Company NameApex Search And Selection Ltd
DirectorAdam Peter Vallor
Company StatusActive
Company Number11271101
CategoryPrivate Limited Company
Incorporation Date22 March 2018(6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Adam Peter Vallor
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 York Place Suite 16-17
6-8 York Place
Leeds
LS1 2DS
Director NameMr Michael Lee Wright
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(10 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 York Place Suite 16-17
6-8 York Place
Leeds
LS1 2DS

Location

Registered Address6-8 York Place Suite 16-17
6-8 York Place
Leeds
LS1 2DS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (6 days from now)

Filing History

23 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 November 2022Director's details changed for Mr Adam Peter Vallor on 18 November 2022 (2 pages)
18 November 2022Director's details changed for Mr Michael Lee Wright on 18 November 2022 (2 pages)
18 November 2022Change of details for Mr Adam Peter Vallor as a person with significant control on 18 November 2022 (2 pages)
1 September 2022Registered office address changed from 14 Lower Brunswick Street Leeds LS2 7PU England to 6-8 York Place Suite 16-17 6-8 York Place Leeds LS1 2DS on 1 September 2022 (1 page)
30 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
30 March 2022Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14 Lower Brunswick Street Leeds LS2 7PU on 30 March 2022 (1 page)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
23 March 2021Director's details changed for Mr Adam Peter Vallor on 23 March 2021 (2 pages)
23 March 2021Change of details for Mr Adam Peter Vallor as a person with significant control on 23 March 2021 (2 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
1 April 2019Notification of Michael Lee Wright as a person with significant control on 2 July 2018 (2 pages)
1 April 2019Change of details for Mr Adam Peter Vallor as a person with significant control on 2 July 2018 (2 pages)
22 February 2019Statement of capital following an allotment of shares on 1 July 2018
  • GBP 100
(4 pages)
21 January 2019Appointment of Mr Michael Lee Wright as a director on 21 January 2019 (2 pages)
22 March 2018Incorporation
Statement of capital on 2018-03-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)