CAPAI PLC

Register to unlock more data on OkredoRegister

CAPAI PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07611240

Incorporation date

20/04/2011

Size

Group

Contacts

Registered address

Registered address

9 Innovation Place, Douglas Drive, Godalming, Surrey GU7 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon28/03/2026
Group of companies' accounts made up to 2025-09-30
dot icon20/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon13/02/2026
Statement of capital following an allotment of shares on 2026-02-13
dot icon07/01/2026
Termination of appointment of Richard Andrew Edwards as a director on 2025-12-16
dot icon07/01/2026
Appointment of Mr John Frame Allardyce as a director on 2025-12-16
dot icon24/11/2025
Statement of capital following an allotment of shares on 2025-11-07
dot icon13/10/2025
Resolutions
dot icon13/10/2025
Memorandum and Articles of Association
dot icon09/10/2025
Change of share class name or designation
dot icon09/10/2025
Consolidation of shares on 2025-10-08
dot icon12/09/2025
Statement of capital following an allotment of shares on 2025-09-04
dot icon11/09/2025
Statement of capital following an allotment of shares on 2025-06-09
dot icon05/06/2025
Resolutions
dot icon25/04/2025
Statement of capital following an allotment of shares on 2025-04-24
dot icon23/04/2025
Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
dot icon16/04/2025
Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-04-11
dot icon15/04/2025
Termination of appointment of City & Westminster Corporate Finance Llp as a secretary on 2025-04-11
dot icon15/04/2025
Appointment of Ohs Secretaries Limited as a secretary on 2025-04-11
dot icon14/04/2025
Resolutions
dot icon14/04/2025
Statement of capital following an allotment of shares on 2025-04-07
dot icon01/04/2025
Appointment of Professor Ronjon Nag as a director on 2025-04-01
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon04/02/2025
Certificate of change of name
dot icon04/02/2025
Registered office address changed from 70 Jermyn Street London SW1Y 6NY England to 9 Innovation Place Douglas Drive Godalming Surrey GU7 1JX on 2025-02-04
dot icon31/01/2025
Group of companies' accounts made up to 2024-09-30
dot icon29/01/2025
Appointment of Ms Sarah Jane Davy as a director on 2025-01-29
dot icon29/01/2025
Appointment of Mr Marcus Yeoman as a director on 2025-01-29
dot icon29/01/2025
Termination of appointment of Paul Terence Gazzard as a director on 2025-01-29
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Memorandum and Articles of Association
dot icon08/11/2024
Statement of capital following an allotment of shares on 2024-10-16
dot icon07/11/2024
Statement of capital following an allotment of shares on 2024-04-16
dot icon06/11/2024
Sub-division of shares on 2024-04-16
dot icon30/10/2024
Sub-division of shares on 2024-01-12
dot icon30/10/2024
Statement of capital following an allotment of shares on 2024-01-18
dot icon30/10/2024
Statement of capital following an allotment of shares on 2024-03-05
dot icon29/10/2024
Consolidation of shares on 2024-01-12
dot icon22/10/2024
Appointment of Mr Richard Andrew Edwards as a director on 2024-10-16
dot icon22/10/2024
Termination of appointment of Geoffrey Gilbert Dart as a director on 2024-10-16
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon09/02/2024
Group of companies' accounts made up to 2023-09-30
dot icon27/11/2023
Appointment of City & Westminster Corporate Finance Llp as a secretary on 2023-11-27
dot icon20/11/2023
Termination of appointment of Stuart James Adam as a secretary on 2023-09-12
dot icon12/09/2023
Current accounting period extended from 2023-04-30 to 2023-09-30
dot icon20/06/2023
Group of companies' accounts made up to 2022-04-30
dot icon04/05/2023
Compulsory strike-off action has been discontinued
dot icon03/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon09/01/2023
Registered office address changed from Room 4, 1st Floor, 50, Jermyn Street London SW1Y 6LX England to 70 Jermyn Street London SW1Y 6NY on 2023-01-09
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-10-26
dot icon18/10/2022
Statement of capital following an allotment of shares on 2022-10-14

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clifford Nominees Limited
Corporate Director
20/04/2011 - 11/07/2011
2
OHS SECRETARIES LIMITED
Corporate Secretary
11/04/2025 - Present
659
Yeoman, Marcus
Director
29/01/2025 - Present
53
Redmond, Peter
Director
11/07/2011 - 26/04/2017
31
Dart, Geoffrey Gilbert
Director
20/04/2011 - 16/10/2024
30

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 CAPAI PLC

CAPAI PLC is an(a) Active company incorporated on 20/04/2011 with the registered office located at 9 Innovation Place, Douglas Drive, Godalming, Surrey GU7 1JX. There are currently 5 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 CAPAI PLC?

toggle

CAPAI PLC is currently Active. It was registered on 20/04/2011 .

Where is CAPAI PLC located?

toggle

CAPAI PLC is registered at 9 Innovation Place, Douglas Drive, Godalming, Surrey GU7 1JX.

What does CAPAI PLC do?

toggle

CAPAI PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAPAI PLC?

toggle

The latest filing was on 28/03/2026: Group of companies' accounts made up to 2025-09-30.