CAPABLE COMMUNITIES LIMITED

Register to unlock more data on OkredoRegister

CAPABLE COMMUNITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07153201

Incorporation date

10/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O STEPHEN PORTER, 80 Beatty Road, Stanmore, Middlesex HA7 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2010)
dot icon14/04/2026
Termination of appointment of Angela Jean Dias as a director on 2026-04-14
dot icon14/04/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon26/11/2025
Micro company accounts made up to 2025-02-28
dot icon11/09/2025
Change of details for Ms Susan Elizabeth Anderson as a person with significant control on 2025-09-11
dot icon12/08/2025
Change of details for Mrs Angela Jean Dias as a person with significant control on 2025-08-12
dot icon10/08/2025
Change of details for Mrs Angela Jean Dias as a person with significant control on 2025-08-05
dot icon10/08/2025
Change of details for Ms Susan Elizabeth Anderson as a person with significant control on 2025-08-05
dot icon08/08/2025
Notification of Susan Elizabeth Anderson as a person with significant control on 2025-08-05
dot icon08/08/2025
Notification of Angela Jean Dias as a person with significant control on 2025-08-05
dot icon06/08/2025
Cessation of Julie Dawn Browne as a person with significant control on 2020-11-25
dot icon28/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon19/11/2024
Micro company accounts made up to 2024-02-28
dot icon15/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon10/01/2024
Appointment of Mrs Susan Elizabeth Anderson as a director on 2024-01-03
dot icon10/01/2024
Appointment of Mrs Angela Jean Dias as a director on 2024-01-03
dot icon10/01/2024
Appointment of Mr Kishor Kumar Parmar as a director on 2024-01-03
dot icon04/01/2024
Termination of appointment of Annette Mary Wills as a director on 2024-01-03
dot icon04/01/2024
Termination of appointment of Ashok Kumar Verma as a director on 2024-01-03
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon20/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon14/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-02-29
dot icon23/02/2021
Appointment of Mr Ashok Kumar Verma as a director on 2021-02-18
dot icon19/02/2021
Termination of appointment of Julie Dawn Browne as a director on 2020-11-25
dot icon17/04/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon22/11/2019
Micro company accounts made up to 2019-02-28
dot icon17/09/2019
Appointment of Mrs Annette Mary Wills as a director on 2019-09-12
dot icon08/04/2019
Termination of appointment of Terence Revill as a director on 2019-04-08
dot icon08/04/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon22/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon07/03/2017
Appointment of Mr Terence Revill as a director on 2017-03-01
dot icon07/03/2017
Termination of appointment of Jodie Spiers as a director on 2016-12-08
dot icon24/06/2016
Total exemption small company accounts made up to 2016-02-28
dot icon15/03/2016
Annual return made up to 2016-02-10 no member list
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/04/2015
Annual return made up to 2015-02-10 no member list
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/11/2014
Total exemption small company accounts made up to 2013-02-28
dot icon27/11/2014
Appointment of Mr Stephen Philip Porter as a director on 2014-11-21
dot icon10/11/2014
Withdraw the company strike off application
dot icon09/09/2014
First Gazette notice for voluntary strike-off
dot icon01/09/2014
Application to strike the company off the register
dot icon26/08/2014
First Gazette notice for compulsory strike-off
dot icon05/03/2014
Compulsory strike-off action has been discontinued
dot icon04/03/2014
First Gazette notice for compulsory strike-off
dot icon01/03/2014
Annual return made up to 2014-02-10 no member list
dot icon25/03/2013
Annual return made up to 2013-02-10 no member list
dot icon25/03/2013
Termination of appointment of Stephen Porter as a director
dot icon02/03/2013
Compulsory strike-off action has been discontinued
dot icon28/02/2013
Total exemption small company accounts made up to 2012-02-28
dot icon26/02/2013
First Gazette notice for compulsory strike-off
dot icon31/05/2012
Appointment of Mr Stephen Porter as a secretary
dot icon31/05/2012
Appointment of Miss Jodie Spiers as a director
dot icon31/05/2012
Appointment of Mrs Julie Dawn Browne as a director
dot icon23/04/2012
Annual return made up to 2012-02-10 no member list
dot icon14/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon03/08/2011
Annual return made up to 2011-02-10 no member list
dot icon02/08/2011
Register inspection address has been changed
dot icon02/08/2011
Registered office address changed from 127 Spencer Road Harrow Middlesex HA3 7AW on 2011-08-02
dot icon02/08/2011
Compulsory strike-off action has been discontinued
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon09/12/2010
Termination of appointment of Anne Mullane as a director
dot icon07/12/2010
Termination of appointment of Neena Sohal as a director
dot icon27/09/2010
Appointment of Mrs Neena Sohal as a director
dot icon13/05/2010
Termination of appointment of Lesley Mcconnell as a secretary
dot icon13/05/2010
Termination of appointment of Lesley Mcconnell as a director
dot icon10/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.25K
-
0.00
-
-
2022
5
11.38K
-
0.00
-
-
2022
5
11.38K
-
0.00
-
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

11.38K £Ascended117.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Revill, Terence
Director
01/03/2017 - 08/04/2019
7
Sohal, Neena
Director
24/09/2010 - 07/12/2010
4
Verma, Ashok Kumar
Director
18/02/2021 - 03/01/2024
15
Mrs Julie Dawn Browne
Director
31/05/2012 - 25/11/2020
5
Mr Stephen Philip Porter
Director
10/02/2010 - 09/02/2013
1

Persons with Significant Control

5
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 CAPABLE COMMUNITIES LIMITED

CAPABLE COMMUNITIES LIMITED is an(a) Active company incorporated on 10/02/2010 with the registered office located at C/O STEPHEN PORTER, 80 Beatty Road, Stanmore, Middlesex HA7 4EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPABLE COMMUNITIES LIMITED?

toggle

CAPABLE COMMUNITIES LIMITED is currently Active. It was registered on 10/02/2010 .

Where is CAPABLE COMMUNITIES LIMITED located?

toggle

CAPABLE COMMUNITIES LIMITED is registered at C/O STEPHEN PORTER, 80 Beatty Road, Stanmore, Middlesex HA7 4EU.

What does CAPABLE COMMUNITIES LIMITED do?

toggle

CAPABLE COMMUNITIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAPABLE COMMUNITIES LIMITED have?

toggle

CAPABLE COMMUNITIES LIMITED had 5 employees in 2022.

What is the latest filing for CAPABLE COMMUNITIES LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Angela Jean Dias as a director on 2026-04-14.