Cash

£1M

-8.3% vs 2020

Net assets

-£3M

-3.2% vs 2020

Employees

0

Average over period

Profit before tax

-£100K

0% vs 2020

Profile

Company number
03967099
Status
Active
Incorporation
2000-04-07
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
64999
Hubs
UK Fintech

Net assets

2-year trend · vs UK Fintech median

£0£1£120202021
APEX CREDIT MANAGEMENT LIMITED

Accounts

2-year trend · latest 2021-12-31

Metric Trend 2020-12-312021-12-31
Turnover £0£0
Operating profit £0£0
Profit before tax -£100,000-£100,000
Net profit
Cash £1,200,000£1,100,000
Total assets less current liabilities -£2,700,000-£2,800,000
Net assets -£3,100,000-£3,200,000
Equity £3,100,000£3,200,000
Average employees 00
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Management have reviewed the Group forecast performance models, covenant projections and funding availability and have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Accordingly, it is considered appropriate to continue to adopt the going concern basis in preparing the annual report and accounts.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 32 resigned

Name Role Appointed Born Nationality
BASSETT, Lucy Marie Secretary 2024-09-30
GRAHAM, Jonathan Andrew Director 2021-09-30 May 1969 British
JENKINS, Paul Director 2020-12-31 Nov 1969 British
Show 32 resigned officers
Name Role Appointed Resigned
CARTWRIGHT, Peter Bramwell Secretary 2007-11-13 2008-01-04
MCCORMICK, Andrew Sawers Secretary 2005-03-03 2007-11-13
MCMANUS, Douglas James Secretary 2000-05-31 2005-03-03
RANDALL, John David Secretary 2012-08-01 2012-12-05
TAGGART, Charlotte Secretary 2015-01-02 2019-03-29
TELFORD, Juliet Sarah Secretary 2008-04-18 2011-01-12
WELLINGHOFF, Willem Pieter Secretary 2012-12-05 2015-01-02
WHITELEY, Sarah Secretary 2019-03-29 2024-08-11
FIRST SECRETARIES LIMITED Corporate Nominee Secretary 2000-04-07 2000-05-31
BUICK, Craig Anthony Director 2015-12-31 2020-05-12
CARTWRIGHT, Peter Bramwell Director 2007-11-13 2008-01-04
CLYNE, Neil Director 2007-11-13 2014-02-13
CRAWFORD, Glen Paul Director 2011-06-08 2013-05-15
FRASER, Paul Francis Director 2005-03-03 2007-11-13
LANGHORN, John Adrian Director 2002-10-30 2005-03-03
MCCORMICK, Andrew Sawers Director 2005-03-03 2007-11-13
MCHALE, Jarlath James Director 2005-03-03 2006-07-07
MCMANUS, Douglas James Director 2006-07-19 2007-11-13
MCMANUS, Douglas James Director 2000-05-31 2005-03-03
MORRIS, Jonathan Barrie Director 2020-05-12 2021-09-30
MOUAT, Bryan Director 2005-03-03 2007-11-13
MOUND, Stephen Neil Director 2008-05-06 2014-05-13
RANDALL, John David Director 2011-06-08 2012-08-01
ROSS-ROBERTS, Christopher Michael David Director 2012-07-24 2015-12-31
SHARPE, Jacqueline Director 2006-07-19 2007-11-13
SHEPPARD, Martin John Director 2006-07-19 2008-01-04
SHEPPARD, Martin John Director 2000-05-31 2005-03-03
STANNARD, Kenneth John Director 2014-02-13 2019-12-31
TELFORD, Juliet Sarah Director 2007-12-16 2011-01-12
USHER, Derek George Director 2020-01-23 2020-12-31
WAITE, David Director 2006-07-19 2007-11-13
FIRST DIRECTORS LIMITED Corporate Nominee Director 2000-04-07 2000-05-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cabot Financial Debt Recovery Services Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 195 total filings

Date Type Category Description
2026-04-16 CS01 confirmation-statement confirmation statement with updates
2025-10-02 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-08-22 AA accounts accounts with accounts type full
2025-07-22 SH19 capital capital statement capital company with date currency figure
2025-07-22 SH20 capital legacy
2025-07-22 CAP-SS insolvency legacy
2025-07-22 RESOLUTIONS resolution resolution
2025-04-24 CS01 confirmation-statement confirmation statement with no updates
2024-09-30 AP03 officers appoint person secretary company with name date
2024-08-30 TM02 officers termination secretary company with name termination date
2024-08-15 AA accounts accounts with accounts type full
2024-05-23 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-04-16 CS01 confirmation-statement confirmation statement with no updates
2024-03-22 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-10-16 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-10-05 AA accounts accounts with accounts type full
2023-04-20 CS01 confirmation-statement confirmation statement with no updates
2022-09-30 AA accounts accounts with accounts type total exemption full
2022-04-21 CS01 confirmation-statement confirmation statement with no updates
2021-10-04 AP01 officers appoint person director company with name date

Credit score

Altman Z″ (private-firm) · reference 2021-12-31

-26.87

DISTRESS

Altman Z″

  • Working capital / Total assets -1.867 × 6.56 = -12.25
  • Retained earnings / Total assets -4.267 × 3.26 = -13.91
  • EBIT / Total assets 0.000 × 6.72 = +0.00
  • Book equity / Total liabilities -0.681 × 1.05 = -0.71

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page