CAPCON ARGEN LIMITED

Register to unlock more data on OkredoRegister

CAPCON ARGEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04616704

Incorporation date

13/12/2002

Size

Dormant

Contacts

Registered address

Registered address

82 Saint John Street, London, EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon15/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon24/07/2025
Director's details changed for Mr Kenneth Paul Dulieu on 2020-04-30
dot icon13/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon26/03/2024
Accounts for a dormant company made up to 2023-10-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon10/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon15/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon14/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon08/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon30/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon13/05/2020
Appointment of Mr Kenneth Paul Dulieu as a director on 2020-04-30
dot icon13/05/2020
Termination of appointment of Robert Kenneth Dulieu as a director on 2020-04-30
dot icon01/04/2020
Notification of Capcon Securities Limited as a person with significant control on 2016-04-06
dot icon28/03/2020
Director's details changed for Mr Marcus Timothy Jones on 2020-03-24
dot icon28/03/2020
Secretary's details changed for Mr Marcus Timothy Jones on 2020-03-24
dot icon28/03/2020
Change of details for Mr Marcus Timothy Jones as a person with significant control on 2020-03-24
dot icon23/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon09/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon24/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon15/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon08/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon15/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon30/11/2016
Satisfaction of charge 1 in full
dot icon27/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon24/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon23/12/2015
Director's details changed for Mr Robert Kenneth Dulieu on 2015-01-13
dot icon23/12/2015
Secretary's details changed for Mr Marcus Timothy Jones on 2014-12-14
dot icon24/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon13/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon02/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon24/02/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon24/02/2014
Director's details changed for Mr Robert Kenneth Dulieu on 2013-12-01
dot icon24/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon21/06/2013
Previous accounting period extended from 2012-09-30 to 2012-10-31
dot icon22/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon02/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon23/04/2012
Appointment of Mr Marcus Timothy Jones as a director
dot icon23/04/2012
Termination of appointment of Clifford Cavender as a secretary
dot icon23/04/2012
Appointment of Mr Marcus Timothy Jones as a secretary
dot icon23/04/2012
Termination of appointment of Clifford Cavender as a director
dot icon23/04/2012
Termination of appointment of Clifford Cavender as a secretary
dot icon23/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon04/03/2011
Full accounts made up to 2010-09-30
dot icon16/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon18/03/2010
Full accounts made up to 2009-09-30
dot icon15/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon21/07/2009
Full accounts made up to 2008-09-30
dot icon17/12/2008
Return made up to 13/12/08; full list of members
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon17/03/2008
Return made up to 13/12/07; full list of members
dot icon03/08/2007
Full accounts made up to 2006-09-30
dot icon07/03/2007
Return made up to 13/12/06; full list of members
dot icon08/09/2006
Director resigned
dot icon07/07/2006
Full accounts made up to 2005-09-30
dot icon30/03/2006
Particulars of mortgage/charge
dot icon09/01/2006
Return made up to 13/12/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon11/01/2005
Return made up to 13/12/04; full list of members
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon17/08/2004
Certificate of change of name
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon29/06/2004
Return made up to 13/12/03; full list of members
dot icon10/12/2003
Particulars of mortgage/charge
dot icon03/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Certificate of change of name
dot icon17/10/2003
Particulars of mortgage/charge
dot icon01/03/2003
New director appointed
dot icon23/01/2003
New secretary appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon23/01/2003
Secretary resigned
dot icon03/01/2003
New secretary appointed
dot icon03/01/2003
New director appointed
dot icon03/01/2003
Registered office changed on 03/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/01/2003
Secretary resigned
dot icon03/01/2003
Director resigned
dot icon13/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/12/2002 - 13/12/2002
10049
Dulieu, Kenneth Paul
Director
30/04/2020 - Present
30
Cavender, Clifford John
Director
13/12/2002 - 23/04/2012
15
Jones, Marcus Timothy
Director
23/04/2012 - Present
12
Dulieu, Robert Kenneth
Director
16/01/2003 - 30/04/2020
6

Persons with Significant Control

2
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 CAPCON ARGEN LIMITED

CAPCON ARGEN LIMITED is an(a) Active company incorporated on 13/12/2002 with the registered office located at 82 Saint John Street, London, EC1M 4JN. There are currently 3 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 CAPCON ARGEN LIMITED?

toggle

CAPCON ARGEN LIMITED is currently Active. It was registered on 13/12/2002 .

Where is CAPCON ARGEN LIMITED located?

toggle

CAPCON ARGEN LIMITED is registered at 82 Saint John Street, London, EC1M 4JN.

What does CAPCON ARGEN LIMITED do?

toggle

CAPCON ARGEN LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAPCON ARGEN LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-13 with no updates.