Background WavePink WaveYellow Wave

APEX CONSULTING ENGINEERS LIMITED (07661675)

APEX CONSULTING ENGINEERS LIMITED (07661675) is an active UK company. incorporated on 8 June 2011. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. APEX CONSULTING ENGINEERS LIMITED has been registered for 14 years. Current directors include BALLANCE, Wayne, SHEPHERD, Jack.

Company Number
07661675
Status
active
Type
ltd
Incorporated
8 June 2011
Age
14 years
Address
Unit 3, Acres Hill Business Park, Sheffield, S9 4LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BALLANCE, Wayne, SHEPHERD, Jack
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX CONSULTING ENGINEERS LIMITED

APEX CONSULTING ENGINEERS LIMITED is an active company incorporated on 8 June 2011 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. APEX CONSULTING ENGINEERS LIMITED was registered 14 years ago.(SIC: 71111)

Status

active

Active since 14 years ago

Company No

07661675

LTD Company

Age

14 Years

Incorporated 8 June 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

TIER CONSULT (S Y) LIMITED
From: 8 June 2011To: 16 May 2024
Contact
Address

Unit 3, Acres Hill Business Park Acres Hill Lane Sheffield, S9 4LR,

Previous Addresses

Military House 24 Castle Street Chester Cheshire CH1 2DS
From: 8 June 2011To: 8 August 2018
Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Dec 12
Funding Round
Jul 15
Director Joined
Sept 15
New Owner
Jul 17
Director Joined
May 20
Loan Secured
Jun 20
Funding Round
Dec 20
Director Left
Jan 21
Capital Reduction
Jan 21
Share Buyback
Feb 21
Director Left
Apr 21
Loan Cleared
Oct 24
Director Joined
Nov 24
Loan Secured
Nov 24
Owner Exit
Nov 24
Loan Secured
Nov 25
Director Left
Feb 26
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BALLANCE, Wayne

Active
Bluecoat Rise, SheffieldS11 9DW
Born February 1977
Director
Appointed 01 Feb 2012

SHEPHERD, Jack

Active
Acres Hill Lane, SheffieldS9 4LR
Born March 1985
Director
Appointed 24 Oct 2024

BARLOW, Philip Jonathan

Resigned
Green Park, ChesterCH4 0LY
Born November 1966
Director
Appointed 08 Jun 2011
Resigned 30 Nov 2020

FISHER, Mary Elizabeth

Resigned
Acres Hill Lane, SheffieldS9 4LR
Born September 1988
Director
Appointed 01 May 2020
Resigned 16 Feb 2026

LEWIS-COOPER, Jonathan

Resigned
Acres Hill Lane, SheffieldS9 4LR
Born July 1981
Director
Appointed 01 Oct 2015
Resigned 26 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Acres Hill Lane, SheffieldS9 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024

Mr Wayne Ballance

Ceased
Acres Hill Lane, SheffieldS9 4LR
Born February 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2017
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 November 2024
RESOLUTIONSResolutions
Memorandum Articles
8 November 2024
MAMA
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
16 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Capital Return Purchase Own Shares
23 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 February 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Memorandum Articles
17 December 2020
MAMA
Resolution
17 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Change To A Person With Significant Control
28 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
20 May 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
10 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2011
NEWINCIncorporation