Apache Ix Limited BRADLEY STOKE


Apache Ix started in year 2014 as Private Limited Company with registration number 09263201. The Apache Ix company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bradley Stoke at Elm House 10 Fountain Court. Postal code: BS32 4LA.

The firm has 3 directors, namely Andrew P., John M. and Jeffrey M.. Of them, John M., Jeffrey M. have been with the company the longest, being appointed on 14 October 2014 and Andrew P. has been with the company for the least time - from 1 May 2015. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Apache Ix Limited Address / Contact

Office Address Elm House 10 Fountain Court
Office Address2 New Leaze
Town Bradley Stoke
Post code BS32 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09263201
Date of Incorporation Tue, 14th Oct 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Andrew P.

Position: Director

Appointed: 01 May 2015

John M.

Position: Director

Appointed: 14 October 2014

Jeffrey M.

Position: Director

Appointed: 14 October 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is John M. This PSC and has 25-50% shares. Another entity in the PSC register is Jeffrey M. This PSC owns 25-50% shares. Moving on, there is Andrew P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

John M.

Notified on 14 October 2016
Nature of control: 25-50% shares

Jeffrey M.

Notified on 14 October 2016
Nature of control: 25-50% shares

Andrew P.

Notified on 14 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand    366 794604 1031 005 4531 185 0822 394 110
Current Assets209 903291 802355 000460 995718 5481 004 4121 461 1251 768 9784 344 326
Debtors47 18068 485  351 754400 309455 672583 8961 950 216
Net Assets Liabilities 161 260249 473353 582559 157820 0631 209 0521 476 5043 229 708
Other Debtors    228 000228 928228 000230 359 
Property Plant Equipment    8163 5828 0465 65839 819
Cash Bank In Hand162 539223 317       
Net Assets Liabilities Including Pension Asset Liability89 411161 260       
Tangible Fixed Assets 424       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve89 311161 160       
Other
Version Production Software        2 023
Accrued Liabilities        50 000
Accrued Liabilities Deferred Income 513  -1    
Accumulated Depreciation Impairment Property Plant Equipment     4 27111 46625 14627 038
Additions Other Than Through Business Combinations Property Plant Equipment        36 053
Average Number Employees During Period   457133238
Corporation Tax Payable    87 735101 212133 112  
Creditors 130 453105 527107 413160 207187 931260 119300 4911 146 872
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -849  
Disposals Property Plant Equipment      -849  
Dividends Paid On Shares    165 171168 243185 008207 504 
Fixed Assets 424  8163 5828 0465 658 
Increase Decrease In Depreciation Impairment Property Plant Equipment     2 6068 04413 680 
Increase From Depreciation Charge For Year Property Plant Equipment     2 6068 04413 6801 891
Loans From Directors    3 9171 3522 5276 905 
Net Current Assets Liabilities89 411160 836249 473353 582558 340816 4811 201 0061 470 8463 197 454
Nominal Value Allotted Share Capital       100100
Number Shares Allotted3029      10 000
Other Creditors    2 0775 45811 520-2 08312 157
Other Taxation Social Security Payable    66 31775 87399 901  
Par Value Share11      0
Prepayments Accrued Income      20 66420 573784 100
Property Plant Equipment Gross Cost     7 85319 51230 80466 857
Taxation Including Deferred Taxation Balance Sheet Subtotal        7 565
Taxation Social Security Payable      233 013247 778611 657
Total Additions Including From Business Combinations Property Plant Equipment     5 37212 50811 292 
Total Assets Less Current Liabilities 161 773249 473353 582559 156820 0631 209 0521 476 5043 237 273
Trade Creditors Trade Payables    1624 03613 05932 816201 003
Trade Debtors Trade Receivables    123 754171 381207 008335 3231 166 116
Value-added Tax Payable       134 777272 055
Capital Employed89 411161 260       
Creditors Due Within One Year120 308130 966       
Number Shares Allotted Increase Decrease During Period30        
Share Capital Allotted Called Up Paid3029       
Tangible Fixed Assets Additions 849       
Tangible Fixed Assets Cost Or Valuation 849       
Tangible Fixed Assets Depreciation 425       
Tangible Fixed Assets Depreciation Charged In Period 425       
Value Shares Allotted Increase Decrease During Period30        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control Wed, 20th Dec 2023
filed on: 20th, December 2023
Free Download (2 pages)

Company search

Advertisements