED (05829083)

APOGEE EUROPE LIMITED (05829083) is an active UK company. incorporated on 25 May 2006. with registered office in Maidstone. The company operates in the Information and Communication sector, engaged in other information technology service activities. APOGEE EUROPE LIMITED has been registered for 19 years. Current directors include CLARK, James Alexander, JACKSON, Samantha Loraine.

Company Number
05829083
Status
active
Type
ltd
Incorporated
25 May 2006
Age
19 years
Address
Nimbus House Liphook Way, Maidstone, ME16 0FZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLARK, James Alexander, JACKSON, Samantha Loraine
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOGEE EUROPE LIMITED

APOGEE EUROPE LIMITED is an active company incorporated on 25 May 2006 with the registered office located in Maidstone. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. APOGEE EUROPE LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

05829083

LTD Company

Age

19 Years

Incorporated 25 May 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

OFFICEFLOW LIMITED
From: 25 May 2006To: 26 November 2013
Contact
Address

Nimbus House Liphook Way 20/20 Business Park Maidstone, ME16 0FZ,

Previous Addresses

The Old Town Hall the Broadway Wimbledon London SW19 8YA
From: 25 May 2006To: 25 September 2015
Timeline

13 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Joined
Feb 14
Director Left
Sept 16
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
May 22
Director Left
May 22
Director Joined
Jan 24
Director Left
Feb 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CLARK, James Alexander

Active
Liphook Way, MaidstoneME16 0FZ
Born December 1979
Director
Appointed 25 Jan 2024

JACKSON, Samantha Loraine

Active
Liphook Way, MaidstoneME16 0FZ
Born February 1985
Director
Appointed 20 May 2022

CLARK, James Alexander

Resigned
Liphook Way, MaidstoneME16 0FZ
Secretary
Appointed 29 May 2019
Resigned 20 May 2022

COLLINS, Jason Patrick

Resigned
7 Dickens Street, LondonSW8 3ES
Secretary
Appointed 25 May 2006
Resigned 24 May 2007

PIERPOINT, Alan

Resigned
Chase Gardens, SouthamptonSO32 2ES
Secretary
Appointed 24 May 2007
Resigned 28 May 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 May 2006
Resigned 25 May 2006

CLARK, James Alexander

Resigned
Liphook Way, MaidstoneME16 0FZ
Born December 1979
Director
Appointed 01 Nov 2018
Resigned 20 May 2022

COLLINS, Jason Patrick

Resigned
Liphook Way, MaidstoneME16 0FZ
Born January 1970
Director
Appointed 25 May 2006
Resigned 25 Apr 2019

FERDINAND, Barry Trevor

Resigned
Liphook Way, MaidstoneME16 0FZ
Born April 1964
Director
Appointed 25 May 2006
Resigned 02 Sept 2016

MARUGGI, Aurelio

Resigned
Liphook Way, MaidstoneME16 0FZ
Born April 1961
Director
Appointed 18 Jun 2020
Resigned 29 Feb 2024

RANDALL, Martin Keith

Resigned
Liphook Way, MaidstoneME16 0FZ
Born July 1959
Director
Appointed 24 Feb 2014
Resigned 15 Mar 2019

STANTON-GLEAVES, Robin James

Resigned
Liphook Way, 20/20 Business Park, MaidstoneME16 0FZ
Born February 1968
Director
Appointed 01 May 2019
Resigned 17 Jun 2020

Persons with significant control

1

Liphook Way, MaidstoneME16 0FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Statement Of Companys Objects
14 October 2016
CC04CC04
Resolution
14 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
26 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2009
AAAnnual Accounts
Legacy
3 March 2009
287Change of Registered Office
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2008
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
30 October 2006
287Change of Registered Office
Legacy
20 July 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Legacy
25 May 2006
288bResignation of Director or Secretary
Incorporation Company
25 May 2006
NEWINCIncorporation