CAPDESIGNS LIMITED
Overview
Company Name | CAPDESIGNS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05830367 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CAPDESIGNS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for CAPDESIGNS LIMITED?
Last Confirmation Statement Made Up To | Aug 14, 2026 |
---|---|
Next Confirmation Statement Due | Aug 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 14, 2025 |
Overdue | No |
What are the latest filings for CAPDESIGNS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 14, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 14, 2024 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Jan 02, 2024
| 3 pages | SH01 | ||
Micro company accounts made up to May 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||
Appointment of Stacey Swingler as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Director's details changed for Mrs Michelle Rood on Dec 19, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Termination of appointment of David Clifford Willis as a director on Dec 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard Anthony Philcox as a director on Dec 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 06, 2022 with updates | 4 pages | CS01 | ||
Cessation of West Oak Ventures Ltd as a person with significant control on Dec 05, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Clifford Willis on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Michelle Rood on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Anthony Philcox on Apr 01, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Registration of charge 058303670001, created on Oct 29, 2021 | 47 pages | MR01 | ||
Termination of appointment of Stephen Robin Palmer as a director on Oct 28, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 28, 2021 with updates | 4 pages | CS01 | ||
Notification of West Oak Ventures Ltd as a person with significant control on Oct 28, 2021 | 2 pages | PSC02 | ||
Notification of Michelle Rood as a person with significant control on Oct 28, 2021 | 2 pages | PSC01 | ||
Appointment of Mr David Clifford Willis as a director on Oct 28, 2021 | 2 pages | AP01 | ||
Who are the officers of CAPDESIGNS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROOD, Michelle | Director | Bear Meadow Beyton IP30 9HS Bury St. Edmunds 6 England | United Kingdom | British | Director | 79094000003 | ||||
SWINGLER, Stacey Ann | Director | Chalvedon Avenue Pitsea SS13 1AF Basildon 67 England | United Kingdom | British | Director | 303442540001 | ||||
BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
PALMER, Linda | Secretary | 53 Pound Lane Central SS15 4EX Laindon Essex | British | None | 98863750002 | |||||
PALMER, Stephen Robin | Director | 53 Pound Lane Central Laindon SS15 4EX Basildon Essex | England | British | Director | 113986320001 | ||||
PHILCOX, Richard Anthony | Director | Walker Avenue Wolverton Mill MK12 5TW Milton Keynes Gpg House England | England | British | Director | 195443480001 | ||||
WILLIS, David Clifford | Director | Walker Avenue Wolverton Mill MK12 5TW Milton Keynes Gpg House England | United Kingdom | British | Director | 242287140001 | ||||
BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
Who are the persons with significant control of CAPDESIGNS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
West Oak Ventures Ltd | Oct 28, 2021 | Havelock Road TN34 1BP Hastings 20 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Michelle Rood | Oct 28, 2021 | Bear Meadow Beyton IP30 9HS Bury St. Edmunds 6 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Stephen Robin Palmer | Apr 06, 2016 | Pound Lane Central Laindon SS15 4EX Basildon 53 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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