Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APEX VENTURES LIMITED
Company Information for

APEX VENTURES LIMITED

124 HIGH STREET, MIDSOMER NORTON, RADSTOCK, BA3 2DA,
Company Registration Number
03127521
Private Limited Company
Active

Company Overview

About Apex Ventures Ltd
APEX VENTURES LIMITED was founded on 1995-11-17 and has its registered office in Radstock. The organisation's status is listed as "Active". Apex Ventures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
APEX VENTURES LIMITED
 
Legal Registered Office
124 HIGH STREET
MIDSOMER NORTON
RADSTOCK
BA3 2DA
Other companies in BA3
 
Filing Information
Company Number 03127521
Company ID Number 03127521
Date formed 1995-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB713779219  
Last Datalog update: 2024-03-07 02:26:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEX VENTURES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PG GILLARD LIMITED   P G BROWNING LIMITED   PG OWEN LIMITED   R D OWEN SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name APEX VENTURES LIMITED
The following companies were found which have the same name as APEX VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APEX VENTURES FUND SERVICES LIMITED 6th Floor 125 London Wall 125 LONDON WALL London EC2Y 5AS Active Company formed on the 2010-04-13
APEX VENTURES GROUP LLC 49 WALNUT STREET SUITE 3B NORWOOD NJ 07648 Active Company formed on the 2011-01-11
APEX VENTURES LLC P.O. BOX 597 Bronx BRONX NY 10452 Active Company formed on the 2003-07-23
Apex Ventures, LLP 1985 E Chenango Ct Englewood CO 80113 Good Standing Company formed on the 2010-11-22
APEX VENTURES, LLC 4800 MEADOWS ROAD #300 LAKE OSWEGO OR 97035 Active Company formed on the 2014-07-17
APEX VENTURES UNLIMITED LLC 17235 SOUTH CENTURY DRIVE BEND OR 97707 Active Company formed on the 2015-04-27
APEX VENTURES, LLC 278 SHANNON DR. FAIRBANKS AK 99701-3235 Non-Compliant Company formed on the 2013-11-18
APEX VENTURES INCORPORATED 801 COLBY AVE EVERETT WA 98201 Dissolved Company formed on the 2008-03-19
APEX VENTURES, INC. 3229 S SAGINAW RD MIDLAND Michigan 48640 UNKNOWN Company formed on the 0000-00-00
Apex Ventures 20152 Thunder Rd Colorado Springs CO 80908 Delinquent Company formed on the 2009-11-30
APEX VENTURES LTD. 24 CLARENDON ROAD NW CALGARY ALBERTA T2L 0P1 Active Company formed on the 2006-02-13
Apex Ventures, Inc. 11013 WEST BROAD STREET 4TH FLOOR 919 EAST MAIN STREET, 24TH FLOOR GLEN ALLEN VA 23060 Active Company formed on the 2005-08-17
APEX VENTURES, LLC 2883 HARRISON AVE, #B1 - CINCINNATI OH 45211 Active Company formed on the 2003-02-06
APEX VENTURES 907 TAHOE BLVD STE 6 INCLINE VILLAGE NV 89451 Permanently Revoked Company formed on the 2000-05-15
APEX VENTURES, INC. 4830 IMPRESSARIO COURT LAS VEGAS NV 89149 Permanently Revoked Company formed on the 2003-12-11
APEX VENTURES LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2007-12-10
APEX VENTURES, LLC 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Active Company formed on the 2011-06-28
Apex Ventures, LLC 22165 E. Grand Dr. Centennial CO 80015 Delinquent Company formed on the 2016-05-15
APEX VENTURES LIMITED BLAIR HOUSE UPPER O'CONNELL STREET ENNIS CO. CLARE V95FD1V Dissolved Company formed on the 2016-06-16
APEX VENTURES PRIVATE LIMITED 717 IYKKARAZHIKAMASRAMAM QUILON Kerala 691002 ACTIVE Company formed on the 1997-03-10

Company Officers of APEX VENTURES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN MIZEN
Company Secretary 1995-11-17
KEITH JOHN MIZEN
Director 1995-11-17
NICHOLAS PAUL MIZEN
Director 1995-11-17
RICHARD JOHN MIZEN
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN MIZEN
Director 1995-11-17 1997-01-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-11-17 1995-11-17
WATERLOW NOMINEES LIMITED
Nominated Director 1995-11-17 1995-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-11-21CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES
2023-01-19MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-18Change of details for Mr Richard John Mizen as a person with significant control on 2023-01-18
2022-12-06PSC07CESSATION OF KEITH JOHN MIZEN AS A PERSON OF SIGNIFICANT CONTROL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-12-05SH0126/08/22 STATEMENT OF CAPITAL GBP 60
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN MIZEN
2021-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN MIZEN
2018-02-26PSC04Change of details for Mr Keith John Mizen as a person with significant control on 2017-12-01
2018-02-21AP01DIRECTOR APPOINTED MR RICHARD JOHN MIZEN
2018-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 50
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-01-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 50
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 50
2015-11-24AR0117/11/15 ANNUAL RETURN FULL LIST
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 50
2014-11-20AR0117/11/14 ANNUAL RETURN FULL LIST
2014-11-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031275210010
2013-12-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 50
2013-11-20AR0117/11/13 ANNUAL RETURN FULL LIST
2013-01-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0117/11/12 ANNUAL RETURN FULL LIST
2012-01-24AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AR0117/11/11 ANNUAL RETURN FULL LIST
2010-12-03AR0117/11/10 ANNUAL RETURN FULL LIST
2010-12-02AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24MG01Particulars of a mortgage or charge / charge no: 9
2009-12-03AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-01AR0117/11/09 ANNUAL RETURN FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL MIZEN / 17/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN MIZEN / 17/11/2009
2009-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-12-08363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-10-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 9-13 HIGH STREET WELLS SOMERSET BA5 2AA
2007-12-19363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-01-19363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-11-25363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2003-12-06395PARTICULARS OF MORTGAGE/CHARGE
2003-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-11-07363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-01-21395PARTICULARS OF MORTGAGE/CHARGE
2002-11-16363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-03-07395PARTICULARS OF MORTGAGE/CHARGE
2001-11-16363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-16363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-15AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-20363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-03-29287REGISTERED OFFICE CHANGED ON 29/03/00 FROM: THE OLD CHAPEL UNION STREET WELLS SOMERSET BA5 2PU
2000-02-21AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-20363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-03-04AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-24363sRETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS
1998-03-17AAFULL ACCOUNTS MADE UP TO 30/11/96
1998-03-17225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98
1998-03-1788(2)RAD 01/12/96--------- £ SI 48@1
1997-12-04288bDIRECTOR RESIGNED
1997-12-04363sRETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS
1997-01-28287REGISTERED OFFICE CHANGED ON 28/01/97 FROM: 8A NEW STREET WELLS SOMERSET BA5 2LQ
1996-11-26363sRETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS
1996-05-13CERTNMCOMPANY NAME CHANGED APEX AUTOCARE LIMITED CERTIFICATE ISSUED ON 14/05/96
1995-11-22288DIRECTOR RESIGNED
1995-11-22288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-22288NEW DIRECTOR APPOINTED
1995-11-22288SECRETARY RESIGNED
1995-11-22288NEW DIRECTOR APPOINTED
1995-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to APEX VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APEX VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-09 Outstanding LLOYDS BANK PLC
MORTGAGE 2010-02-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-09-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-07-31 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-12-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-07-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-12-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-06-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-01-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-03-07 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 69,481
Creditors Due Within One Year 2012-04-30 £ 211,282

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APEX VENTURES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 50
Called Up Share Capital 2011-04-30 £ 50
Cash Bank In Hand 2013-04-30 £ 30,421
Cash Bank In Hand 2012-04-30 £ 4,604
Cash Bank In Hand 2012-04-30 £ 4,604
Cash Bank In Hand 2011-04-30 £ 1,701
Current Assets 2013-04-30 £ 65,743
Current Assets 2012-04-30 £ 205,592
Current Assets 2012-04-30 £ 205,592
Current Assets 2011-04-30 £ 207,274
Debtors 2012-04-30 £ 1,352
Debtors 2012-04-30 £ 1,352
Debtors 2011-04-30 £ 620
Fixed Assets 2012-04-30 £ 6,044
Fixed Assets 2011-04-30 £ 6,808
Shareholder Funds 2012-04-30 £ 354
Shareholder Funds 2011-04-30 £ -19,231
Stocks Inventory 2013-04-30 £ 35,136
Stocks Inventory 2012-04-30 £ 199,636
Stocks Inventory 2012-04-30 £ 199,636
Stocks Inventory 2011-04-30 £ 204,953
Tangible Fixed Assets 2013-04-30 £ 4,285
Tangible Fixed Assets 2012-04-30 £ 6,044
Tangible Fixed Assets 2012-04-30 £ 6,044
Tangible Fixed Assets 2011-04-30 £ 6,808

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APEX VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APEX VENTURES LIMITED
Trademarks
We have not found any records of APEX VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APEX VENTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as APEX VENTURES LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where APEX VENTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APEX VENTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APEX VENTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1