CAPACITYGRID LIMITED

Register to unlock more data on OkredoRegister

CAPACITYGRID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09136356

Incorporation date

17/07/2014

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Front, 60 Cheapside, London EC2V 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2014)
dot icon22/01/2026
Register inspection address has been changed from 11 the Avenue Southampton Hampshire SO17 1XF England to 2 Putney Hill London SW15 6AB
dot icon22/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon08/01/2026
Termination of appointment of Timothy John Francis Collins as a secretary on 2025-12-31
dot icon04/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/01/2025
Termination of appointment of Yuya Ono as a director on 2025-01-23
dot icon20/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon28/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/08/2023
Registered office address changed from Knollys House Addiscombe Road Croydon CR0 6SR England to 2nd Floor Front 60 Cheapside London EC2V 6AX on 2023-08-01
dot icon01/02/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon18/01/2023
Registered office address changed from 5th Floor Knollys House 17 Addiscombe Road Croydon CR0 6SR England to 60 Cheapside 2nd Floor Front London EC2V 6AX on 2023-01-19
dot icon18/01/2023
Registered office address changed from 60 Cheapside 2nd Floor Front London EC2V 6AX England to Knollys House Addiscombe Road Croydon CR0 6SR on 2023-01-19
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon09/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon06/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/04/2019
Appointment of Mr Yuya Ono as a director on 2019-04-01
dot icon25/03/2019
Termination of appointment of Masaki Motegi as a director on 2019-03-24
dot icon21/03/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon18/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon01/08/2018
Appointment of Mr Timothy John Francis Collins as a secretary on 2018-07-25
dot icon26/07/2018
Termination of appointment of Peter Charles Mills as a secretary on 2018-07-12
dot icon09/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/02/2018
Change of details for Liberata Uk Limited as a person with significant control on 2017-09-25
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/09/2017
Registered office address changed from First Floor 100 Wood Street London EC2V 7AN to 5th Floor Knollys House 17 Addiscombe Road Croydon CR0 6SR on 2017-09-25
dot icon20/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon20/09/2017
Register(s) moved to registered office address First Floor 100 Wood Street London EC2V 7AN
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon24/08/2016
Termination of appointment of Martin John Trainer as a director on 2016-08-01
dot icon24/08/2016
Termination of appointment of Dermot James Joyce as a director on 2016-08-01
dot icon24/08/2016
Appointment of Mr Masaki Motegi as a director on 2016-08-01
dot icon01/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon28/06/2016
Satisfaction of charge 091363560001 in full
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon03/09/2015
Certificate of change of name
dot icon03/09/2015
Change of name notice
dot icon06/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon23/07/2015
Previous accounting period shortened from 2015-12-31 to 2014-12-31
dot icon06/07/2015
Termination of appointment of Neil Martin Simpson as a director on 2015-05-26
dot icon11/02/2015
Registered office address changed from 4Th Floor 246 High Holborn London WC1V 7EX United Kingdom to First Floor 100 Wood Street London EC2V 7AN on 2015-02-11
dot icon05/01/2015
Appointment of Mr Neil Martin Simpson as a director on 2014-12-11
dot icon05/01/2015
Memorandum and Articles of Association
dot icon05/01/2015
Resolutions
dot icon19/12/2014
Registration of charge 091363560001, created on 2014-12-17
dot icon08/12/2014
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon17/10/2014
Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF
dot icon17/10/2014
Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF
dot icon25/07/2014
Change of name by resolution
dot icon25/07/2014
Certificate of change of name
dot icon17/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruin, Charles Edward
Director
17/07/2014 - Present
7
Ono, Yuya
Director
01/04/2019 - 23/01/2025
20
Collins, Timothy John Francis
Secretary
25/07/2018 - 31/12/2025
-

Persons with Significant Control

0

No PSC data available.

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 CAPACITYGRID LIMITED

CAPACITYGRID LIMITED is an(a) Active company incorporated on 17/07/2014 with the registered office located at 2nd Floor Front, 60 Cheapside, London EC2V 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 CAPACITYGRID LIMITED?

toggle

CAPACITYGRID LIMITED is currently Active. It was registered on 17/07/2014 .

Where is CAPACITYGRID LIMITED located?

toggle

CAPACITYGRID LIMITED is registered at 2nd Floor Front, 60 Cheapside, London EC2V 6AX.

What does CAPACITYGRID LIMITED do?

toggle

CAPACITYGRID LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CAPACITYGRID LIMITED?

toggle

The latest filing was on 22/01/2026: Register inspection address has been changed from 11 the Avenue Southampton Hampshire SO17 1XF England to 2 Putney Hill London SW15 6AB.