Api Telecom Limited AYLESBURY


Founded in 2012, Api Telecom, classified under reg no. 07945651 is an active company. Currently registered at Oxford House HP19 8JR, Aylesbury the company has been in the business for 12 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2012/08/16 Api Telecom Limited is no longer carrying the name Dxi Telecom.

The firm has 2 directors, namely James S., Suzanne S.. Of them, James S., Suzanne S. have been with the company the longest, being appointed on 23 December 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Edward K. who worked with the the firm until 4 October 2019.

Api Telecom Limited Address / Contact

Office Address Oxford House
Office Address2 Bell Business Park, Smeaton Close
Town Aylesbury
Post code HP19 8JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07945651
Date of Incorporation Fri, 10th Feb 2012
Industry Dormant Company
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

James S.

Position: Director

Appointed: 23 December 2022

Suzanne S.

Position: Director

Appointed: 23 December 2022

Samuel W.

Position: Director

Appointed: 17 August 2020

Resigned: 16 January 2023

Steven G.

Position: Director

Appointed: 23 October 2019

Resigned: 19 August 2020

Matthew Z.

Position: Director

Appointed: 23 October 2019

Resigned: 16 January 2023

Kevin S.

Position: Director

Appointed: 14 March 2016

Resigned: 31 October 2018

Bryan M.

Position: Director

Appointed: 29 May 2015

Resigned: 23 October 2019

Mary G.

Position: Director

Appointed: 29 May 2015

Resigned: 01 August 2019

Edward K.

Position: Secretary

Appointed: 29 May 2015

Resigned: 04 October 2019

Vikram V.

Position: Director

Appointed: 29 May 2015

Resigned: 23 October 2019

Puxon Murray Llp

Position: Corporate Secretary

Appointed: 03 February 2014

Resigned: 29 May 2015

Lisa C.

Position: Director

Appointed: 15 May 2013

Resigned: 29 May 2015

Nicholas H.

Position: Director

Appointed: 09 August 2012

Resigned: 29 May 2015

Luca P.

Position: Director

Appointed: 10 February 2012

Resigned: 31 March 2013

Lmg Services Limited

Position: Corporate Secretary

Appointed: 10 February 2012

Resigned: 03 February 2014

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is 8X8 Uk Limited from Aylesbury, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is 8X8 Uk Investments Limited that put Aylesbury, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

8x8 Uk Limited

Oxford House Smeaton Close, Aylesbury, Buckinghamshire, HP19 8JR, England

Legal authority England And Wales
Legal form Limited Company
Notified on 1 July 2021
Nature of control: 75,01-100% shares

8x8 Uk Investments Limited

Oxford House Bell Business Park, Smeaton Close, Aylesbury, Buckinghamshire, HP19 8JR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 8764443
Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: 75,01-100% shares

Company previous names

Dxi Telecom August 16, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand00      
Net Assets Liabilities00000000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 0000000
Number Shares Allotted 1111 11
Par Value Share 0000 00

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/12/05
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements