CompanyTrack
H

HESTON APEX LIMITED

Active London

Security systems service activities

0 employees Website
Safety and security Security systems service activities
H

HESTON APEX LIMITED

Security systems service activities

Founded 28 Jan 1981 Active London, United Kingdom 0 employees hestonapexltd.co.uk
Safety and security Security systems service activities
Accounts Submitted 17 Dec 2024
Confirmation Statement Submitted 9 Apr 2025
Net assets £350.00 £0.00 2024 year on year
Total assets £350.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges 6
6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN United Kingdom

Office (Guildford)

3, The Parade, Burden Wy., Guildford GU2 9PB

Credit Report

Discover HESTON APEX LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2022–2024)

Cash in Bank

N/A

Net Assets

£350.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

4 active 7 resigned
Status
Darren GreenDirectorBritishEngland4828 Aug 2020Active
Richard Mark WestDirectorBritishEngland5225 Jul 2023Active
Simon Gareth ThomasDirectorBritishEngland3928 Aug 2020Active
Thomas Henry Greville HowardDirectorBritishUnited Kingdom4214 Feb 2019Active

Shareholders

Shareholders (1)

Crown Security Systems Limited
100.0%
35030 Apr 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Crown Security Systems Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CROWN SECURITY SYSTEMS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BEART HOWARD INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPYDER BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPYDER MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPYDER FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPYDER HOLDCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
PHOENIX EQUITY PARTNERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HESTON APEX LIMITED Current Company

Charges

Charges

6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
30 Oct 2025OfficersChange to director Mr Thomas Henry Greville Howard on 2025-10-30View(2 pages)
9 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-06 with no updatesView(3 pages)
19 Feb 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Dec 2024AccountsAnnual accounts made up to 2024-06-30View(5 pages)
10 Apr 2024Confirmation StatementConfirmation statement made on 2024-04-06 with no updatesView(3 pages)
30 Oct 2025 Officers

Change to director Mr Thomas Henry Greville Howard on 2025-10-30

9 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-06 with no updates

19 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Dec 2024 Accounts

Annual accounts made up to 2024-06-30

10 Apr 2024 Confirmation Statement

Confirmation statement made on 2024-04-06 with no updates

Recent Activity

Latest Activity

Change to director Mr Thomas Henry Greville Howard on 2025-10-30

3 months ago on 30 Oct 2025

Confirmation statement made on 2025-04-06 with no updates

10 months ago on 9 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

12 months ago on 19 Feb 2025

Annual accounts made up to 2024-06-30

1 years ago on 17 Dec 2024

Confirmation statement made on 2024-04-06 with no updates

1 years ago on 10 Apr 2024