General information

Name:

Apex House Limited

Office Address:

C/o Montacs, International House Kingsfield Court Chester Business Park CH4 9RF Chester

Number: 08637207

Incorporation date: 2013-08-05

Dissolution date: 2023-08-29

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.globalconsortium.co.uk

Description

Data updated on:

Apex House started conducting its operations in the year 2013 as a Private Limited Company under the ID 08637207. This firm's headquarters was located in Chester at C/o Montacs, International House Kingsfield Court. This Apex House Ltd business had been in this business for at least ten years. The name of the firm was changed in the year 2017 to Apex House Ltd. This company previous business name was Global Consortium.

This specific limited company was supervised by 1 managing director: Duncan M. who was overseeing it for one year.

Duncan M. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Apex House Ltd 2017-10-10
  • Global Consortium Limited 2013-08-05

Trade marks

Trademark UK00003128477
Trademark image:-
Trademark name:CURA
Status:Registered
Filing date:2015-09-24
Date of entry in register:2016-02-26
Renewal date:2025-09-24
Owner name:Global Consortium Limited
Owner address:Apex House, 96 Hopewell Drive, Chatham, United Kingdom, ME5 7PY
Trademark UK00003197560
Trademark image:-
Trademark name:GLOBALSERV
Status:Registered
Filing date:2016-11-18
Date of entry in register:2017-02-17
Renewal date:2026-11-18
Owner name:Global Consortium Limited
Owner address:Apex House, 96 Hopewell Drive, Chatham, United Kingdom, ME5 7PY
Trademark UK00003194854
Trademark image:-
Trademark name:DOLCE-CARE
Status:Registered
Filing date:2016-11-03
Date of entry in register:2017-01-27
Renewal date:2026-11-03
Owner name:Global Consortium Limited
Owner address:Apex House, 96 Hopewell Drive, Chatham, United Kingdom, ME5 7PY

Financial data based on annual reports

Company staff

Duncan M.

Role: Director

Appointed: 31 August 2022

Latest update: 12 March 2024

People with significant control

Duncan M.
Notified on 31 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Global Consortium Limited
Address: Charwood House Oakhurst Business Park, New Street Square, New Fetter Lane, Southwater, West Sussex, RH13 9RT, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10332177
Notified on 9 January 2018
Ceased on 31 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 September 2023
Confirmation statement last made up date 31 August 2022
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 3 May 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Other Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
10
Company Age

Closest Companies - by postcode