Background WavePink WaveYellow Wave

APEX FUNDROCK LIMITED (06252939)

APEX FUNDROCK LIMITED (06252939) is an active UK company. incorporated on 18 May 2007. with registered office in Chelmsford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. APEX FUNDROCK LIMITED has been registered for 18 years. Current directors include DEPTFORD, Alexander Charles, FOLEY-BRICKLEY, Patric, GUNSON, Simon John and 4 others.

Company Number
06252939
Status
active
Type
ltd
Incorporated
18 May 2007
Age
18 years
Address
Hamilton Centre, Chelmsford, CM1 3BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEPTFORD, Alexander Charles, FOLEY-BRICKLEY, Patric, GUNSON, Simon John, PERSONNE, Eric Michel Christian, PHILLIPS, David John, POYNTER, Lisa Antoinette, THOMPSON, Jonathan Frank Denis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX FUNDROCK LIMITED

APEX FUNDROCK LIMITED is an active company incorporated on 18 May 2007 with the registered office located in Chelmsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. APEX FUNDROCK LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06252939

LTD Company

Age

18 Years

Incorporated 18 May 2007

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

MAITLAND INSTITUTIONAL SERVICES LIMITED
From: 1 April 2016To: 13 July 2023
PHOENIX FUND SERVICES (UK) LTD
From: 18 May 2007To: 1 April 2016
Contact
Address

Hamilton Centre Rodney Way Chelmsford, CM1 3BY,

Previous Addresses

Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW
From: 18 May 2007To: 25 February 2019
Timeline

56 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Joined
Mar 11
Director Joined
Apr 11
Funding Round
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Feb 13
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Aug 14
Director Left
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
May 19
Director Left
Jun 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Oct 20
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
May 22
Funding Round
May 22
Funding Round
Mar 23
Director Joined
Jun 23
Director Left
Mar 24
Director Left
May 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Oct 24
Funding Round
May 25
Funding Round
Sept 25
Funding Round
Mar 26
9
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

FRY, Sarah

Active
Rodney Way, ChelmsfordCM1 3BY
Secretary
Appointed 12 Apr 2023

DEPTFORD, Alexander Charles

Active
Rodney Way, ChelmsfordCM1 3BY
Born January 1965
Director
Appointed 15 Oct 2020

FOLEY-BRICKLEY, Patric

Active
Rodney Way, ChelmsfordCM1 3BY
Born February 1959
Director
Appointed 08 Jan 2014

GUNSON, Simon John

Active
Rodney Way, ChelmsfordCM1 3BY
Born April 1967
Director
Appointed 24 May 2024

PERSONNE, Eric Michel Christian

Active
Rodney Way, ChelmsfordCM1 3BY
Born December 1972
Director
Appointed 25 Sept 2024

PHILLIPS, David John

Active
Rodney Way, ChelmsfordCM1 3BY
Born April 1956
Director
Appointed 18 Dec 2019

POYNTER, Lisa Antoinette

Active
Rodney Way, ChelmsfordCM1 3BY
Born December 1978
Director
Appointed 18 Jun 2024

THOMPSON, Jonathan Frank Denis

Active
Rodney Way, ChelmsfordCM1 3BY
Born August 1957
Director
Appointed 18 Dec 2019

MAITLAND ADMINISTRATION SERVICES LIMITED

Resigned
Rodney Way, ChelmsfordCM1 3BY
Corporate secretary
Appointed 18 May 2007
Resigned 12 Apr 2023

ACKERMANN, Reinhold

Resigned
Rodney Way, ChelmsfordCM1 3BY
Born October 1983
Director
Appointed 01 Jan 2017
Resigned 31 Jan 2020

CLARK, James Forbes

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born November 1963
Director
Appointed 21 Dec 2017
Resigned 27 Nov 2018

DEPTFORD, Alexander Charles

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born January 1965
Director
Appointed 29 Jan 2014
Resigned 07 Jan 2015

ELLIOTT, Robert William

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born August 1955
Director
Appointed 11 Apr 2011
Resigned 21 May 2013

GEORGALA, Steven

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born April 1957
Director
Appointed 24 Aug 2015
Resigned 27 Nov 2018

JONES, Danielle

Resigned
Rodney Way, ChelmsfordCM1 3BY
Born July 1977
Director
Appointed 01 Apr 2014
Resigned 02 May 2019

KING, Steven Andrew

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born November 1960
Director
Appointed 18 May 2007
Resigned 31 Mar 2012

KOK, Greg Steven

Resigned
Rodney Way, ChelmsfordCM1 3BY
Born August 1972
Director
Appointed 30 Nov 2017
Resigned 27 May 2019

KUBILUS, David

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born September 1969
Director
Appointed 02 Jul 2015
Resigned 23 Nov 2017

LEEDHAM, Robert Walter

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born August 1973
Director
Appointed 18 Apr 2012
Resigned 23 Nov 2017

LITTLE, Peter Christopher

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born February 1960
Director
Appointed 27 Sept 2013
Resigned 26 Aug 2014

MATHIESON, Stuart David

Resigned
120 Chelmsford Road, ShenfieldCM15 8RN
Born February 1945
Director
Appointed 18 May 2007
Resigned 31 Oct 2011

MUNTING, David William

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born May 1972
Director
Appointed 15 Feb 2013
Resigned 10 Oct 2016

O'KEEFFE, Cormac Kevin John

Resigned
Rodney Way, ChelmsfordCM1 3BY
Born September 1973
Director
Appointed 28 Jan 2020
Resigned 06 May 2024

ODDY, Timothy

Resigned
Rodney Way, ChelmsfordCM1 3BY
Born October 1961
Director
Appointed 09 Jun 2023
Resigned 07 Mar 2024

QUIRKE, Maurice Gerard

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born February 1960
Director
Appointed 25 Mar 2013
Resigned 05 Jun 2015

REED, Anthony Colin

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born July 1957
Director
Appointed 01 Nov 2011
Resigned 31 Mar 2014

RICE, John Michael

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born June 1960
Director
Appointed 22 Feb 2011
Resigned 30 Apr 2013

SCHUHEN, Veit

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born August 1959
Director
Appointed 02 Jul 2015
Resigned 23 Nov 2017

TIBBLE, David Charles

Resigned
Colchester Road, ChelmsfordCM2 5PW
Born June 1952
Director
Appointed 25 Mar 2013
Resigned 05 Jun 2015

Persons with significant control

2

1 Active
1 Ceased
London Wall, LondonEC2Y 5DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2022
Colchester Road, ChelmsfordCM2 5PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Dec 2022
Fundings
Financials
Latest Activities

Filing History

121

Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Capital Allotment Shares
5 May 2025
SH01Allotment of Shares
Memorandum Articles
20 December 2024
MAMA
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 October 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
13 July 2023
NM06NM06
Change Of Name Notice
13 July 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2023
TM02Termination of Secretary
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
9 April 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Corporate Secretary Company With Change Date
18 May 2016
CH04Change of Corporate Secretary Details
Resolution
4 April 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
19 January 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
16 November 2015
AUDAUD
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Capital Allotment Shares
4 October 2011
SH01Allotment of Shares
Auditors Resignation Company
23 September 2011
AUDAUD
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
2 October 2009
88(2)Return of Allotment of Shares
Legacy
2 October 2009
225Change of Accounting Reference Date
Legacy
5 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Legacy
4 June 2009
353353
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
287Change of Registered Office
Legacy
2 June 2008
288cChange of Particulars
Legacy
16 June 2007
225Change of Accounting Reference Date
Incorporation Company
18 May 2007
NEWINCIncorporation