CAP CODER LIMITED

Register to unlock more data on OkredoRegister

CAP CODER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02101507

Incorporation date

19/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Monument Business Park, Chalgrove, Oxford OX44 7RWCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1987)
dot icon13/01/2026
Confirmation statement made on 2025-11-07 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon12/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon06/09/2024
Notification of Ross Prior as a person with significant control on 2024-08-23
dot icon28/08/2024
Cessation of Louis Thomas Bates as a person with significant control on 2024-08-23
dot icon10/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/12/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon11/12/2023
Previous accounting period extended from 2023-04-30 to 2023-10-31
dot icon19/10/2023
Termination of appointment of Louis Thomas Bates as a director on 2023-09-18
dot icon25/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon18/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon10/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon19/03/2021
Termination of appointment of Brett Anthony Mccarthy as a director on 2021-02-11
dot icon10/02/2021
Purchase of own shares.
dot icon27/01/2021
Cancellation of shares. Statement of capital on 2020-11-12
dot icon11/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon06/11/2020
Termination of appointment of Brendan Dempster as a director on 2020-11-01
dot icon18/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon05/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/12/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon12/12/2018
Director's details changed for Mr Louis Thomas Bates on 2018-11-07
dot icon12/12/2018
Director's details changed for Mr Ross Prior on 2018-11-07
dot icon02/10/2018
Second filing for the appointment of Brett Anthony Mccarthy as a director
dot icon16/07/2018
Appointment of Brett Anthony Mccarthy as a director on 2017-07-03
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon09/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon12/07/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon04/03/2016
Resolutions
dot icon04/03/2016
Statement of capital following an allotment of shares on 2016-02-22
dot icon01/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/01/2015
Annual return made up to 2014-11-07 with full list of shareholders
dot icon22/01/2015
Director's details changed for Mr Ross Prior on 2014-11-01
dot icon22/01/2015
Director's details changed for Mr Ross Prior on 2014-11-01
dot icon18/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon13/11/2013
Director's details changed for Mrs Lorna Anne Bates on 2013-11-13
dot icon13/11/2013
Director's details changed for Mr Louis Thomas Bates on 2013-11-13
dot icon13/11/2013
Appointment of Mr Ross Prior as a director
dot icon25/10/2013
Appointment of Mrs Lorna Anne Bates as a director
dot icon25/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon16/10/2012
Appointment of Mr Brendan Dempster as a director
dot icon16/10/2012
Termination of appointment of Gary Bates as a director
dot icon16/10/2012
Termination of appointment of Gary Bates as a secretary
dot icon25/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon30/09/2011
Termination of appointment of Ivan Phillips as a director
dot icon03/08/2011
Appointment of Mr Ivan Martin Phillips as a director
dot icon25/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/12/2010
Termination of appointment of Roger Brown as a director
dot icon16/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Louis Thomas Bates on 2009-12-04
dot icon08/12/2009
Director's details changed for Roger Brown on 2009-12-04
dot icon07/12/2009
Director's details changed for Gary Charles Bates on 2009-12-04
dot icon07/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon11/11/2008
Return made up to 07/11/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon07/11/2007
Return made up to 07/11/07; full list of members
dot icon07/11/2007
Director resigned
dot icon04/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon16/01/2007
New director appointed
dot icon23/11/2006
Return made up to 07/11/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon04/04/2006
New secretary appointed
dot icon04/04/2006
Secretary resigned
dot icon15/11/2005
Return made up to 07/11/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon16/12/2004
Return made up to 07/11/04; full list of members
dot icon21/06/2004
Total exemption small company accounts made up to 2004-04-30
dot icon21/11/2003
Return made up to 07/11/03; full list of members
dot icon21/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon13/05/2003
Director resigned
dot icon02/12/2002
Return made up to 07/11/02; full list of members
dot icon06/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon06/09/2002
Director's particulars changed
dot icon03/12/2001
Return made up to 07/11/01; full list of members
dot icon14/11/2001
Director resigned
dot icon31/07/2001
Total exemption small company accounts made up to 2001-04-30
dot icon21/05/2001
Director resigned
dot icon11/05/2001
New director appointed
dot icon29/11/2000
Return made up to 07/11/00; full list of members
dot icon05/10/2000
Accounts for a small company made up to 2000-04-30
dot icon13/03/2000
Registered office changed on 13/03/00 from: unit 42 monument industrial park chalgrove oxfordshire OX44 7RW
dot icon16/02/2000
Accounts for a small company made up to 1999-04-30
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New director appointed
dot icon02/12/1999
Return made up to 07/11/99; full list of members
dot icon30/07/1999
New secretary appointed
dot icon30/07/1999
Secretary resigned;director resigned
dot icon05/11/1998
Return made up to 07/11/98; full list of members
dot icon08/10/1998
Director resigned
dot icon09/09/1998
Full accounts made up to 1998-04-30
dot icon07/01/1998
Return made up to 07/11/97; no change of members
dot icon01/09/1997
Full accounts made up to 1997-04-30
dot icon08/11/1996
Return made up to 07/11/96; no change of members
dot icon21/10/1996
Full accounts made up to 1996-04-30
dot icon30/10/1995
Return made up to 07/11/95; full list of members
dot icon23/10/1995
Full accounts made up to 1995-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/10/1994
Return made up to 07/11/94; no change of members
dot icon14/10/1994
Accounts for a small company made up to 1994-04-30
dot icon17/03/1994
Registered office changed on 17/03/94 from: unit 42 monument industrial park chalgrove oxfordshire, OX44 7RW
dot icon15/11/1993
New director appointed
dot icon15/11/1993
Return made up to 07/11/93; no change of members
dot icon15/09/1993
Full accounts made up to 1993-04-30
dot icon18/01/1993
Full accounts made up to 1992-04-30
dot icon09/11/1992
Return made up to 07/11/92; full list of members
dot icon03/12/1991
Return made up to 07/11/91; no change of members
dot icon27/11/1991
Memorandum and Articles of Association
dot icon22/11/1991
Accounts for a small company made up to 1991-04-30
dot icon19/11/1991
Certificate of change of name
dot icon18/06/1991
Memorandum and Articles of Association
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Resolutions
dot icon18/06/1991
£ nc 100000/110000 07/05/91
dot icon13/03/1991
New director appointed
dot icon29/01/1991
Accounts for a small company made up to 1990-04-30
dot icon29/01/1991
Return made up to 08/10/90; full list of members
dot icon26/01/1990
Accounts for a small company made up to 1989-04-30
dot icon26/01/1990
Return made up to 07/11/89; full list of members
dot icon25/01/1989
Accounts for a small company made up to 1988-04-30
dot icon25/01/1989
Return made up to 11/11/88; full list of members
dot icon30/12/1988
Particulars of mortgage/charge
dot icon03/08/1988
Wd 20/06/88 ad 08/06/88--------- £ si 22160@1=22160 £ ic 2/22162
dot icon21/06/1988
Return made up to 31/12/87; full list of members
dot icon13/01/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon28/10/1987
Director resigned
dot icon18/08/1987
Resolutions
dot icon18/08/1987
Registered office changed on 18/08/87 from: 124-128 city road london EC1V 2NJ
dot icon18/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1987
Certificate of change of name
dot icon24/07/1987
Certificate of change of name
dot icon22/04/1987
Certificate of change of name
dot icon19/02/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

26
2022
change arrow icon-59.27 % *

* during past year

Cash in Bank

£407,523.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
618.46K
-
0.00
1.00M
-
2022
26
588.91K
-
0.00
407.52K
-
2022
26
588.91K
-
0.00
407.52K
-

Employees

2022

Employees

26 Ascended8 % *

Net Assets(GBP)

588.91K £Descended-4.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

407.52K £Descended-59.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, William Edward
Director
02/01/2007 - 05/11/2007
10
Stokes, Roger John, Dr
Director
22/09/1993 - 12/11/1993
7
Prior, Ross
Director
01/11/2013 - Present
-
Bates, Lorna Anne
Director
01/07/2013 - Present
-
Kenney, Christopher Thomas
Director
01/01/2000 - 30/04/2003
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CAP CODER LIMITED

CAP CODER LIMITED is an(a) Active company incorporated on 19/02/1987 with the registered office located at 42 Monument Business Park, Chalgrove, Oxford OX44 7RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CAP CODER LIMITED?

toggle

CAP CODER LIMITED is currently Active. It was registered on 19/02/1987 .

Where is CAP CODER LIMITED located?

toggle

CAP CODER LIMITED is registered at 42 Monument Business Park, Chalgrove, Oxford OX44 7RW.

What does CAP CODER LIMITED do?

toggle

CAP CODER LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

How many employees does CAP CODER LIMITED have?

toggle

CAP CODER LIMITED had 26 employees in 2022.

What is the latest filing for CAP CODER LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-11-07 with no updates.