CAEPRO LIMITED

Register to unlock more data on OkredoRegister

CAEPRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04914941

Incorporation date

29/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

15 Whitehall, London SW1A 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2003)
dot icon18/04/2026
Compulsory strike-off action has been discontinued
dot icon30/03/2026
Termination of appointment of Philip Bruce Barnard as a director on 2026-03-30
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon13/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon01/10/2025
Compulsory strike-off action has been discontinued
dot icon30/09/2025
Confirmation statement made on 2024-09-29 with updates
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon06/10/2023
Micro company accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon19/07/2021
Change of details for John Roebuck as a person with significant control on 2021-07-19
dot icon19/07/2021
Director's details changed for John Roebuck on 2021-07-19
dot icon19/07/2021
Secretary's details changed for John Roebuck on 2021-07-19
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon20/01/2021
Compulsory strike-off action has been discontinued
dot icon19/01/2021
Confirmation statement made on 2020-09-29 with no updates
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon22/08/2019
Micro company accounts made up to 2018-03-31
dot icon01/06/2019
Compulsory strike-off action has been discontinued
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon10/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon23/04/2018
Micro company accounts made up to 2017-03-31
dot icon07/04/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon20/12/2017
Compulsory strike-off action has been discontinued
dot icon19/12/2017
First Gazette notice for compulsory strike-off
dot icon18/12/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon15/06/2017
Total exemption full accounts made up to 2016-03-31
dot icon11/03/2017
Compulsory strike-off action has been discontinued
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon24/12/2016
Compulsory strike-off action has been discontinued
dot icon23/12/2016
Confirmation statement made on 2016-09-29 with updates
dot icon23/12/2016
Director's details changed for John Roebuck on 2016-08-05
dot icon23/12/2016
Secretary's details changed for John Roebuck on 2016-08-05
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon05/11/2015
Director's details changed for John Roebuck on 2015-09-29
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon10/05/2014
Compulsory strike-off action has been discontinued
dot icon08/05/2014
Total exemption full accounts made up to 2013-03-31
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon03/01/2014
Total exemption full accounts made up to 2012-03-31
dot icon09/11/2013
Compulsory strike-off action has been discontinued
dot icon07/11/2013
Annual return made up to 2013-09-29
dot icon05/06/2013
Compulsory strike-off action has been suspended
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon02/01/2013
Annual return made up to 2012-09-29
dot icon26/04/2012
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2012
Secretary's details changed for John Roebuck on 2011-09-01
dot icon26/04/2012
Director's details changed for John Roebuck on 2011-09-01
dot icon26/04/2012
Statement of capital following an allotment of shares on 2011-05-20
dot icon26/04/2012
Resolutions
dot icon26/04/2012
Change of share class name or designation
dot icon26/04/2012
Particulars of variation of rights attached to shares
dot icon26/04/2012
Resolutions
dot icon26/04/2012
Annual return made up to 2011-10-29 with full list of shareholders
dot icon24/04/2012
Compulsory strike-off action has been discontinued
dot icon24/01/2012
First Gazette notice for compulsory strike-off
dot icon11/08/2011
Registered office address changed from , 18 Pall Mall, London, SW1Y 5LU on 2011-08-11
dot icon04/04/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/02/2011
Compulsory strike-off action has been discontinued
dot icon03/02/2011
Annual return made up to 2010-09-29 with full list of shareholders
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon01/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon21/09/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/03/2009
Compulsory strike-off action has been discontinued
dot icon20/03/2009
Return made up to 29/09/08; full list of members
dot icon20/03/2009
Director and secretary's change of particulars / john roebuck / 01/04/2006
dot icon17/03/2009
First Gazette notice for compulsory strike-off
dot icon05/09/2008
Nc inc already adjusted 04/09/08
dot icon05/09/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/09/2008
Resolutions
dot icon11/06/2008
Return made up to 29/09/07; full list of members
dot icon15/01/2008
Ad 02/05/06-24/07/06 £ si 12024@1
dot icon15/01/2008
Return made up to 29/09/06; full list of members
dot icon29/12/2007
Ad 25/11/05-17/03/06 £ si 3396@1=3396 £ ic 86002/89398
dot icon29/12/2007
Ad 31/03/06--------- £ si 500@1=500 £ ic 85502/86002
dot icon28/12/2007
Registered office changed on 28/12/07 from: 7200 the quorum, oxford buisness park north, oxford, oxfordshire OX4 2JZ
dot icon22/12/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/07/2007
Strike-off action suspended
dot icon26/06/2007
First Gazette notice for compulsory strike-off
dot icon05/02/2006
Total exemption full accounts made up to 2005-07-31
dot icon03/01/2006
Ad 06/04/05--------- £ si 65000@1
dot icon21/12/2005
Return made up to 29/09/05; full list of members
dot icon09/12/2005
Ad 01/04/05--------- £ si 10500@1=10500 £ ic 8002/18502
dot icon07/12/2005
Resolutions
dot icon07/12/2005
Resolutions
dot icon07/12/2005
Resolutions
dot icon07/12/2005
Resolutions
dot icon29/11/2005
Ad 01/09/04--------- £ si 2000@1
dot icon22/08/2005
Secretary's particulars changed;director's particulars changed
dot icon12/08/2005
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon29/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon18/05/2005
Return made up to 29/09/04; full list of members; amend
dot icon30/12/2004
Return made up to 29/09/04; full list of members
dot icon21/07/2004
Registered office changed on 21/07/04 from: 3 cherry avenue, canterbury, kent, CT2 8EN
dot icon15/07/2004
Accounting reference date shortened from 30/09/04 to 31/07/04
dot icon28/05/2004
Ad 30/03/04-07/05/04 £ si 8000@1=8000 £ ic 1/8001
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Resolutions
dot icon30/09/2003
Secretary resigned
dot icon29/09/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
25.23K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnard, Philip Bruce
Director
29/09/2003 - 30/03/2026
16
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/09/2003 - 29/09/2003
99600
John Roebuck
Director
29/09/2003 - Present
4
Roebuck, John
Secretary
29/09/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAEPRO LIMITED

CAEPRO LIMITED is an(a) Active company incorporated on 29/09/2003 with the registered office located at 15 Whitehall, London SW1A 2DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAEPRO LIMITED?

toggle

CAEPRO LIMITED is currently Active. It was registered on 29/09/2003 .

Where is CAEPRO LIMITED located?

toggle

CAEPRO LIMITED is registered at 15 Whitehall, London SW1A 2DD.

What does CAEPRO LIMITED do?

toggle

CAEPRO LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CAEPRO LIMITED?

toggle

The latest filing was on 18/04/2026: Compulsory strike-off action has been discontinued.