CAPABLE TRAVEL LIMITED

Register to unlock more data on OkredoRegister

CAPABLE TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03229902

Incorporation date

26/07/1996

Size

Small

Contacts

Registered address

Registered address

3rd Floor 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1996)
dot icon05/09/2025
Accounts for a small company made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon07/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon30/07/2024
Accounts for a small company made up to 2024-03-31
dot icon23/08/2023
Accounts for a small company made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon08/09/2022
Accounts for a small company made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2021-03-31
dot icon26/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon18/09/2020
Accounts for a small company made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon05/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon31/07/2019
Accounts for a small company made up to 2019-03-31
dot icon27/11/2018
Accounts for a small company made up to 2018-03-31
dot icon08/09/2018
Change of details for Mrs Maria Rosario Herrera as a person with significant control on 2018-09-03
dot icon03/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon17/08/2017
Accounts for a small company made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon14/12/2016
Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 2016-12-14
dot icon19/09/2016
Accounts for a small company made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon01/10/2015
Accounts for a small company made up to 2015-03-31
dot icon31/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon02/09/2014
Accounts for a small company made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon29/08/2013
Accounts for a small company made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon11/08/2011
Secretary's details changed for Margarita Herrera on 2011-07-26
dot icon11/08/2011
Director's details changed for Jorge Hernando Herrera on 2011-07-26
dot icon06/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon13/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon13/08/2010
Director's details changed for Jorge Hernando Herrera on 2010-07-26
dot icon01/09/2009
Accounts for a small company made up to 2009-03-31
dot icon31/07/2009
Return made up to 26/07/09; full list of members
dot icon31/07/2009
Location of register of members
dot icon19/09/2008
Accounts for a small company made up to 2008-03-31
dot icon05/08/2008
Return made up to 26/07/08; full list of members
dot icon03/10/2007
Return made up to 26/07/07; full list of members
dot icon22/08/2007
Full accounts made up to 2007-03-31
dot icon18/07/2007
Registered office changed on 18/07/07 from: 124/130 seymour place london W1H 1BG
dot icon13/02/2007
Particulars of mortgage/charge
dot icon02/01/2007
Full accounts made up to 2006-03-31
dot icon17/08/2006
Return made up to 26/07/06; full list of members
dot icon19/12/2005
Full accounts made up to 2005-03-31
dot icon16/08/2005
Return made up to 26/07/05; full list of members
dot icon04/11/2004
Return made up to 26/07/04; full list of members
dot icon01/10/2004
Full accounts made up to 2004-03-31
dot icon05/09/2003
Full accounts made up to 2003-03-31
dot icon26/08/2003
Return made up to 26/07/03; full list of members
dot icon29/08/2002
Return made up to 26/07/02; full list of members
dot icon24/07/2002
Full accounts made up to 2002-03-31
dot icon29/08/2001
Full accounts made up to 2001-03-31
dot icon13/08/2001
Return made up to 26/07/01; full list of members
dot icon11/08/2000
Return made up to 26/07/00; full list of members
dot icon31/07/2000
Full accounts made up to 2000-03-31
dot icon09/08/1999
Director's particulars changed
dot icon09/08/1999
Return made up to 26/07/99; full list of members
dot icon03/08/1999
Full accounts made up to 1999-03-31
dot icon07/09/1998
Full accounts made up to 1998-03-31
dot icon14/08/1998
Return made up to 26/07/98; full list of members
dot icon11/09/1997
Particulars of mortgage/charge
dot icon15/08/1997
Particulars of contract relating to shares
dot icon15/08/1997
Ad 29/07/97--------- £ si 20000@1=20000 £ ic 80000/100000
dot icon01/08/1997
Return made up to 26/07/97; full list of members
dot icon29/07/1997
Full accounts made up to 1997-03-31
dot icon29/05/1997
Accounting reference date shortened from 30/09/97 to 31/03/97
dot icon21/04/1997
Accounting reference date extended from 30/04/97 to 30/09/97
dot icon28/02/1997
Secretary resigned
dot icon28/02/1997
New secretary appointed
dot icon19/12/1996
Particulars of mortgage/charge
dot icon11/10/1996
Certificate of change of name
dot icon10/09/1996
Ad 23/08/96--------- £ si 30000@1=30000 £ ic 50000/80000
dot icon15/08/1996
Accounting reference date shortened from 31/07/97 to 30/04/97
dot icon15/08/1996
Ad 06/08/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon12/08/1996
Memorandum and Articles of Association
dot icon12/08/1996
Nc inc already adjusted 06/08/96
dot icon12/08/1996
Resolutions
dot icon12/08/1996
Resolutions
dot icon12/08/1996
Resolutions
dot icon12/08/1996
New secretary appointed
dot icon12/08/1996
New director appointed
dot icon12/08/1996
Director resigned
dot icon12/08/1996
Secretary resigned
dot icon12/08/1996
Registered office changed on 12/08/96 from: 31 corsham street london N1 6DR
dot icon26/07/1996
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
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
9
67.85K
-
0.00
131.33K
-
2023
9
140.35K
-
0.00
203.58K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
25/07/1996 - 05/08/1996
6844
L & A REGISTRARS LIMITED
Nominee Director
25/07/1996 - 05/08/1996
6842
Jorge Hernando Herrera
Director
06/08/1996 - Present
-
Herrera, Margarita
Secretary
05/02/1997 - Present
-
Herrera, Lucia
Secretary
05/08/1996 - 05/02/1997
-

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

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 TRAVEL LIMITED

CAPABLE TRAVEL LIMITED is an(a) Active company incorporated on 26/07/1996 with the registered office located at 3rd Floor 114a Cromwell Road, London SW7 4AG. There are currently 2 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 CAPABLE TRAVEL LIMITED?

toggle

CAPABLE TRAVEL LIMITED is currently Active. It was registered on 26/07/1996 .

Where is CAPABLE TRAVEL LIMITED located?

toggle

CAPABLE TRAVEL LIMITED is registered at 3rd Floor 114a Cromwell Road, London SW7 4AG.

What does CAPABLE TRAVEL LIMITED do?

toggle

CAPABLE TRAVEL LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for CAPABLE TRAVEL LIMITED?

toggle

The latest filing was on 05/09/2025: Accounts for a small company made up to 2025-03-31.