CAPAGI LIMITED

Register to unlock more data on OkredoRegister

CAPAGI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05011445

Incorporation date

09/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Hillery Road, Worcester WR5 1RECopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2004)
dot icon10/02/2026
Director's details changed for Mrs Teresa Maglifiore on 2026-02-10
dot icon10/02/2026
Director's details changed for Mrs Kathleen Muratore on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Giuseppe Antonio Muratore on 2026-02-10
dot icon10/02/2026
Confirmation statement made on 2026-01-09 with updates
dot icon22/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon30/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/01/2024
Director's details changed for Mr Paolo Maglifiore on 2023-07-10
dot icon25/01/2024
Director's details changed for Mrs Teresa Maglifiore on 2023-07-10
dot icon25/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon13/07/2023
Appointment of Mr Paolo Maglifiore as a director on 2023-07-10
dot icon10/07/2023
Appointment of Mr Calogero Monachino as a director on 2023-07-10
dot icon10/07/2023
Appointment of Mrs Kathleen Muratore as a director on 2023-07-10
dot icon28/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/03/2023
Satisfaction of charge 050114450007 in full
dot icon22/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon23/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/03/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/04/2019
Satisfaction of charge 2 in full
dot icon15/04/2019
Satisfaction of charge 6 in full
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon14/06/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon22/08/2017
Registered office address changed from Room F1/2/3 County House St. Marys Street Worcester WR1 1HB to 18 Hillery Road Worcester WR5 1RE on 2017-08-22
dot icon24/05/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon27/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon15/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon01/02/2017
Satisfaction of charge 1 in full
dot icon01/02/2017
Satisfaction of charge 3 in full
dot icon01/02/2017
Satisfaction of charge 4 in full
dot icon01/02/2017
Satisfaction of charge 5 in full
dot icon13/01/2017
Registration of charge 050114450007, created on 2017-01-11
dot icon13/01/2017
Registration of charge 050114450009, created on 2017-01-11
dot icon13/01/2017
Registration of charge 050114450008, created on 2017-01-11
dot icon13/01/2017
Registration of charge 050114450010, created on 2017-01-11
dot icon25/08/2016
Termination of appointment of Kathleen Muratore as a director on 2016-08-25
dot icon25/08/2016
Termination of appointment of Calogero Monachino as a director on 2016-08-25
dot icon25/08/2016
Termination of appointment of Paolo Maglifiore as a director on 2016-08-25
dot icon23/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/03/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon11/02/2015
Appointment of Mr Giuseppe Muratore as a secretary on 2015-01-01
dot icon11/02/2015
Termination of appointment of John Hubbard Limited as a secretary on 2015-01-01
dot icon08/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon18/02/2014
Secretary's details changed for John Hubbard Limited on 2013-10-30
dot icon17/10/2013
Registered office address changed from 3 St Mary's Street Worcester WR1 1HA on 2013-10-17
dot icon23/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon22/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon31/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon31/01/2011
Director's details changed for Kathleen Muratore on 2011-01-18
dot icon14/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon22/01/2010
Director's details changed for Rita Monachino on 2010-01-22
dot icon22/01/2010
Director's details changed for Calogero Monachino on 2010-01-22
dot icon22/01/2010
Director's details changed for Giuseppe Antonio Muratore on 2010-01-22
dot icon22/01/2010
Director's details changed for Teresa Maglifiore on 2010-01-22
dot icon22/01/2010
Secretary's details changed for John Hubbard Limited on 2010-01-22
dot icon22/01/2010
Director's details changed for Paolo Maglifiore on 2010-01-22
dot icon17/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/02/2009
Return made up to 09/01/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/01/2008
Return made up to 09/01/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon27/02/2007
Return made up to 09/01/07; full list of members
dot icon27/02/2007
Director's particulars changed
dot icon28/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon08/09/2006
Particulars of mortgage/charge
dot icon01/02/2006
Total exemption small company accounts made up to 2005-01-31
dot icon19/01/2006
Return made up to 09/01/06; full list of members
dot icon28/02/2005
Return made up to 09/01/05; full list of members
dot icon06/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Particulars of mortgage/charge
dot icon14/02/2004
New director appointed
dot icon14/02/2004
New secretary appointed
dot icon14/02/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon13/02/2004
Ad 30/01/04--------- £ si 998@1=998 £ ic 1/999
dot icon14/01/2004
Secretary resigned
dot icon14/01/2004
Director resigned
dot icon09/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+176.93 % *

* during past year

Cash in Bank

£67,892.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
889.06K
-
0.00
29.44K
-
2022
0
931.95K
-
0.00
24.52K
-
2023
0
969.18K
-
0.00
67.89K
-
2023
0
969.18K
-
0.00
67.89K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

969.18K £Ascended3.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.89K £Ascended176.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monachino, Calogero
Director
10/07/2023 - Present
2
Monachino, Calogero
Director
30/01/2004 - 25/08/2016
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/01/2004 - 14/01/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
09/01/2004 - 14/01/2004
41295
JOHN HUBBARD LIMITED
Corporate Secretary
30/01/2004 - 01/01/2015
6

Persons with Significant Control

1
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 CAPAGI LIMITED

CAPAGI LIMITED is an(a) Active company incorporated on 09/01/2004 with the registered office located at 18 Hillery Road, Worcester WR5 1RE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPAGI LIMITED?

toggle

CAPAGI LIMITED is currently Active. It was registered on 09/01/2004 .

Where is CAPAGI LIMITED located?

toggle

CAPAGI LIMITED is registered at 18 Hillery Road, Worcester WR5 1RE.

What does CAPAGI LIMITED do?

toggle

CAPAGI LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CAPAGI LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Mrs Teresa Maglifiore on 2026-02-10.