Background WavePink WaveYellow Wave

APEX SPACE SOLUTIONS LIMITED (07379131)

APEX SPACE SOLUTIONS LIMITED (07379131) is an active UK company. incorporated on 16 September 2010. with registered office in Telford. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. APEX SPACE SOLUTIONS LIMITED has been registered for 15 years. Current directors include MOSS, Richard Eric, VAUGHAN, Oliver.

Company Number
07379131
Status
active
Type
ltd
Incorporated
16 September 2010
Age
15 years
Address
Link House, Telford, TF7 4LN
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
MOSS, Richard Eric, VAUGHAN, Oliver
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX SPACE SOLUTIONS LIMITED

APEX SPACE SOLUTIONS LIMITED is an active company incorporated on 16 September 2010 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. APEX SPACE SOLUTIONS LIMITED was registered 15 years ago.(SIC: 25110)

Status

active

Active since 15 years ago

Company No

07379131

LTD Company

Age

15 Years

Incorporated 16 September 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

NEWINCCO 1044 LIMITED
From: 16 September 2010To: 27 October 2010
Contact
Address

Link House Halesfield 6 Telford, TF7 4LN,

Previous Addresses

Garamonde Drive Wymbush Milton Keynes Buckinghamshire MK8 8nd
From: 24 January 2011To: 22 February 2016
90 High Holborn London WC1V 6XX
From: 16 September 2010To: 24 January 2011
Timeline

55 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Funding Round
Jan 11
Director Left
Feb 11
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Apr 12
Director Joined
Mar 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
Nov 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Funding Round
Jan 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
May 16
Director Left
Oct 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
May 18
Loan Secured
Jul 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Capital Update
May 21
Loan Secured
Nov 22
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Mar 26
3
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

VAUGHAN, Oliver

Active
Halesfield 6, TelfordTF7 4LN
Secretary
Appointed 27 Sept 2018

MOSS, Richard Eric

Active
Halesfield 6, TelfordTF7 4LN
Born January 1967
Director
Appointed 01 Jul 2023

VAUGHAN, Oliver

Active
Halesfield 6, TelfordTF7 4LN
Born April 1983
Director
Appointed 01 Apr 2020

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 16 Sept 2010
Resigned 27 Oct 2010

BAXTER, Tony

Resigned
Halesfield 6, TelfordTF7 4LN
Born February 1964
Director
Appointed 22 Jan 2016
Resigned 07 Nov 2017

BUTLER, Andrew

Resigned
Halesfield 6, TelfordTF7 4LN
Born July 1955
Director
Appointed 22 Jan 2016
Resigned 15 Sept 2016

CATLING, Stephen Turner

Resigned
Wymbush, Milton KeynesMK8 8ND
Born January 1978
Director
Appointed 20 Dec 2011
Resigned 16 Sept 2015

CRAWFORD, Jane Louise Douglas

Resigned
Halesfield 6, TelfordTF7 4LN
Born June 1957
Director
Appointed 19 Dec 2012
Resigned 22 Jan 2016

EDGE, Christopher Thomas

Resigned
Halesfield 6, TelfordTF7 4LN
Born July 1949
Director
Appointed 16 Sept 2015
Resigned 22 Jan 2016

EDGE, Christopher Thomas

Resigned
Garamonde Drive, Milton KeynesMK8 8ND
Born July 1949
Director
Appointed 21 Mar 2012
Resigned 31 Oct 2013

EDGE, Christopher Thomas

Resigned
Garamonde Drive, Milton KeynesMK8 8ND
Born July 1949
Director
Appointed 22 Mar 2011
Resigned 29 Jun 2011

EDGE, Christopher Thomas

Resigned
30a Fife Road, LondonSW14 7EL
Born July 1949
Director
Appointed 27 Oct 2010
Resigned 08 Feb 2011

FINLAYSON-GREEN, Anthony Raymond

Resigned
Wymbush, Milton KeynesMK8 8ND
Born May 1961
Director
Appointed 20 Dec 2011
Resigned 30 Apr 2013

HARTLEY, Andrew John

Resigned
Garamonde Drive, Milton KeynesMK8 8ND
Born April 1960
Director
Appointed 27 Oct 2010
Resigned 30 Apr 2013

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 16 Sept 2010
Resigned 27 Oct 2010

SMALL, Gerard Noel

Resigned
Halesfield 6, TelfordTF7 4LN
Born November 1954
Director
Appointed 02 Oct 2017
Resigned 31 Mar 2020

SMITH, David John

Resigned
Garamonde Drive, Milton KeynesMK8 8ND
Born September 1972
Director
Appointed 27 Oct 2010
Resigned 30 Apr 2013

SMITH, Ian Stuart

Resigned
Halesfield 6, TelfordTF7 4LN
Born December 1966
Director
Appointed 30 Apr 2013
Resigned 05 Oct 2017

TEMPLEMAN, Jonathan

Resigned
Halesfield 6, TelfordTF7 4LN
Born July 1962
Director
Appointed 02 Oct 2017
Resigned 30 Jun 2023

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 16 Sept 2010
Resigned 27 Oct 2010

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 16 Sept 2010
Resigned 27 Oct 2010

Persons with significant control

1

Halesfield 6, TelfordTF7 4LN

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

108

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Legacy
13 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 May 2021
SH19Statement of Capital
Legacy
13 May 2021
CAP-SSCAP-SS
Resolution
13 May 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
17 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
8 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
14 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
31 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 February 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 January 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Legacy
11 January 2011
MG01MG01
Legacy
11 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Legacy
6 January 2011
MG01MG01
Legacy
6 January 2011
MG01MG01
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Certificate Change Of Name Company
27 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 October 2010
CONNOTConfirmation Statement Notification
Incorporation Company
16 September 2010
NEWINCIncorporation