Background WavePink WaveYellow Wave

APEX MECHANICAL SOLUTIONS LIMITED (11082358)

Company Number
11082358
Status
active
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
54 Chapel View, South Croydon, CR2 7LF
Directors
PEPPER, Richard Simon
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX MECHANICAL SOLUTIONS LIMITED

APEX MECHANICAL SOLUTIONS LIMITED is an active company incorporated on 23 November 2017 with the registered office located in South Croydon. APEX MECHANICAL SOLUTIONS LIMITED was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

11082358

LTD Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Confirmation

Submitted

Dated 6 November 2025 (3 months)
Next confirmation dated 6 November 2026
Due by 20 November 2026 (9 months remaining)

Accounts

Submitted

Dated 6 November 2025 (3 months)
Due by 20 November 2026 (9 months remaining)
Contact
Address

54 Chapel View South Croydon, CR2 7LF,

Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Accounts Filed
Aug 19
Accounts Filed
Aug 20
Director Joined
Mar 21
Director Joined
Mar 21
Accounts Filed
Aug 21
Accounts Filed
Apr 22
Accounts Filed
Aug 23
Accounts Filed
Feb 24
New Owner
Nov 24
Accounts Filed
Aug 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
4
Officers
1
Ownership
7
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PEPPER, Richard Simon

Active
Director
Appointed 9 March 2021

SMITH, James Jordan

Resigned
Director
Appointed 23 November 2017
Resigned 31 August 2025

STEVENS, Ian Andrew

Resigned
Director
Appointed 9 March 2021
Resigned 31 August 2025

Persons with significant control

2

Mr Richard Simon Pepper

Active
24 Capital Business Centre, South Croydon, CR2 0BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 April 2023

James Jordan Smith

Active
South Croydon, CR2 7LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 November 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
30 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Resolution
2 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Incorporation Company
23 November 2017
NEWINCIncorporation