Background WavePink WaveYellow Wave

APEXX FINTECH LIMITED (10131902)

APEXX FINTECH LIMITED (10131902) is an active UK company. incorporated on 19 April 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. APEXX FINTECH LIMITED has been registered for 10 years. Current directors include KEENAN, Peter Charles, LLOYD, Toreson, MORGAN, Alan William and 2 others.

Company Number
10131902
Status
active
Type
ltd
Incorporated
19 April 2016
Age
10 years
Address
Office 1.01, 10 St Bride Street, London, EC4A 4AD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KEENAN, Peter Charles, LLOYD, Toreson, MORGAN, Alan William, SCOWSILL, Thomas Luke, VLAAR, Radboud Richardus Laurentius
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEXX FINTECH LIMITED

APEXX FINTECH LIMITED is an active company incorporated on 19 April 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. APEXX FINTECH LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

10131902

LTD Company

Age

10 Years

Incorporated 19 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Office 1.01, 10 St Bride Street London, EC4A 4AD,

Previous Addresses

69 Turnmill Street London EC1M 5RR England
From: 9 May 2023To: 8 April 2026
5a Underwood Street London N1 7LY England
From: 4 June 2019To: 9 May 2023
Central Working 6-8 Bonhill Street London EC2A 4BX England
From: 6 December 2017To: 4 June 2019
7 Bodmin Road Chelmsford CM1 6LH England
From: 28 November 2017To: 6 December 2017
Rise London 41 Luke Street London EC2A 4DP England
From: 20 June 2017To: 28 November 2017
40 Bloomsbury Way London WC1A 2SE England
From: 10 October 2016To: 20 June 2017
40 Bloomsbury Way Lower Ground Floor London WC1 2SE
From: 28 September 2016To: 10 October 2016
Unit 1, St Saviours Wharf 23 Mill Street London SE1 2BE England
From: 19 April 2016To: 28 September 2016
Timeline

47 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Jun 16
Director Joined
Jul 16
Director Left
Nov 16
Share Issue
Feb 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Mar 18
Funding Round
Mar 18
Owner Exit
May 18
Director Left
May 18
Funding Round
Apr 19
Funding Round
Apr 19
Owner Exit
May 19
Funding Round
Jun 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Mar 20
Director Left
May 20
Director Left
Jun 20
Director Left
Aug 22
Funding Round
Oct 22
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Oct 23
Funding Round
Oct 23
Loan Secured
Apr 24
Funding Round
Oct 24
Funding Round
Jan 25
Director Joined
Jan 25
Funding Round
Mar 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
24
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

KEENAN, Peter Charles

Active
St Bride Street, LondonEC4A 4AD
Born November 1967
Director
Appointed 10 Nov 2017

LLOYD, Toreson

Active
Turnmill Street, LondonEC1M 5RR
Born May 1981
Director
Appointed 01 Mar 2026

MORGAN, Alan William

Active
Adam & Eve Mews, LondonW8 6UJ
Born October 1951
Director
Appointed 31 Jan 2023

SCOWSILL, Thomas Luke

Active
High Holborn, LondonWC1V 6AZ
Born July 1993
Director
Appointed 01 Mar 2026

VLAAR, Radboud Richardus Laurentius

Active
Concertgebouwplein 14, 1071 Ln Amsterdam1071LN
Born August 1977
Director
Appointed 01 Mar 2026

ATKIN, Robert

Resigned
Weavers Close, EastbourneBN21 2BA
Born February 1954
Director
Appointed 01 Jul 2016
Resigned 26 Jun 2018

BAIN, Rodney Paul Richard, Mr.

Resigned
4 Killick Way, LondonE1 3FE
Born September 1990
Director
Appointed 19 Apr 2016
Resigned 31 Jan 2023

BARROW, Edward David

Resigned
Turnmill Street, LondonEC1M 5RR
Born June 1986
Director
Appointed 10 Aug 2023
Resigned 01 Mar 2026

BJORGAS, Per, Mr.

Resigned
Turnmill Street, LondonEC1M 5RR
Born July 1954
Director
Appointed 10 Nov 2017
Resigned 01 Mar 2026

BRADLEY, Matthew James

Resigned
124 East Road, LondonN1 6FD
Born September 1985
Director
Appointed 09 Nov 2017
Resigned 31 May 2022

JOHNSON, Ian David

Resigned
Bostock Road, AbingdonOX14 1DW
Born May 1965
Director
Appointed 19 Apr 2016
Resigned 16 Nov 2016

SHAH, Kashyap Jayeshkumar

Resigned
Moor Park Road, NorthwoodHA6 2DJ
Born September 1976
Director
Appointed 10 Nov 2017
Resigned 31 Dec 2019

SORANNO, Valerie Soranno Keating

Resigned
Underwood Street, LondonN1 7LY
Born October 1963
Director
Appointed 10 Nov 2017
Resigned 31 May 2020

Persons with significant control

2

0 Active
2 Ceased

Mr. Rodney Paul Richard Bain

Ceased
6-8 Bonhill Street, LondonEC2A 4BX
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2016
Ceased 05 Apr 2019

Mr Robert Atkin

Ceased
6-8 Bonhill Street, LondonEC2A 4BX
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2016
Ceased 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

101

Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2026
AAAnnual Accounts
Resolution
29 December 2025
RESOLUTIONSResolutions
Resolution
28 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
24 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 February 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
18 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Second Filing Capital Allotment Shares
30 October 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Memorandum Articles
17 February 2023
MAMA
Resolution
17 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Resolution
28 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Resolution
3 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Resolution
23 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
12 February 2020
AAAnnual Accounts
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Resolution
13 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
16 May 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
1 August 2018
RP04TM01RP04TM01
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
5 December 2017
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Resolution
16 November 2017
RESOLUTIONSResolutions
Resolution
16 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Legacy
10 October 2017
RP04CS01RP04CS01
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Change To A Person With Significant Control
27 July 2017
PSC04Change of PSC Details
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 February 2017
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Incorporation Company
19 April 2016
NEWINCIncorporation