Background WavePink WaveYellow Wave

APEX ENERGY LTD (09791395)

APEX ENERGY LTD (09791395) is an active UK company. incorporated on 23 September 2015. with registered office in King's Lynn. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. APEX ENERGY LTD has been registered for 10 years. Current directors include BROWN, Bruce Duncan, QUINN, Richard Mark.

Company Number
09791395
Status
active
Type
ltd
Incorporated
23 September 2015
Age
10 years
Address
22-26 King Street, King's Lynn, PE30 1HJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BROWN, Bruce Duncan, QUINN, Richard Mark
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX ENERGY LTD

APEX ENERGY LTD is an active company incorporated on 23 September 2015 with the registered office located in King's Lynn. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. APEX ENERGY LTD was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09791395

LTD Company

Age

10 Years

Incorporated 23 September 2015

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

22-26 King Street King's Lynn, PE30 1HJ,

Previous Addresses

6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 18 December 2020
Ergon House Horseferry Road London SW1P 2AL England
From: 28 September 2017To: 2 October 2017
6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 21 September 2017To: 28 September 2017
Ergon House Horseferry Road London SW1P 2AL England
From: 4 January 2017To: 21 September 2017
Delta Place 27 Bath Road Cheltenham Gloucester GL53 7th England
From: 23 September 2015To: 4 January 2017
Timeline

24 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Funding Round
Jan 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Cleared
Dec 20
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BROWN, Bruce Duncan

Active
King Street, King's LynnPE30 1HJ
Born March 1980
Director
Appointed 17 Dec 2020

QUINN, Richard Mark

Active
King Street, King's LynnPE30 1HJ
Born December 1966
Director
Appointed 17 Dec 2020

HUGHES, Michael John

Resigned
Curtain Road, LondonEC2A 3BX
Born February 1975
Director
Appointed 11 May 2018
Resigned 17 Dec 2020

HUGHES, Michael John

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born February 1975
Director
Appointed 26 Nov 2015
Resigned 05 Feb 2018

MAHON, Stephen William, Dr

Resigned
Curtain Road, LondonEC2A 3BX
Born September 1968
Director
Appointed 23 Sept 2015
Resigned 26 Nov 2015

MOORE, Sean William

Resigned
St Magnus House, LondonEC3R 6HD
Born December 1988
Director
Appointed 05 Feb 2018
Resigned 28 Jun 2019

NAYLOR, Peter

Resigned
Horseferry Road, LondonSW1P 2AL
Born August 1982
Director
Appointed 26 Nov 2015
Resigned 01 Aug 2017

NEWMAN, Andrew Jonathan Charles

Resigned
Curtain Road, LondonEC2A 3BX
Born December 1970
Director
Appointed 23 Sept 2015
Resigned 26 Nov 2015

SCHOFIELD, Khalid

Resigned
St Giles, OxfordOX1 3LE
Born January 1982
Director
Appointed 23 Sept 2015
Resigned 01 Aug 2017

SHAH, Mehal

Resigned
King Street, King's LynnPE30 1HJ
Born March 1989
Director
Appointed 28 Jun 2019
Resigned 17 Dec 2020

SIMPSON, Edward Barnaby Russell

Resigned
St Magnus House, LondonEC3R 6HD
Born March 1973
Director
Appointed 11 May 2018
Resigned 21 Dec 2018

YAZDABADI, Alan Adi

Resigned
Curtain Road, LondonEC2A 3BX
Born May 1980
Director
Appointed 23 Sept 2015
Resigned 20 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
King Street, King's LynnPE30 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020
St Magnus House, LondonEC3R 6HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2020
St Magnus House, LondonEC3R 6HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company With Change Date
31 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Legacy
8 November 2016
RP04CS01RP04CS01
Legacy
14 October 2016
CS01Confirmation Statement
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Resolution
14 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Incorporation Company
23 September 2015
NEWINCIncorporation