Background WavePink WaveYellow Wave

APEX BODY SOLUTIONS LIMITED (14682931)

APEX BODY SOLUTIONS LIMITED (14682931) is an active UK company. incorporated on 22 February 2023. with registered office in Westbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 2 other business activities. APEX BODY SOLUTIONS LIMITED has been registered for 3 years. Current directors include CHANNA, Rishpal Singh, JOYCE, Sean, KEOGH, John Martin and 1 others.

Company Number
14682931
Status
active
Type
ltd
Incorporated
22 February 2023
Age
3 years
Address
The Broadway, Westbury, BA13 4JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
CHANNA, Rishpal Singh, JOYCE, Sean, KEOGH, John Martin, RUBERRY-SHOEMACK, Kathryn Louise
SIC Codes
45190, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX BODY SOLUTIONS LIMITED

APEX BODY SOLUTIONS LIMITED is an active company incorporated on 22 February 2023 with the registered office located in Westbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 2 other business activities. APEX BODY SOLUTIONS LIMITED was registered 3 years ago.(SIC: 45190, 45200, 45320)

Status

active

Active since 3 years ago

Company No

14682931

LTD Company

Age

3 Years

Incorporated 22 February 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

The Broadway West Wiles Trading Estate Westbury, BA13 4JX,

Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Jan 24
Loan Secured
Feb 24
Owner Exit
Apr 25
Loan Secured
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CHANNA, Rishpal Singh

Active
West Wiles Trading Estate, WestburyBA13 4JX
Born June 1990
Director
Appointed 22 Feb 2023

JOYCE, Sean

Active
West Wiles Trading Estate, WestburyBA13 4JX
Born February 1984
Director
Appointed 22 Feb 2023

KEOGH, John Martin

Active
West Wiles Trading Estate, WestburyBA13 4JX
Born November 1977
Director
Appointed 22 Feb 2023

RUBERRY-SHOEMACK, Kathryn Louise

Active
West Wiles Trading Estate, WestburyBA13 4JX
Born April 1989
Director
Appointed 02 Jan 2024

PUTNAM, Nicholas Richard

Resigned
Broadway North, WestburyBA13 4JX
Secretary
Appointed 28 Apr 2025
Resigned 10 Nov 2025

SMITH, Timothy

Resigned
West Wiles Trading Estate, WestburyBA13 4JX
Secretary
Appointed 22 Feb 2023
Resigned 28 Apr 2025

PUTNAM, Nicholas Richard

Resigned
West Wiles Trading Estate, WestburyBA13 4JX
Born September 1972
Director
Appointed 13 May 2025
Resigned 10 Nov 2025

SMITH, Timothy Ross

Resigned
West Wiles Trading Estate, WestburyBA13 4JX
Born August 1988
Director
Appointed 22 Feb 2023
Resigned 28 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Beacon Road, ManchesterM17 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as trust
Notified 01 Oct 2024
Ceased 31 Dec 2024
West Wiles Trading Estate, WestburyBA13 4JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2023
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Change Person Secretary Company With Change Date
28 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Memorandum Articles
6 February 2025
MAMA
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
1 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2023
NEWINCIncorporation