CAPE CONTRACTS INTERNATIONAL LIMITED

CAPE CONTRACTS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAPE CONTRACTS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01503195
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPE CONTRACTS INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAPE CONTRACTS INTERNATIONAL LIMITED located?

    Registered Office Address
    6-7 Lyncastle Way Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPE CONTRACTS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPE CONTRACTS OVERSEAS LIMITED Apr 16, 1985Apr 16, 1985
    CAPE CONTRACTS INTERNATIONAL LIMITEDDec 31, 1980Dec 31, 1980
    MUIREST LIMITEDJun 20, 1980Jun 20, 1980

    What are the latest accounts for CAPE CONTRACTS INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for CAPE CONTRACTS INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2027
    Next Confirmation Statement DueMay 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2026
    OverdueNo

    What are the latest filings for CAPE CONTRACTS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Aug 31, 2025

    10 pagesAA

    Confirmation statement made on Apr 23, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2024

    10 pagesAA

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    10 pagesAA

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Building 2 Fields End Business Park Davey Road Thurnscoe Rotherham S63 0JF England to 6-7 Lyncastle Way Barleycastle Lane Appleton Warrington WA4 4st on Jun 13, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2022

    10 pagesAA

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2021

    10 pagesAA

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Office 1, First Floor, 2 the Future Works Brunel Way Slough SL1 1FQ England to Building 2 Fields End Business Park Davey Road Thurnscoe Rotherham S63 0JF on Nov 29, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2020

    10 pagesAA

    Confirmation statement made on Apr 23, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2019

    10 pagesAA

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 23, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Ran Oren on Feb 21, 2019

    2 pagesCH01

    Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to Office 1, First Floor, 2 the Future Works Brunel Way Slough SL1 1FQ on Feb 21, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2018

    7 pagesAA

    Current accounting period shortened from Dec 31, 2018 to Aug 31, 2018

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Apr 23, 2018 with updates

    4 pagesCS01

    Termination of appointment of Richard Friend Allan as a director on Mar 29, 2018

    1 pagesTM01

    Appointment of Mr Ran Oren as a director on Mar 29, 2018

    2 pagesAP01

    Who are the officers of CAPE CONTRACTS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OREN, Ran
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    Director
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    EnglandFrench244754290001
    ALLAN, Richard Friend
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    Secretary
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    181730600001
    CRAIGIE, Claire Louise
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    Secretary
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    British82905830002
    GORMAN, Jeremy Philip
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Secretary
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    160675750001
    JUDD, Christopher Francis
    Millenia Tower
    One Temasek Avenue
    Singapore
    #09-03
    039192
    Singapore
    Secretary
    Millenia Tower
    One Temasek Avenue
    Singapore
    #09-03
    039192
    Singapore
    169524610001
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Secretary
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    British829660002
    RHODES, Jeremy
    Grevel Lane
    GL55 6HS Chipping Campden
    Kelmscott
    Gloucestershire
    Secretary
    Grevel Lane
    GL55 6HS Chipping Campden
    Kelmscott
    Gloucestershire
    British129206660001
    SMITH, Stephen Harry
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    Secretary
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    British64449570001
    TURNER, Lucy Finch
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Secretary
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    British133976740001
    WILLIAMS, Glyn Rees
    12 Greenway
    Manor Park
    SG6 3UG Letchworth
    Hertfordshire
    Secretary
    12 Greenway
    Manor Park
    SG6 3UG Letchworth
    Hertfordshire
    British38897320001
    ALLAN, Richard Friend
    Drayton Hall
    Church Road
    UB7 7PS West Drayton, Middlesex
    Cape Intermediate Holdings Limited
    England And Wales
    United Kingdom
    Director
    Drayton Hall
    Church Road
    UB7 7PS West Drayton, Middlesex
    Cape Intermediate Holdings Limited
    England And Wales
    United Kingdom
    United KingdomBritish183409640001
    ALLAN, Richard Friend
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    Director
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    United KingdomBritish183409640001
    AMEY, Rachel Nancye
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Director
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    United KingdomBritish133976650005
    BINGHAM, Richard Keith
    Church Road
    Brasted
    TN16 1HZ Westerham
    Beechcroft
    Kent
    Director
    Church Road
    Brasted
    TN16 1HZ Westerham
    Beechcroft
    Kent
    British131046090001
    CARTWRIGHT, Paul Ian
    195 Highbury Quadrant
    N5 2TE London
    Director
    195 Highbury Quadrant
    N5 2TE London
    British40873830002
    CONNICK, Michael
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Director
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    United KingdomBritish220670320001
    CRAIGIE, Claire Louise
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    Director
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    EnglandBritish82905830002
    GARTSIDE, Jeremy Peter
    The Grange
    Kelshall
    SG8 9SE Royston
    Hertfordshire
    Director
    The Grange
    Kelshall
    SG8 9SE Royston
    Hertfordshire
    British28782670001
    GEORGE, Victoria Anne
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Director
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    United KingdomBritish134024500001
    GILLESPIE, Andrew James
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    Director
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    United KingdomBritish89560440001
    HOOPER, Mark
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Director
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    United KingdomBritish183414240001
    JACKSON, Francis Keith John
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    Director
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    EnglandBritish15469790001
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Director
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    United KingdomBritish829660002
    SKIPP, Richard John
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Director
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    EnglandBritish164010970001
    SKIPP, Richard John
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Director
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    EnglandBritish164010970001
    SMITH, Stephen Harry
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    Director
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    British64449570001
    WIDDOWSON, Ian Richard
    49 Eghams Wood Road
    HP9 1JX Beaconsfield
    Buckinghamshire
    Director
    49 Eghams Wood Road
    HP9 1JX Beaconsfield
    Buckinghamshire
    British16941000001
    WILLIAMS, Glyn Rees
    12 Greenway
    Manor Park
    SG6 3UG Letchworth
    Hertfordshire
    Director
    12 Greenway
    Manor Park
    SG6 3UG Letchworth
    Hertfordshire
    British38897320001
    CAPE CORPORATE DIRECTOR LIMITED
    Red Hall Avenue
    WF1 2UL Wakefield
    Cape House, 3
    West Yorkshire
    United Kingdom
    Director
    Red Hall Avenue
    WF1 2UL Wakefield
    Cape House, 3
    West Yorkshire
    United Kingdom
    131421100001

    Who are the persons with significant control of CAPE CONTRACTS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Apr 06, 2016
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number40203
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0