Background WavePink WaveYellow Wave

APEX PARAGON LIMITED (11044723)

APEX PARAGON LIMITED (11044723) is an active UK company. incorporated on 2 November 2017. with registered office in Tarporley. The company operates in the Construction sector, engaged in development of building projects. APEX PARAGON LIMITED has been registered for 8 years. Current directors include LESLIE, Alexander Ronald Hugh.

Company Number
11044723
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
1 Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LESLIE, Alexander Ronald Hugh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX PARAGON LIMITED

APEX PARAGON LIMITED is an active company incorporated on 2 November 2017 with the registered office located in Tarporley. The company operates in the Construction sector, specifically engaged in development of building projects. APEX PARAGON LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11044723

LTD Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

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

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

1 Portal Business Park Tarporley, CW6 9DL,

Previous Addresses

56B High Street Tarporley Cheshire CW6 0AG England
From: 27 April 2021To: 6 November 2024
Apex House Kelsall Road Tarvin Chester Cheshire CH3 8NR England
From: 5 December 2017To: 27 April 2021
5 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom
From: 2 November 2017To: 5 December 2017
Timeline

19 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Nov 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Left
Jun 20
Owner Exit
Sept 20
Loan Secured
Feb 21
Loan Secured
Dec 21
Loan Cleared
May 22
Loan Secured
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Nov 23
Loan Cleared
Nov 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LESLIE, Alexander Ronald Hugh

Active
Portal Business Park, TarporleyCW6 9DL
Born January 1986
Director
Appointed 02 Nov 2017

HIGGINSON, Stephen Michael

Resigned
Kelsall Road, ChesterCH3 8NR
Born December 1971
Director
Appointed 02 Nov 2017
Resigned 11 Oct 2018

LESLIE, Emma Louise

Resigned
Kelsall Road, ChesterCH3 8NR
Born January 1985
Director
Appointed 02 Nov 2017
Resigned 20 May 2020

Persons with significant control

2

1 Active
1 Ceased
High Street, TarporleyCW6 0AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Eaton Lane, TarporleyCW6 9DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017
Ceased 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Change To A Person With Significant Control
20 January 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
2 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Incorporation Company
2 November 2017
NEWINCIncorporation