Background WavePink WaveYellow Wave

APEX MANAGEMENT SOLUTIONS LTD (07257399)

APEX MANAGEMENT SOLUTIONS LTD (07257399) is an active UK company. incorporated on 18 May 2010. with registered office in Bootle. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c. and 2 other business activities. APEX MANAGEMENT SOLUTIONS LTD has been registered for 15 years. Current directors include HENEGHAN, Stephen.

Company Number
07257399
Status
active
Type
ltd
Incorporated
18 May 2010
Age
15 years
Address
The Bridgewater Complex, Bootle, L20 8AH
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
HENEGHAN, Stephen
SIC Codes
49390, 68100, 80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX MANAGEMENT SOLUTIONS LTD

APEX MANAGEMENT SOLUTIONS LTD is an active company incorporated on 18 May 2010 with the registered office located in Bootle. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c. and 2 other business activities. APEX MANAGEMENT SOLUTIONS LTD was registered 15 years ago.(SIC: 49390, 68100, 80100)

Status

active

Active since 15 years ago

Company No

07257399

LTD Company

Age

15 Years

Incorporated 18 May 2010

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 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

The Bridgewater Complex Canal Street Bootle, L20 8AH,

Previous Addresses

Office 11 Sterling House Bridle Way Liverpool Merseyside L30 4UJ England
From: 2 January 2024To: 4 November 2024
Dbh Liverpool Film 105 Boundary Street Liverpool L5 9YJ
From: 9 July 2015To: 2 January 2024
Stopgate Centre Charnock Road Liverpool L9 6AW
From: 18 May 2010To: 9 July 2015
Timeline

7 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
May 10
Director Left
Sept 10
Funding Round
Sept 10
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Jul 12
Director Left
Jul 12
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HENEGHAN, Stephen

Active
Canal Street, LiverpoolL20 8AH
Born March 1971
Director
Appointed 04 Jul 2012

EDWARDS, James Albert Thomas

Resigned
Charnock Road, LiverpoolL9 6AW
Born October 1974
Director
Appointed 14 Nov 2011
Resigned 04 Jul 2012

LYNCH, Sean Michael

Resigned
Stopgate Lane, LiverpoolL9 6AW
Born April 1967
Director
Appointed 18 May 2010
Resigned 15 Dec 2011

LYNCH, Timothy Stephen

Resigned
Stopgate Lane, LiverpoolL9 6AW
Born July 1978
Director
Appointed 18 May 2010
Resigned 29 Sept 2010

Persons with significant control

1

Mr Stephen Heneghan

Active
Canal Street, LiverpoolL20 8AH
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 April 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
16 April 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Gazette Notice Compulsary
5 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
20 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Gazette Notice Compulsary
22 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Capital Allotment Shares
29 September 2010
SH01Allotment of Shares
Incorporation Company
18 May 2010
NEWINCIncorporation