CAPCAD LIMITED

Register to unlock more data on OkredoRegister

CAPCAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02920000

Incorporation date

18/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Bathern Road, Southam Fields, Exeter, Devon EX2 7QECopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1994)
dot icon28/04/2026
First Gazette notice for voluntary strike-off
dot icon20/04/2026
Application to strike the company off the register
dot icon09/04/2026
Total exemption full accounts made up to 2026-04-05
dot icon15/04/2025
Total exemption full accounts made up to 2025-04-05
dot icon06/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2024-04-05
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2023-04-05
dot icon10/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2022-04-05
dot icon11/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2021-04-05
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2020-04-05
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2019-04-05
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon11/06/2018
Termination of appointment of Timothy John Bates as a secretary on 2018-06-11
dot icon17/04/2018
Total exemption full accounts made up to 2018-04-05
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon25/04/2017
Total exemption full accounts made up to 2017-04-05
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2016-04-05
dot icon24/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2015-04-05
dot icon21/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2014-04-05
dot icon23/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-04-05
dot icon07/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-04-05
dot icon08/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon15/07/2011
Secretary's details changed for Mr Timothy John Bates on 2011-07-15
dot icon09/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2010-04-05
dot icon06/05/2010
Director's details changed for Stephen Kenneth Capewell on 2010-04-18
dot icon06/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon31/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon04/06/2009
Return made up to 18/04/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-04-05
dot icon18/04/2008
Return made up to 18/04/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon02/05/2007
Return made up to 18/04/07; no change of members
dot icon19/04/2007
Secretary's particulars changed
dot icon16/06/2006
Total exemption small company accounts made up to 2006-04-05
dot icon17/05/2006
Return made up to 18/04/06; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-04-05
dot icon11/07/2005
New secretary appointed
dot icon11/07/2005
Secretary resigned
dot icon11/07/2005
Registered office changed on 11/07/05 from: highdown house 11 highdown road sydenham leamington spa warwickshire CV31 1XT
dot icon26/04/2005
Return made up to 18/04/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-04-05
dot icon06/07/2004
Registered office changed on 06/07/04 from: 58 clarendon avenue leamington spa warwickshire CV32 4SA
dot icon23/04/2004
Return made up to 18/04/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-04-05
dot icon08/05/2003
Return made up to 18/04/03; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon01/05/2002
Return made up to 18/04/02; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2001-04-05
dot icon20/09/2001
Accounting reference date shortened from 30/04/01 to 05/04/01
dot icon24/04/2001
Return made up to 18/04/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-04-30
dot icon10/05/2000
Return made up to 18/04/00; full list of members
dot icon15/11/1999
Accounts for a small company made up to 1999-04-30
dot icon28/04/1999
Return made up to 18/04/99; full list of members
dot icon14/09/1998
Accounts for a small company made up to 1998-04-30
dot icon29/04/1998
Return made up to 18/04/98; full list of members
dot icon14/08/1997
Accounts for a small company made up to 1997-04-30
dot icon13/05/1997
Return made up to 18/04/97; full list of members
dot icon05/11/1996
Accounts for a small company made up to 1996-04-30
dot icon25/04/1996
Return made up to 18/04/96; full list of members
dot icon01/02/1996
Accounts for a small company made up to 1995-04-30
dot icon23/04/1995
Return made up to 18/04/95; full list of members
dot icon10/04/1995
Director resigned;new director appointed
dot icon05/02/1995
Secretary resigned;new secretary appointed
dot icon05/02/1995
Registered office changed on 05/02/95 from: 16 cherry orchard kenilworth warwickshire CV8 2SZ
dot icon13/12/1994
Accounting reference date notified as 30/04
dot icon13/05/1994
Registered office changed on 13/05/94 from: scorpio house 102 sydney street chelsea, london SW3 6NJ
dot icon13/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon13/05/1994
Director resigned;new director appointed
dot icon18/04/1994
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon+21.66 % *

* during past year

Cash in Bank

£6,796.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
3.11K
-
0.00
22.18K
-
2023
1
16.00
-
0.00
5.59K
-
2024
1
796.00
-
0.00
6.80K
-
2024
1
796.00
-
0.00
6.80K
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

796.00 £Ascended4.88K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.80K £Ascended21.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Nominee Director
18/04/1994 - 13/04/1994
482
SPENCER COMPANY FORMATIONS LIMITED
Nominee Director
18/04/1994 - 29/03/1995
1009
SPENCER COMPANY FORMATIONS LIMITED
Nominee Secretary
18/04/1994 - 13/04/1994
1009
Capewell, Joan Mary
Secretary
13/04/1994 - 27/01/1995
-
Goddard, Iain Jackson
Secretary
27/01/1995 - 23/06/2005
27

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAPCAD LIMITED

CAPCAD LIMITED is an(a) Active company incorporated on 18/04/1994 with the registered office located at 4 Bathern Road, Southam Fields, Exeter, Devon EX2 7QE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPCAD LIMITED?

toggle

CAPCAD LIMITED is currently Active. It was registered on 18/04/1994 .

Where is CAPCAD LIMITED located?

toggle

CAPCAD LIMITED is registered at 4 Bathern Road, Southam Fields, Exeter, Devon EX2 7QE.

What does CAPCAD LIMITED do?

toggle

CAPCAD LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does CAPCAD LIMITED have?

toggle

CAPCAD LIMITED had 1 employees in 2024.

What is the latest filing for CAPCAD LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for voluntary strike-off.