Company NameAlex UK Limited
DirectorRohit Maini
Company StatusActive
Company Number04078461
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Secretary NameMrs Ruby Maini
StatusCurrent
Appointed01 December 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressOffice Suite 134, First Floor, 4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameMr Rohit Maini
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(20 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9a High Street
Yiewsley
West Drayton
UB7 7QG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMichael John Richards
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2002)
RoleWeb Designer
Correspondence Address49 Bullrush Grove
Uxbridge
Middlesex
UB8 2JW
Secretary NameAmanda Jean Rohan
NationalityBritish
StatusResigned
Appointed16 January 2001(3 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 20 July 2001)
RoleSecretary
Correspondence Address49 Bullrush Grove
Uxbridge
Middlesex
UB8 2JW
Secretary NameRuby Maini
NationalityBritish
StatusResigned
Appointed20 February 2002(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 September 2009)
RoleSecretary
Correspondence Address6 Hilliards Road
Cowley
Middlesex
UB8 3TA
Director NameMr Raj Kumar Maini
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2002(1 year, 9 months after company formation)
Appointment Duration19 years, 6 months (resigned 12 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9a High Street
Yiewsley
West Drayton
Middlesex
UB7 7QG

Contact

Websitewww.apex-accountancy.co.uk/
Telephone0118 9680499
Telephone regionReading

Location

Registered AddressOffice Suite 134, First Floor, 4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Raj Kumar Maini
100.00%
Ordinary

Financials

Year2014
Net Worth£72,315
Cash£18,953
Current Liabilities£50,969

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

6 February 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
4 February 2023Notification of Yesha Agrawal as a person with significant control on 27 January 2023 (2 pages)
4 February 2023Change of details for Mr Rohit Maini as a person with significant control on 27 January 2023 (2 pages)
4 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
16 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
10 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
10 August 2022Notification of Rohit Maini as a person with significant control on 2 June 2022 (2 pages)
10 August 2022Cessation of Raj Kumar Maini as a person with significant control on 9 January 2022 (1 page)
13 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
13 April 2022Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG to Office Suite 134, First Floor, 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 13 April 2022 (1 page)
25 January 2022Termination of appointment of Raj Kumar Maini as a director on 12 January 2022 (1 page)
21 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
8 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
14 January 2021Appointment of Mr Rohit Maini as a director on 13 January 2021 (2 pages)
6 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 August 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
20 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
14 February 2017Appointment of Mrs Ruby Maini as a secretary on 1 December 2016 (2 pages)
14 February 2017Appointment of Mrs Ruby Maini as a secretary on 1 December 2016 (2 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (3 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (3 pages)
1 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(3 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(3 pages)
16 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(3 pages)
12 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(3 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 October 2010Director's details changed for Mr Raj Kumar Maini on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Raj Kumar Maini on 1 September 2010 (2 pages)
7 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Mr Raj Kumar Maini on 1 September 2010 (2 pages)
7 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 September 2009Return made up to 26/09/09; full list of members (3 pages)
29 September 2009Director's change of particulars / raj maini / 21/09/2009 (2 pages)
29 September 2009Return made up to 26/09/09; full list of members (3 pages)
29 September 2009Appointment terminated secretary ruby maini (1 page)
29 September 2009Director's change of particulars / raj maini / 21/09/2009 (2 pages)
29 September 2009Appointment terminated secretary ruby maini (1 page)
4 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
4 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
27 September 2007Return made up to 26/09/07; no change of members (6 pages)
27 September 2007Return made up to 26/09/07; no change of members (6 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
18 October 2006Return made up to 26/09/06; full list of members (6 pages)
18 October 2006Return made up to 26/09/06; full list of members (6 pages)
11 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
11 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
7 October 2005Return made up to 26/09/05; full list of members (6 pages)
7 October 2005Return made up to 26/09/05; full list of members (6 pages)
9 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
9 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
20 September 2004Return made up to 26/09/04; full list of members (6 pages)
20 September 2004Return made up to 26/09/04; full list of members (6 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
13 March 2004Return made up to 26/09/03; full list of members (6 pages)
13 March 2004Return made up to 26/09/03; full list of members (6 pages)
8 June 2003£ nc 200000/30000 14/05/03 (1 page)
8 June 2003£ ic 200000/30000 01/05/03 £ sr 170000@1=170000 (1 page)
8 June 2003£ nc 200000/30000 14/05/03 (1 page)
8 June 2003£ ic 200000/30000 01/05/03 £ sr 170000@1=170000 (1 page)
4 April 2003Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
4 April 2003Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
4 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
4 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
26 November 2002Nc inc already adjusted 01/11/02 (1 page)
26 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 November 2002Ad 01/11/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
26 November 2002Ad 01/11/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
26 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 November 2002Nc inc already adjusted 01/11/02 (1 page)
24 September 2002Return made up to 26/09/02; full list of members (6 pages)
24 September 2002Return made up to 26/09/02; full list of members (6 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
30 July 2002New director appointed (1 page)
30 July 2002New secretary appointed (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (1 page)
30 July 2002New secretary appointed (1 page)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
30 July 2002Secretary resigned (1 page)
4 January 2002Return made up to 26/09/01; full list of members (6 pages)
4 January 2002Return made up to 26/09/01; full list of members (6 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
30 October 2000Registered office changed on 30/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Registered office changed on 30/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Director resigned (1 page)
26 September 2000Incorporation (18 pages)
26 September 2000Incorporation (18 pages)