Background WavePink WaveYellow Wave

APEX ONE LIMITED (08232695)

APEX ONE LIMITED (08232695) is an active UK company. incorporated on 28 September 2012. with registered office in Gloucester. The company operates in the Construction sector, engaged in development of building projects. APEX ONE LIMITED has been registered for 13 years. Current directors include ROWE, Lorna Jean.

Company Number
08232695
Status
active
Type
ltd
Incorporated
28 September 2012
Age
13 years
Address
7 St Albans Road, Gloucester, GL2 5FW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROWE, Lorna Jean
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX ONE LIMITED

APEX ONE LIMITED is an active company incorporated on 28 September 2012 with the registered office located in Gloucester. The company operates in the Construction sector, specifically engaged in development of building projects. APEX ONE LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08232695

LTD Company

Age

13 Years

Incorporated 28 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

7 St Albans Road 7 St. Albans Road Gloucester, GL2 5FW,

Previous Addresses

Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN England
From: 28 November 2018To: 9 December 2025
Gloucester House Brunswick Square Gloucester GL1 1LN
From: 22 October 2018To: 28 November 2018
Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN England
From: 14 October 2018To: 22 October 2018
1 West Street Banwell Avon BS29 6DA United Kingdom
From: 14 October 2018To: 14 October 2018
Unit 7, Bickfield Business Centre 1 West Street Banwell North Somerset BS29 6DA
From: 20 July 2015To: 14 October 2018
Coolibah House Polhorman Lane Mullion Helston Cornwall TR12 7JD
From: 2 April 2015To: 20 July 2015
66 Devonport Road Plymouth PL3 4DF
From: 10 January 2014To: 2 April 2015
the Ship Business Centre 1 West Street Banwell Avon BS29 6DA England
From: 17 June 2013To: 10 January 2014
5 Wavering Down Rise Shute Shelve Axbridge Somerset BS26 2JJ United Kingdom
From: 28 September 2012To: 17 June 2013
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Jul 13
Director Joined
Mar 14
Loan Secured
Apr 14
Director Left
Jul 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Funding Round
Nov 16
Loan Cleared
Nov 16
Owner Exit
Feb 18
Director Joined
Jul 19
Director Left
Nov 19
Owner Exit
Nov 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ROWE, Lorna Jean

Active
St. Albans Road, GloucesterGL2 5FW
Born August 1971
Director
Appointed 01 Dec 2025

LADHU, Karim

Resigned
1 West Street, BanwellBS29 6DA
Born February 1966
Director
Appointed 28 Sept 2012
Resigned 31 Jul 2013

MCGURK, Eamonn Francis

Resigned
29 Brunswick Square, GloucesterGL1 1UN
Born May 1965
Director
Appointed 15 Oct 2018
Resigned 01 Dec 2025

PARR, Robert William

Resigned
West Street, BanwellBS29 6DA
Born April 1949
Director
Appointed 28 Sept 2012
Resigned 01 Nov 2019

TAYLOR, Adam

Resigned
Dinnaton, IvybridgePL21 9HJ
Born March 1970
Director
Appointed 20 Mar 2014
Resigned 01 May 2015

Persons with significant control

3

1 Active
2 Ceased
St. Albans Road, GloucesterGL2 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2018

Mr Robert William Parr

Ceased
29 Brunswick Square, GloucesterGL1 1UN
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Sept 2016
Ceased 31 Aug 2019

Mr Mark Andrew Woods

Ceased
1 West Street, BanwellBS29 6DA
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Sept 2016
Ceased 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

70

Change Account Reference Date Company Previous Extended
18 February 2026
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Micro Entity
16 February 2026
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
22 January 2026
AAMDAAMD
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
19 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 November 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 November 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
13 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
15 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Incorporation Company
28 September 2012
NEWINCIncorporation