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)
Address
54 Chapel View South Croydon, CR2 7LF,
13 key events • 2017 - 2025
Funding Officers Ownership
Company Founded
Nov 17
Incorporation Company
Accounts Filed
Aug 19
Accounts With Accounts Type Dormant
Accounts Filed
Aug 20
Accounts With Accounts Type Dormant
Director Joined
Mar 21
Appoint Person Director Company With Nam...
Director Joined
Mar 21
Appoint Person Director Company With Nam...
Accounts Filed
Aug 21
Accounts With Accounts Type Dormant
Accounts Filed
Apr 22
Accounts With Accounts Type Micro Entity
Accounts Filed
Aug 23
Accounts With Accounts Type Micro Entity
Accounts Filed
Feb 24
Accounts With Accounts Type Unaudited Ab...
New Owner
Nov 24
Notification Of A Person With Significan...
Accounts Filed
Aug 25
Accounts With Accounts Type Total Exempt...
Director Left
Sept 25
Termination Director Company With Name T...
Director Left
Sept 25
Termination Director Company With Name T...
0
Funding
4
Officers
1
Ownership
7
Accounts
Officers
3
1 Active
2 Resigned
Name
Role
Appointed
Status
PEPPER, Richard Simon
ActiveDirector
Appointed 9 March 2021
PEPPER, Richard Simon
Director
9 March 2021
Active
SMITH, James Jordan
ResignedDirector
Appointed 23 November 2017
Resigned 31 August 2025
SMITH, James Jordan
Director
23 November 2017
Resigned 31 August 2025
Resigned
STEVENS, Ian Andrew
ResignedDirector
Appointed 9 March 2021
Resigned 31 August 2025
STEVENS, Ian Andrew
Director
9 March 2021
Resigned 31 August 2025
Resigned
Persons with significant control
2
Name
Address
Nature of Control
Notified
Status
Mr Richard Simon Pepper
Active24 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
Mr Richard Simon Pepper
24 Capital Business Centre, South Croydon, CR2 0BS
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
29 April 2023
Active
James Jordan Smith
ActiveSouth Croydon, CR2 7LF
Nature of Control
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 November 2017
James Jordan Smith
South Croydon, CR2 7LF
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
23 November 2017
Active
Filing History
35
Description
Type
Date Filed
Document
Termination Director Company With Name Termination Date
TM01Termination of Director
1 September 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
1 September 2025
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
30 July 2025
Change Person Director Company With Change Date
CH01Change of Director Details
2 December 2024
27 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
PSC01Notification of Individual PSC
27 November 2024
Change Person Director Company With Change Date
CH01Change of Director Details
28 November 2022
Change Person Director Company With Change Date
CH01Change of Director Details
9 November 2022
Change Person Director Company With Change Date
CH01Change of Director Details
9 November 2022
9 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
9 November 2022
9 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
9 March 2021