Background WavePink WaveYellow Wave

APEX MEDICAL RESPIRATORY LTD (07037327)

APEX MEDICAL RESPIRATORY LTD (07037327) is an active UK company. incorporated on 10 October 2009. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. APEX MEDICAL RESPIRATORY LTD has been registered for 16 years. Current directors include HSU, Ying-Chieh, LEE, Yung-Chuan.

Company Number
07037327
Status
active
Type
ltd
Incorporated
10 October 2009
Age
16 years
Address
Unit 33 Great Western Business Park, Worcester, WR4 9GN
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
HSU, Ying-Chieh, LEE, Yung-Chuan
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX MEDICAL RESPIRATORY LTD

APEX MEDICAL RESPIRATORY LTD is an active company incorporated on 10 October 2009 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. APEX MEDICAL RESPIRATORY LTD was registered 16 years ago.(SIC: 46190)

Status

active

Active since 16 years ago

Company No

07037327

LTD Company

Age

16 Years

Incorporated 10 October 2009

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 5 June 2025 (10 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

1 year left

Last Filed

Made up to 13 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 27 April 2027
For period ending 13 April 2027

Previous Company Names

APEX MEDICAL LIMITED
From: 10 October 2009To: 19 October 2015
Contact
Address

Unit 33 Great Western Business Park Mckenzie Way Worcester, WR4 9GN,

Previous Addresses

Unit 21 Optima Park Thames Road Crayford Kent DA1 4QX England
From: 27 January 2016To: 14 May 2020
C/O Westmeria Healthcare Ltd Unit 21, Optima Park Thames Road Crayford Kent DA1 4QX
From: 5 December 2013To: 27 January 2016
Unit 21 Optima Park Thames Road Crayford Kent DA1 4QX
From: 12 September 2012To: 5 December 2013
Atlantic House Imperial Way Reading Berkshire RG2 0TD United Kingdom
From: 10 October 2009To: 12 September 2012
Timeline

19 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Funding Round
Apr 12
Funding Round
Jan 13
Funding Round
Nov 13
Director Joined
May 15
Director Left
Oct 15
Funding Round
Oct 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
May 16
Funding Round
Nov 20
Funding Round
Sept 21
Owner Exit
Oct 21
Funding Round
Apr 22
Funding Round
Mar 24
9
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HSU, Ying-Chieh

Active
Great Western Business Park, WorcesterWR4 9GN
Born February 1963
Director
Appointed 25 Mar 2016

LEE, Yung-Chuan

Active
Great Western Business Park, WorcesterWR4 9GN
Born April 1958
Director
Appointed 30 Nov 2015

JAUREGUI CORTINA, Jon

Resigned
Optima Park, CrayfordDA1 4QX
Born July 1963
Director
Appointed 21 May 2015
Resigned 31 Mar 2016

JAUREGUI CORTINA, Jon

Resigned
Imperial Way, ReadingRG2 0TD
Born July 1963
Director
Appointed 10 Oct 2009
Resigned 01 Dec 2009

STONE, Stephen

Resigned
Imperial Way, ReadingRG2 0TD
Born August 1960
Director
Appointed 01 Dec 2009
Resigned 12 Oct 2015

Persons with significant control

2

1 Active
1 Ceased
Min Sheng Street, New Taipei City23679

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Aug 2021
De Lairessestraat, 1075 Hl

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2016
Ceased 09 Aug 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Capital Allotment Shares
3 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Capital Allotment Shares
18 April 2022
SH01Allotment of Shares
Change To A Person With Significant Control
18 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
6 November 2020
AAMDAAMD
Accounts Amended With Accounts Type Full
6 November 2020
AAMDAAMD
Resolution
26 October 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2016
AAAnnual Accounts
Capital Allotment Shares
26 May 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Certificate Change Of Name Company
19 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Group
3 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
29 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Legacy
23 December 2009
ANNOTATIONANNOTATION
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Incorporation Company
10 October 2009
NEWINCIncorporation