CAPDESIGNS LIMITED

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

    Company NameCAPDESIGNS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05830367
    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 CAPDESIGNS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CAPDESIGNS LIMITED located?

    Registered Office Address
    1 Royal Terrace
    SS1 1EA Southend-On-Sea
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAPDESIGNS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for CAPDESIGNS LIMITED?

    Last Confirmation Statement Made Up ToAug 14, 2026
    Next Confirmation Statement DueAug 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2025
    OverdueNo

    What are the latest filings for CAPDESIGNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 14, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2024

    3 pagesAA

    Confirmation statement made on Aug 14, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jan 02, 2024

    • Capital: GBP 110
    3 pagesSH01

    Micro company accounts made up to May 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2022

    3 pagesAA

    Appointment of Stacey Swingler as a director on Dec 19, 2022

    2 pagesAP01

    Director's details changed for Mrs Michelle Rood on Dec 19, 2022

    2 pagesCH01

    Registered office address changed from Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW England to 1 Royal Terrace Southend-on-Sea SS1 1EA on Dec 19, 2022

    1 pagesAD01

    Termination of appointment of David Clifford Willis as a director on Dec 05, 2022

    1 pagesTM01

    Termination of appointment of Richard Anthony Philcox as a director on Dec 05, 2022

    1 pagesTM01

    Confirmation statement made on Dec 06, 2022 with updates

    4 pagesCS01

    Cessation of West Oak Ventures Ltd as a person with significant control on Dec 05, 2022

    1 pagesPSC07

    Confirmation statement made on Oct 28, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr David Clifford Willis on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mrs Michelle Rood on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mr Richard Anthony Philcox on Apr 01, 2022

    2 pagesCH01

    Registered office address changed from Chase Bureau Accountants No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW on Apr 06, 2022

    1 pagesAD01

    Registration of charge 058303670001, created on Oct 29, 2021

    47 pagesMR01

    Termination of appointment of Stephen Robin Palmer as a director on Oct 28, 2021

    1 pagesTM01

    Confirmation statement made on Oct 28, 2021 with updates

    4 pagesCS01

    Notification of West Oak Ventures Ltd as a person with significant control on Oct 28, 2021

    2 pagesPSC02

    Notification of Michelle Rood as a person with significant control on Oct 28, 2021

    2 pagesPSC01

    Appointment of Mr David Clifford Willis as a director on Oct 28, 2021

    2 pagesAP01

    Who are the officers of CAPDESIGNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROOD, Michelle
    Bear Meadow
    Beyton
    IP30 9HS Bury St. Edmunds
    6
    England
    Director
    Bear Meadow
    Beyton
    IP30 9HS Bury St. Edmunds
    6
    England
    United KingdomBritishDirector79094000003
    SWINGLER, Stacey Ann
    Chalvedon Avenue
    Pitsea
    SS13 1AF Basildon
    67
    England
    Director
    Chalvedon Avenue
    Pitsea
    SS13 1AF Basildon
    67
    England
    United KingdomBritishDirector303442540001
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    PALMER, Linda
    53 Pound Lane Central
    SS15 4EX Laindon
    Essex
    Secretary
    53 Pound Lane Central
    SS15 4EX Laindon
    Essex
    BritishNone98863750002
    PALMER, Stephen Robin
    53 Pound Lane Central
    Laindon
    SS15 4EX Basildon
    Essex
    Director
    53 Pound Lane Central
    Laindon
    SS15 4EX Basildon
    Essex
    EnglandBritishDirector113986320001
    PHILCOX, Richard Anthony
    Walker Avenue
    Wolverton Mill
    MK12 5TW Milton Keynes
    Gpg House
    England
    Director
    Walker Avenue
    Wolverton Mill
    MK12 5TW Milton Keynes
    Gpg House
    England
    EnglandBritishDirector195443480001
    WILLIS, David Clifford
    Walker Avenue
    Wolverton Mill
    MK12 5TW Milton Keynes
    Gpg House
    England
    Director
    Walker Avenue
    Wolverton Mill
    MK12 5TW Milton Keynes
    Gpg House
    England
    United KingdomBritishDirector242287140001
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001

    Who are the persons with significant control of CAPDESIGNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Oak Ventures Ltd
    Havelock Road
    TN34 1BP Hastings
    20
    England
    Oct 28, 2021
    Havelock Road
    TN34 1BP Hastings
    20
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityLimited Company Act 2006
    Place RegisteredEngland & Wales
    Registration Number13697194
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Michelle Rood
    Bear Meadow
    Beyton
    IP30 9HS Bury St. Edmunds
    6
    England
    Oct 28, 2021
    Bear Meadow
    Beyton
    IP30 9HS Bury St. Edmunds
    6
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Stephen Robin Palmer
    Pound Lane Central
    Laindon
    SS15 4EX Basildon
    53
    England
    Apr 06, 2016
    Pound Lane Central
    Laindon
    SS15 4EX Basildon
    53
    England
    Yes
    Nationality: British
    Country of Residence: England
    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