CAP-A-PIE ENGAGEMENTS

Register to unlock more data on OkredoRegister

CAP-A-PIE ENGAGEMENTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08938843

Incorporation date

13/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 46, B.Box Studios Stoddart Street, Shieldfield, Newcastle Upon Tyne NE2 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2014)
dot icon16/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon12/02/2026
Appointment of Tom Skilbeck as a director on 2026-02-11
dot icon09/10/2025
Appointment of Laura Marie Smith as a director on 2025-10-07
dot icon27/08/2025
Director's details changed for Miss Sophie Alice Bateson Daniels on 2025-08-27
dot icon19/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/06/2025
Appointment of Stephen Crosthwaite as a director on 2025-06-12
dot icon16/06/2025
Termination of appointment of Porl Cooper as a director on 2025-06-12
dot icon16/06/2025
Appointment of Bridget Nelly Gorata Marumo as a director on 2025-06-12
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon03/10/2023
Director's details changed for Ms Samantha Patterson on 2023-09-27
dot icon17/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Director's details changed for Mr Jack Anthony Gardner on 2023-03-16
dot icon15/03/2023
Appointment of Mr Andrew Robert Carr as a director on 2023-03-03
dot icon15/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon08/03/2023
Termination of appointment of Lesley Catherine Patrick as a director on 2023-03-03
dot icon17/01/2023
Registered office address changed from The Brick Works Hannington Street Newcastle upon Tyne NE6 1JT England to Studio 46, B.Box Studios Stoddart Street Shieldfield Newcastle upon Tyne NE2 1AN on 2023-01-18
dot icon10/01/2023
Resolutions
dot icon10/01/2023
Memorandum and Articles of Association
dot icon25/10/2022
Appointment of Dr Ruth Raynor as a director on 2022-10-21
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon19/01/2022
Appointment of Ms Sophie Alice Bateson Daniels as a director on 2022-01-17
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/07/2021
Termination of appointment of Andrew Laurence Smaje as a director on 2021-07-15
dot icon14/05/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon16/03/2020
Appointment of Samantha Patterson as a director on 2020-03-12
dot icon03/03/2020
Director's details changed for Mr Andrew Laurence Smaje on 2020-03-03
dot icon10/12/2019
Director's details changed for Dr Suzanne Mary O'hara on 2019-12-04
dot icon10/12/2019
Director's details changed for Mr Porl Cooper on 2019-12-04
dot icon17/10/2019
Appointment of Mr Jack Anthony Gardner as a director on 2019-10-17
dot icon08/10/2019
Appointment of Dr Suzanne Mary O'hara as a director on 2019-10-07
dot icon08/10/2019
Termination of appointment of Jacqueline Margaret Davison as a director on 2019-10-07
dot icon25/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon14/01/2019
Appointment of Mr Porl Cooper as a director on 2019-01-14
dot icon03/12/2018
Registered office address changed from C/O Ouseburn Farm Ouseburn Farm Ouseburn Road Newcastle upon Tyne NE1 2PA England to The Brick Works Hannington Street Newcastle upon Tyne NE6 1JT on 2018-12-03
dot icon21/11/2018
Termination of appointment of Roma Yagnik as a director on 2018-11-19
dot icon12/08/2018
Micro company accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon16/10/2017
Director's details changed for Mr Andrew Laurence Smaje on 2017-10-13
dot icon07/06/2017
Micro company accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon03/02/2017
Statement of company's objects
dot icon03/02/2017
Auditor's resignation
dot icon10/01/2017
Memorandum and Articles of Association
dot icon30/12/2016
Certificate of change of name
dot icon13/12/2016
Termination of appointment of Gordon Poad as a secretary on 2016-12-13
dot icon13/12/2016
Appointment of Ms Kathryn Vanden Hehir as a secretary on 2016-12-13
dot icon13/12/2016
Termination of appointment of Gordon Poad as a director on 2016-12-13
dot icon09/12/2016
Statement of company's objects
dot icon07/12/2016
Resolutions
dot icon07/12/2016
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon05/11/2016
Appointment of Mr Andrew Laurence Smaje as a director on 2016-11-05
dot icon24/10/2016
Appointment of Ms Lesley Catherine Patrick as a director on 2016-10-24
dot icon24/10/2016
Appointment of Ms Roma Yagnik as a director on 2016-10-24
dot icon24/10/2016
Appointment of Mrs Jacqueline Margaret Davison as a director on 2016-10-24
dot icon30/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-13 no member list
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Registered office address changed from 2 Hedley Terrace High Stables Dipton Stanley Co Durham DH9 9ER to C/O Ouseburn Farm Ouseburn Farm Ouseburn Road Newcastle upon Tyne NE1 2PA on 2015-05-06
dot icon29/04/2015
Annual return made up to 2015-03-13 no member list
dot icon13/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Porl
Director
14/01/2019 - 12/06/2025
2
Skilbeck, Tom
Director
11/02/2026 - Present
1
Carr, Andrew Robert
Director
03/03/2023 - Present
3
Patterson, Samantha
Director
12/03/2020 - Present
3
Patrick, Lesley Catherine
Director
24/10/2016 - 03/03/2023
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAP-A-PIE ENGAGEMENTS

CAP-A-PIE ENGAGEMENTS is an(a) Active company incorporated on 13/03/2014 with the registered office located at Studio 46, B.Box Studios Stoddart Street, Shieldfield, Newcastle Upon Tyne NE2 1AN. There are currently 11 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 CAP-A-PIE ENGAGEMENTS?

toggle

CAP-A-PIE ENGAGEMENTS is currently Active. It was registered on 13/03/2014 .

Where is CAP-A-PIE ENGAGEMENTS located?

toggle

CAP-A-PIE ENGAGEMENTS is registered at Studio 46, B.Box Studios Stoddart Street, Shieldfield, Newcastle Upon Tyne NE2 1AN.

What does CAP-A-PIE ENGAGEMENTS do?

toggle

CAP-A-PIE ENGAGEMENTS operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CAP-A-PIE ENGAGEMENTS?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-13 with no updates.