CAP CAPITAL WEALTH LTD

Register to unlock more data on OkredoRegister

CAP CAPITAL WEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13464636

Incorporation date

18/06/2021

Size

Dormant

Contacts

Registered address

Registered address

Office 7574 321-323 High Road, Chadwell Heath RM6 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2021)
dot icon02/10/2025
Appointment of Mr Ian Smith as a director on 2024-01-03
dot icon02/10/2025
Termination of appointment of Paul Darryl Roberts as a director on 2024-01-03
dot icon02/10/2025
Notification of Ian Smith as a person with significant control on 2024-01-03
dot icon02/10/2025
Cessation of Paul Darryl Roberts as a person with significant control on 2024-01-03
dot icon25/06/2025
Accounts for a dormant company made up to 2024-06-30
dot icon22/05/2025
Registered office address changed from 6 Lincoln Street Rochdale OL11 1LB England to Office 7574 321-323 High Road Chadwell Heath RM6 6AX on 2025-05-22
dot icon10/02/2025
Cessation of Shabeer Ahmed Butt as a person with significant control on 2024-07-22
dot icon10/02/2025
Termination of appointment of Shabeer Ahmed Butt as a director on 2024-07-22
dot icon10/02/2025
Certificate of change of name
dot icon25/07/2024
Registered office address changed from Unit 6 Lincoln Business Park Lincoln Street Rochdale OL11 1LB England to 6 Lincoln Street Rochdale OL11 1LB on 2024-07-25
dot icon22/07/2024
Termination of appointment of Olivia Musque Needham as a director on 2024-07-22
dot icon22/07/2024
Cessation of Olivia Musque Needham as a person with significant control on 2024-07-22
dot icon22/07/2024
Appointment of Shabeer Ahmed Butt as a director on 2024-07-22
dot icon22/07/2024
Notification of Shabeer Ahmed Butt as a person with significant control on 2024-07-22
dot icon08/07/2024
Certificate of change of name
dot icon08/04/2024
Appointment of Olivia Musque Needham as a director on 2024-04-06
dot icon08/04/2024
Notification of Olivia Musque Needham as a person with significant control on 2024-04-06
dot icon08/04/2024
Micro company accounts made up to 2023-06-30
dot icon23/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon16/03/2024
Registered office address changed from Trinity Hall 51 South St Reading RG1 4QT England to Unit 6 Lincoln Business Park Lincoln Street Rochdale OL11 1LB on 2024-03-16
dot icon16/03/2024
Cessation of Dumitru-Bogdan Ticalo as a person with significant control on 2024-01-03
dot icon16/03/2024
Termination of appointment of Dumitru-Bogdan Ticalo as a director on 2024-01-03
dot icon16/03/2024
Notification of Paul Darryl Roberts as a person with significant control on 2024-01-03
dot icon16/03/2024
Appointment of Mr Paul Darryl Roberts as a director on 2024-01-03
dot icon26/05/2023
Compulsory strike-off action has been discontinued
dot icon26/05/2023
Change of details for Mr Ali Inam as a person with significant control on 2023-04-01
dot icon26/05/2023
Director's details changed for Mr Ali Inam on 2023-04-01
dot icon25/05/2023
Director's details changed for Mr Ali Inam on 2023-04-01
dot icon25/05/2023
Cessation of Ali Inam as a person with significant control on 2023-04-01
dot icon25/05/2023
Notification of Dumitru-Bogdan Ticalo as a person with significant control on 2023-04-01
dot icon25/05/2023
Appointment of Mr Dumitru-Bogdan Ticalo as a director on 2023-04-01
dot icon25/05/2023
Termination of appointment of Ali Inam as a director on 2023-04-01
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon25/05/2023
Micro company accounts made up to 2022-06-30
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon10/04/2023
Appointment of Mr Ali Inam as a director on 2022-12-01
dot icon10/04/2023
Notification of Ali Inam as a person with significant control on 2022-12-01
dot icon14/01/2023
Cessation of Arkadiusz Dzik as a person with significant control on 2023-01-13
dot icon14/01/2023
Termination of appointment of Arkadiusz Dzik as a director on 2023-01-13
dot icon07/09/2022
Compulsory strike-off action has been discontinued
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon04/09/2022
Confirmation statement made on 2022-06-17 with updates
dot icon20/04/2022
Change of details for Mr Arkadiusz Dzik as a person with significant control on 2022-04-01
dot icon20/04/2022
Registered office address changed from Flat 2, 20, Britannic House Queens Road Hounslow TW3 1LH United Kingdom to Trinity Hall 51 South St Reading RG1 4QT on 2022-04-20
dot icon18/06/2021
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/03/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
1.19M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Smith
Director
03/01/2024 - Present
-
Butt, Shabeer Ahmed
Director
22/07/2024 - 22/07/2024
3
Dzik, Arkadiusz
Director
17/06/2021 - 12/01/2023
7
Needham, Olivia Musque
Director
06/04/2024 - 22/07/2024
2
Roberts, Paul Darryl
Director
03/01/2024 - 03/01/2024
7

Persons with Significant Control

11
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 CAP CAPITAL WEALTH LTD

CAP CAPITAL WEALTH LTD is an(a) Active company incorporated on 18/06/2021 with the registered office located at Office 7574 321-323 High Road, Chadwell Heath RM6 6AX. 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 WEALTH LTD?

toggle

CAP CAPITAL WEALTH LTD is currently Active. It was registered on 18/06/2021 .

Where is CAP CAPITAL WEALTH LTD located?

toggle

CAP CAPITAL WEALTH LTD is registered at Office 7574 321-323 High Road, Chadwell Heath RM6 6AX.

What does CAP CAPITAL WEALTH LTD do?

toggle

CAP CAPITAL WEALTH LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CAP CAPITAL WEALTH LTD?

toggle

The latest filing was on 02/10/2025: Appointment of Mr Ian Smith as a director on 2024-01-03.