CAP II LIMITED

Register to unlock more data on OkredoRegister

CAP II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03902834

Incorporation date

06/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Alresford, Colchester CO7 8BZCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2000)
dot icon10/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon25/11/2025
Change of details for Mr Craig Griffin as a person with significant control on 2025-09-01
dot icon05/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon23/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon11/01/2023
Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane Alresford Colchester CO7 8BZ on 2023-01-11
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon17/04/2021
Accounts for a small company made up to 2020-03-31
dot icon17/03/2021
Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2021-03-17
dot icon01/03/2021
Confirmation statement made on 2021-01-06 with updates
dot icon07/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon06/01/2017
Accounts for a small company made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon08/01/2016
Accounts for a small company made up to 2015-03-31
dot icon27/01/2015
Amended accounts for a small company made up to 2014-03-31
dot icon20/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon06/01/2015
Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 2015-01-06
dot icon12/09/2014
Accounts for a small company made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon20/09/2013
Accounts for a small company made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon04/12/2012
Accounts for a small company made up to 2012-03-31
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 8
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 10
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 11
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 13
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 12
dot icon15/12/2011
Accounts for a small company made up to 2011-03-31
dot icon07/03/2011
Accounts for a small company made up to 2010-07-31
dot icon07/03/2011
Statement of capital following an allotment of shares on 2011-02-16
dot icon27/01/2011
Current accounting period shortened from 2011-07-31 to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon10/08/2010
Compulsory strike-off action has been discontinued
dot icon09/08/2010
Accounts for a small company made up to 2009-07-31
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon25/02/2010
Secretary's details changed for Ms Julia Mann on 2010-02-25
dot icon25/02/2010
Director's details changed for Mr Paul Anthony Keith Jeffery on 2010-02-25
dot icon25/02/2010
Director's details changed for Mr Craig Griffin on 2010-02-25
dot icon23/02/2010
Appointment of Ms Julia Mann as a secretary
dot icon23/02/2010
Termination of appointment of Nigel Schofield as a secretary
dot icon02/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon01/06/2009
Appointment terminated secretary paul jeffery
dot icon01/06/2009
Secretary appointed mr nigel schofield
dot icon01/06/2009
Appointment terminated secretary ian white
dot icon29/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon02/04/2009
Registered office changed on 02/04/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ
dot icon13/01/2009
Return made up to 06/01/09; full list of members
dot icon04/12/2008
Secretary appointed mr ian james white
dot icon03/12/2008
Appointment terminated secretary ben wright
dot icon05/08/2008
Total exemption full accounts made up to 2007-07-31
dot icon16/06/2008
Return made up to 06/01/08; full list of members
dot icon29/11/2007
Total exemption full accounts made up to 2006-07-31
dot icon28/03/2007
Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ
dot icon27/02/2007
Return made up to 06/01/07; full list of members
dot icon17/01/2007
Secretary resigned
dot icon17/01/2007
New secretary appointed
dot icon22/12/2006
Accounting reference date extended from 28/02/06 to 31/07/06
dot icon21/06/2006
Particulars of mortgage/charge
dot icon11/05/2006
Total exemption small company accounts made up to 2005-01-31
dot icon25/01/2006
Particulars of mortgage/charge
dot icon21/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Return made up to 06/01/06; full list of members
dot icon04/11/2005
Accounting reference date extended from 31/01/06 to 28/02/06
dot icon13/01/2005
Return made up to 06/01/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon18/01/2004
Return made up to 06/01/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon12/09/2003
Secretary resigned
dot icon12/09/2003
New secretary appointed
dot icon03/09/2003
Total exemption small company accounts made up to 2002-01-31
dot icon07/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon28/06/2003
Director resigned
dot icon17/01/2003
Return made up to 06/01/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-01-31
dot icon15/01/2002
Return made up to 06/01/02; full list of members
dot icon30/01/2001
Return made up to 06/01/01; full list of members
dot icon14/06/2000
Particulars of mortgage/charge
dot icon06/06/2000
New director appointed
dot icon16/02/2000
Director resigned
dot icon16/02/2000
Secretary resigned
dot icon16/02/2000
New secretary appointed;new director appointed
dot icon16/02/2000
New secretary appointed;new director appointed
dot icon06/01/2000
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
31/03/2025
dot iconNext confirmation date
26/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
52.60K
-
0.00
285.00
-
2023
3
61.44K
-
0.00
7.10K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/01/2000 - 06/01/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
06/01/2000 - 06/01/2000
36021
Griffin, Craig
Secretary
06/01/2000 - 01/09/2003
15
Schofield, Nigel Bennett
Secretary
01/09/2003 - 08/01/2007
113
White, Ian James
Secretary
03/12/2008 - 01/06/2009
7

Persons with Significant Control

2
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 II LIMITED

CAP II LIMITED is an(a) Active company incorporated on 06/01/2000 with the registered office located at Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Alresford, Colchester CO7 8BZ. There are currently 3 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 II LIMITED?

toggle

CAP II LIMITED is currently Active. It was registered on 06/01/2000 .

Where is CAP II LIMITED located?

toggle

CAP II LIMITED is registered at Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Alresford, Colchester CO7 8BZ.

What does CAP II LIMITED do?

toggle

CAP II 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 CAP II LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-26 with no updates.