APEX AUCTIONS LIMITED

Active Hove

Wholesale of other machinery and equipment

16 employees website.com
Supply chain, manufacturing and commerce models Wholesale trade Wholesale of other machinery and equipment
A

APEX AUCTIONS LIMITED

Wholesale of other machinery and equipment

Founded 18 Feb 2002 Active Hove, England 16 employees website.com
Supply chain, manufacturing and commerce models Wholesale trade Wholesale of other machinery and equipment
Accounts Submitted 5 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 11 Dec 2025 Next due 24 Nov 2026 6 months remaining
Net assets £3M £158K 2024 year on year
Total assets £4M £113K 2024 year on year
Total Liabilities £700K £45K 2024 year on year
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

168 Church Road Hove BN3 2DL England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for APEX AUCTIONS LIMITED (04376357), an active supply chain, manufacturing and commerce models company based in Hove, England. Incorporated 18 Feb 2002. Wholesale of other machinery and equipment. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.37M

Increased by £842.69k (+159%)

Net Assets

£2.93M

Increased by £157.91k (+6%)

Total Liabilities

£699.54k

Decreased by £44.67k (-6%)

Turnover

N/A

Employees

16

Increased by 2 (+14%)

Debt Ratio

19%

Decreased by 2 (-10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Eloise Jade WalkerDirectorBritishEngland3620 Apr 2023Active
Kevin BrookerDirectorBritishUnited Kingdom5429 Mar 2021Active
Ss Secretariat LimitedCorporate-secretaryUnited KingdomUnknown18 Feb 2002Active

Shareholders

Shareholders (1)

Brighthelm Holdings Ltd
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Brighthelm Holdings Ltd

Unknown

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Stephen John Cecil Dugard

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

APEX AUCTIONS LIMITED Current Company

Charges

Charges

2 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
69 Middle Street, Brighton (BN1 1AL) BRIGHTON AND HOVE
Leasehold-8 Jun 2020
69 Middle Street, Brighton (BN1 1AL)
Leasehold
Added 8 Jun 2020
District BRIGHTON AND HOVE

Documents

Company Filings

DateCategoryDescriptionDocument
17 Feb 2026MortgageMortgage Satisfy Charge Full
17 Feb 2026MortgageMortgage Satisfy Charge Full
17 Dec 2025Persons With Significant ControlBrighthelm Holdings Ltd notified as a person with significant control
16 Dec 2025Persons With Significant ControlCessation of Stephen John Cecil Dugard as a person with significant control on 6 Apr 2016
11 Dec 2025Confirmation StatementConfirmation statement made on 10 Nov 2025 with no updates
17 Feb 2026 Mortgage

Mortgage Satisfy Charge Full

17 Feb 2026 Mortgage

Mortgage Satisfy Charge Full

17 Dec 2025 Persons With Significant Control

Brighthelm Holdings Ltd notified as a person with significant control

16 Dec 2025 Persons With Significant Control

Cessation of Stephen John Cecil Dugard as a person with significant control on 6 Apr 2016

11 Dec 2025 Confirmation Statement

Confirmation statement made on 10 Nov 2025 with no updates

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

2 months ago on 17 Feb 2026

Mortgage Satisfy Charge Full

2 months ago on 17 Feb 2026

Brighthelm Holdings Ltd notified as a person with significant control

4 months ago on 17 Dec 2025

Cessation of Stephen John Cecil Dugard as a person with significant control on 6 Apr 2016

4 months ago on 16 Dec 2025

Confirmation statement made on 10 Nov 2025 with no updates

5 months ago on 11 Dec 2025