Background WavePink WaveYellow Wave

APEX LINVAR LIMITED (07405229)

APEX LINVAR LIMITED (07405229) is an active UK company. incorporated on 12 October 2010. with registered office in Telford. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. APEX LINVAR LIMITED has been registered for 15 years.

Company Number
07405229
Status
active
Type
ltd
Incorporated
12 October 2010
Age
15 years
Address
Link House, Telford, TF7 4LN
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX LINVAR LIMITED

APEX LINVAR LIMITED is an active company incorporated on 12 October 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 LINVAR LIMITED was registered 15 years ago.(SIC: 25110)

Status

active

Active since 15 years ago

Company No

07405229

LTD Company

Age

15 Years

Incorporated 12 October 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

APEX SPACE SOLUTIONS HOLDINGS LIMITED
From: 1 November 2010To: 11 March 2011
NEWINCCO 1048 LIMITED
From: 12 October 2010To: 1 November 2010
Contact
Address

Link House Halesfield 6 Telford, TF7 4LN,

Previous Addresses

Garamonde Drive Wymbush Milton Keynes Buckinghamshire MK8 8nd
From: 9 June 2011To: 22 February 2016
90 High Holborn London WC1V 6XX
From: 12 October 2010To: 9 June 2011
Timeline

46 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Funding Round
Jan 11
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Dec 14
Loan Cleared
Dec 14
Funding Round
Jan 15
Funding Round
May 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Cleared
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Share Issue
Feb 16
Funding Round
Feb 16
Loan Secured
May 16
Director Left
Oct 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 18
Loan Secured
May 18
Owner Exit
Oct 19
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
Dec 22
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Mar 26
6
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

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
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 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
16 October 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
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 May 2021
SH19Statement of Capital
Legacy
13 May 2021
SH20SH20
Legacy
13 May 2021
SH20SH20
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
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 September 2020
AA01Change of Accounting Reference Date
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
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
27 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
14 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Termination Director Company
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
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
17 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
26 February 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
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
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
Auditors Resignation Company
18 February 2016
AUDAUD
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Resolution
5 February 2016
RESOLUTIONSResolutions
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
2 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
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Resolution
27 May 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 May 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
21 April 2015
AAAnnual Accounts
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Resolution
13 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Group
30 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 March 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
7 February 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 January 2011
SH01Allotment of Shares
Legacy
7 January 2011
MG01MG01
Legacy
6 January 2011
MG01MG01
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Certificate Change Of Name Company
1 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 November 2010
CONNOTConfirmation Statement Notification
Incorporation Company
12 October 2010
NEWINCIncorporation