CAP CAPITAL INVESTMENTS LTD

Register to unlock more data on OkredoRegister

CAP CAPITAL INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13948683

Incorporation date

02/03/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kilsby & Wiliams, Cedar House, Hazell Drive, Newport, Wales NP10 8FYCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2022)
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with updates
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon14/01/2026
Total exemption full accounts made up to 2025-02-09
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon31/05/2025
Compulsory strike-off action has been discontinued
dot icon30/05/2025
Registered office address changed from PO Box 4385 13948683 - Companies House Default Address Cardiff CF14 8LH to Kilsby & Wiliams, Cedar House Hazell Drive Newport Wales NP10 8FY on 2025-05-30
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon21/03/2025
Registered office address changed to PO Box 4385, 13948683 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-21
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon30/09/2024
Registered office address changed from 128 City Road 128 City Road London EC1V 2NX United Kingdom to Unit B/2 Burrwood Way Holywell Green Halifax HX4 9BH on 2024-09-30
dot icon03/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2024-02-09
dot icon16/02/2024
Previous accounting period shortened from 2024-03-31 to 2024-02-09
dot icon12/02/2024
Withdrawal of a person with significant control statement on 2024-02-12
dot icon12/02/2024
Notification of John William Sargent as a person with significant control on 2023-05-22
dot icon24/01/2024
Registered office address changed from 251 Gray's Inn Road London London WC1X 8QT to 128 City Road 128 City Road London EC1V 2NX on 2024-01-24
dot icon24/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon20/10/2023
Registered office address changed from 1 Westlands Farm Antlands Lane Shipley Bridge Horley Surrey Horley Surrey Surrey RH6 9TE United Kingdom to 251 Gray's Inn Road London London WC1X 8QT on 2023-10-20
dot icon22/05/2023
Termination of appointment of George Saliba as a director on 2023-05-22
dot icon22/05/2023
Termination of appointment of Jaques Corbeil as a director on 2023-05-22
dot icon22/05/2023
Termination of appointment of Joaquin Larraga Millan as a director on 2023-05-22
dot icon22/05/2023
Termination of appointment of Alberto Morici as a director on 2023-05-22
dot icon22/05/2023
Termination of appointment of Alberto Morici as a secretary on 2023-05-22
dot icon22/05/2023
Termination of appointment of Manuel Antonio Alvarez as a director on 2023-05-22
dot icon22/05/2023
Registered office address changed from 15 Maiden Lane 3-Floor, Covent Garden London Covent Garden WC2E 7NG England to 1 Westlands Farm Antlands Lane Shipley Bridge Horley Surrey Horley Surrey Surrey RH6 9TE on 2023-05-22
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon26/04/2023
Appointment of Mr. Joaquin Larraga Millan as a director on 2023-04-17
dot icon06/04/2023
Registered office address changed from Westlands Farm Antlands Lane Shipley Bridge Horley Surrey RH6 9TE United Kingdom to 15 Maiden Lane 3-Floor, Covent Garden London Covent Garden WC2E 7NG on 2023-04-06
dot icon03/04/2023
Registered office address changed from Warwick House 65-66 Queen Street Second Floor, North Side London EC4R 1EB United Kingdom to Westlands Farm Antlands Lane Shipley Bridge Horley Surrey RH6 9TE on 2023-04-03
dot icon23/02/2023
Notification of a person with significant control statement
dot icon23/02/2023
Director's details changed for Mr John William Sargent on 2023-02-17
dot icon23/02/2023
Appointment of Mr. Alberto Morici as a director on 2023-02-17
dot icon23/02/2023
Cessation of John William Sargent as a person with significant control on 2023-02-17
dot icon23/02/2023
Appointment of Mr. Alberto Morici as a secretary on 2023-02-17
dot icon23/02/2023
Appointment of Mr. George Saliba as a director on 2023-02-17
dot icon23/02/2023
Appointment of Mr. Manuel Antonio Alvarez as a director on 2023-02-17
dot icon23/02/2023
Appointment of Mr. Jaques Corbeil as a director on 2023-02-17
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon02/03/2022
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
09/02/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
09/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
09/02/2025
dot iconNext account date
09/02/2026
dot iconNext due on
09/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CAP CAPITAL INVESTMENTS LTD

CAP CAPITAL INVESTMENTS LTD is an(a) Active company incorporated on 02/03/2022 with the registered office located at Kilsby & Wiliams, Cedar House, Hazell Drive, Newport, Wales NP10 8FY. There is currently 1 active director 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 CAPITAL INVESTMENTS LTD?

toggle

CAP CAPITAL INVESTMENTS LTD is currently Active. It was registered on 02/03/2022 .

Where is CAP CAPITAL INVESTMENTS LTD located?

toggle

CAP CAPITAL INVESTMENTS LTD is registered at Kilsby & Wiliams, Cedar House, Hazell Drive, Newport, Wales NP10 8FY.

What does CAP CAPITAL INVESTMENTS LTD do?

toggle

CAP CAPITAL INVESTMENTS LTD operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for CAP CAPITAL INVESTMENTS LTD?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-25 with updates.