Company NameApex International Services Limited
DirectorJyothi Prasad
Company StatusActive
Company Number08038666
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Previous NamesMiddlesex International College (Nottingham) Ltd and Apex Training Academy Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Jyothi Prasad
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(3 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Tiberius Drive
Fairfields
Milton Keynes
MK11 4AH
Director NameMr Talat Masud Qazi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalmerston House Mount Street
Nottingham
NG7 7HX
Director NameMr Talat Masud Qazi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Brandesbury Square
Woodford Green
Essex
IG8 8GU

Contact

Telephone0115 9708041
Telephone regionNottingham

Location

Registered Address169 Blackmoorfoot Road
Huddersfield
HD4 5AP
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Talat Qazi
100.00%
Ordinary

Accounts

Latest Accounts29 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Filing History

19 January 2024Micro company accounts made up to 29 April 2023 (3 pages)
5 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 29 April 2022 (3 pages)
20 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
29 January 2022Micro company accounts made up to 29 April 2021 (3 pages)
14 April 2021Confirmation statement made on 14 April 2021 with updates (3 pages)
11 March 2021Micro company accounts made up to 29 April 2020 (3 pages)
14 December 2020Director's details changed for Mr Jyothi Prasad on 14 December 2020 (2 pages)
11 November 2020Change of details for Mr Jyothi Prasad as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Registered office address changed from 33 Tiberius Drive Milton Keynes MK11 4AH United Kingdom to 169 Blackmoorfoot Road Huddersfield HD4 5AP on 11 November 2020 (1 page)
6 November 2020Registered office address changed from 169 Blackmoorfoot Road Huddersfiled West Yorkshire HD4 5AP United Kingdom to 33 Tiberius Drive Milton Keynes MK11 4AH on 6 November 2020 (1 page)
16 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
(3 pages)
25 July 2020Cessation of Jothi Prasad as a person with significant control on 25 July 2020 (1 page)
25 July 2020Confirmation statement made on 25 June 2020 with updates (3 pages)
25 July 2020Registered office address changed from 33 Tiberius Drive Fairfields Milton Keynes MK11 4AH England to 169 Blackmoorfoot Road Huddersfiled West Yorkshire HD4 5AP on 25 July 2020 (1 page)
9 April 2020Micro company accounts made up to 29 April 2019 (2 pages)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
3 September 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 June 2018Notification of Jyothi Prasad as a person with significant control on 15 June 2018 (2 pages)
25 June 2018Notification of Jothi Prasad as a person with significant control on 15 June 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
26 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
26 May 2018Registered office address changed from 2 Hall Avenue Huddersfield West Yorkshire HD1 3NL England to 33 Tiberius Drive Fairfields Milton Keynes MK11 4AH on 26 May 2018 (1 page)
29 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
29 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
9 March 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
9 March 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
28 February 2017Registered office address changed from 3 Davies Way Nottingham NG5 5UY England to 2 Hall Avenue Huddersfield West Yorkshire HD1 3NL on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 3 Davies Way Nottingham NG5 5UY England to 2 Hall Avenue Huddersfield West Yorkshire HD1 3NL on 28 February 2017 (1 page)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 January 2017Registered office address changed from C/O Ace Accountants & Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ England to 3 Davies Way Nottingham NG5 5UY on 26 January 2017 (1 page)
26 January 2017Director's details changed for Mr Jyothi Prasad on 15 January 2017 (2 pages)
26 January 2017Registered office address changed from C/O Ace Accountants & Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ England to 3 Davies Way Nottingham NG5 5UY on 26 January 2017 (1 page)
26 January 2017Director's details changed for Mr Jyothi Prasad on 15 January 2017 (2 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
11 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-10
(3 pages)
11 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-10
(3 pages)
8 April 2016Registered office address changed from Unit 5 North Gate Nottingham NG7 7GR England to C/O Ace Accountants & Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ on 8 April 2016 (1 page)
8 April 2016Registered office address changed from Unit 5 North Gate Nottingham NG7 7GR England to C/O Ace Accountants & Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ on 8 April 2016 (1 page)
10 March 2016Registered office address changed from 33 Brandesbury Square Woodford Green Essex IG8 8GU England to Unit 5 North Gate Nottingham NG7 7GR on 10 March 2016 (1 page)
10 March 2016Appointment of Mr Jyothi Prasad as a director on 15 February 2016 (2 pages)
10 March 2016Appointment of Mr Jyothi Prasad as a director on 15 February 2016 (2 pages)
10 March 2016Registered office address changed from 33 Brandesbury Square Woodford Green Essex IG8 8GU England to Unit 5 North Gate Nottingham NG7 7GR on 10 March 2016 (1 page)
9 March 2016Termination of appointment of Talat Masud Qazi as a director on 15 February 2016 (1 page)
9 March 2016Termination of appointment of Talat Masud Qazi as a director on 15 February 2016 (1 page)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 July 2015Registered office address changed from Palmerston House Mount Street Nottingham NG7 7HX to 33 Brandesbury Square Woodford Green Essex IG8 8GU on 27 July 2015 (1 page)
27 July 2015Registered office address changed from Palmerston House Mount Street Nottingham NG7 7HX to 33 Brandesbury Square Woodford Green Essex IG8 8GU on 27 July 2015 (1 page)
27 July 2015Appointment of Mr Talat Masud Qazi as a director on 27 July 2015 (2 pages)
27 July 2015Appointment of Mr Talat Masud Qazi as a director on 27 July 2015 (2 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(2 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(2 pages)
16 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 March 2015Termination of appointment of Talat Masud Qazi as a director on 1 January 2015 (1 page)
16 March 2015Termination of appointment of Talat Masud Qazi as a director on 1 January 2015 (1 page)
16 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 March 2015Termination of appointment of Talat Masud Qazi as a director on 1 January 2015 (1 page)
17 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1
(3 pages)
17 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1
(3 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
12 August 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)