Background WavePink WaveYellow Wave

APEX PRACTICE (LONDON) LIMITED (07458891)

APEX PRACTICE (LONDON) LIMITED (07458891) is an active UK company. incorporated on 2 December 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. APEX PRACTICE (LONDON) LIMITED has been registered for 15 years. Current directors include FRANCIS, Daphne Rosalind, FRANCIS, Raymond.

Company Number
07458891
Status
active
Type
ltd
Incorporated
2 December 2010
Age
15 years
Address
8th Floor, Becket House, London, EC2R 8DD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FRANCIS, Daphne Rosalind, FRANCIS, Raymond
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX PRACTICE (LONDON) LIMITED

APEX PRACTICE (LONDON) LIMITED is an active company incorporated on 2 December 2010 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. APEX PRACTICE (LONDON) LIMITED was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07458891

LTD Company

Age

15 Years

Incorporated 2 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 2 December 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)

Next Due

Due by 16 December 2025
For period ending 2 December 2025

Previous Company Names

BLADERING LIMITED
From: 2 December 2010To: 21 February 2011
Contact
Address

8th Floor, Becket House 36 Old Jewry London, EC2R 8DD,

Previous Addresses

15-19 Cavendish Place 2nd Floor London W1G 0DD England
From: 23 June 2023To: 29 May 2025
9 Mansfield Street London W1G 9NY England
From: 22 May 2017To: 23 June 2023
New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP
From: 1 February 2012To: 22 May 2017
Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom
From: 21 February 2011To: 1 February 2012
41 Chalton Street London N1 6AA United Kingdom
From: 2 December 2010To: 21 February 2011
Timeline

6 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Nov 14
Funding Round
Dec 14
New Owner
Dec 17
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FRANCIS, Raymond

Active
Shelley Lane, HarefieldUB9 6HP
Secretary
Appointed 21 Feb 2011

FRANCIS, Daphne Rosalind

Active
Shelley Lane, HarefieldUB9 6HP
Born September 1947
Director
Appointed 21 Feb 2011

FRANCIS, Raymond

Active
36 Old Jewry, LondonEC2R 8DD
Born January 1947
Director
Appointed 18 Nov 2014

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 02 Dec 2010
Resigned 21 Feb 2011

Persons with significant control

2

Mr Raymond Francis

Active
36 Old Jewry, LondonEC2R 8DD
Born January 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016

Mr Raymond Francis

Active
36 Old Jewry, LondonEC2R 8DD
Born January 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
25 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Capital Allotment Shares
15 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 February 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 2010
NEWINCIncorporation