Apical Limited CAMBRIDGE


Founded in 1999, Apical, classified under reg no. 03701846 is an active company. Currently registered at 110 Fulbourn Road CB1 9NJ, Cambridge the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Robin L., Marcus M. and Kirsty G.. Of them, Kirsty G. has been with the company the longest, being appointed on 31 March 2021 and Robin L. has been with the company for the least time - from 29 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Apical Limited Address / Contact

Office Address 110 Fulbourn Road
Town Cambridge
Post code CB1 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03701846
Date of Incorporation Tue, 26th Jan 1999
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Robin L.

Position: Director

Appointed: 29 November 2023

Marcus M.

Position: Director

Appointed: 23 September 2021

Kirsty G.

Position: Director

Appointed: 31 March 2021

Anna-Marie R.

Position: Director

Appointed: 12 May 2020

Resigned: 24 November 2023

Elizabeth C.

Position: Director

Appointed: 18 September 2019

Resigned: 26 February 2020

Jeremy D.

Position: Director

Appointed: 06 October 2017

Resigned: 06 September 2021

Andrew S.

Position: Director

Appointed: 31 March 2017

Resigned: 09 September 2019

Philip D.

Position: Director

Appointed: 18 May 2016

Resigned: 31 March 2017

Graham B.

Position: Director

Appointed: 18 May 2016

Resigned: 31 March 2021

Miranda C.

Position: Secretary

Appointed: 18 May 2016

Resigned: 31 December 2016

Timothy R.

Position: Director

Appointed: 18 May 2016

Resigned: 22 September 2017

Monica T.

Position: Secretary

Appointed: 10 October 2011

Resigned: 18 May 2016

Michael T.

Position: Director

Appointed: 10 February 2003

Resigned: 18 May 2016

Annabel J.

Position: Secretary

Appointed: 26 January 1999

Resigned: 10 October 2011

Pamela P.

Position: Nominee Director

Appointed: 26 January 1999

Resigned: 26 January 1999

Margaret D.

Position: Nominee Secretary

Appointed: 26 January 1999

Resigned: 26 January 1999

Klaus T.

Position: Director

Appointed: 26 January 1999

Resigned: 02 November 2007

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Arm Limited from Cambridge, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arm Limited

110 Fulbourn Road, Cambridge, CB1 9NJ, England

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02557590
Notified on 17 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/03/31
filed on: 3rd, April 2023
Free Download (30 pages)

Company search

Advertisements