CAPCON LIMITED

Register to unlock more data on OkredoRegister

CAPCON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03798248

Incorporation date

30/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 Saint John Street, London, EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1999)
dot icon03/11/2025
Appointment of Mr Lee Kevin Bowen as a director on 2025-11-01
dot icon03/11/2025
Appointment of Mr Michael Roderick Dalziel Porteous as a director on 2025-11-01
dot icon27/10/2025
Satisfaction of charge 037982480010 in full
dot icon09/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon08/08/2024
Change of details for Capcon Securities Limited as a person with significant control on 2016-04-06
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon12/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon23/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/07/2020
Confirmation statement made on 2020-06-27 with no updates
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 icon27/03/2020
Director's details changed for Mr Paul Francis Jackson on 2020-03-24
dot icon27/03/2020
Director's details changed for Mr Marcus Timothy Jones on 2020-03-24
dot icon27/03/2020
Director's details changed for Mr Robert Kenneth Dulieu on 2020-03-24
dot icon27/03/2020
Director's details changed for Mr Kenneth Paul Dulieu on 2020-03-24
dot icon27/03/2020
Secretary's details changed for Mr Marcus Timothy Jones on 2020-03-24
dot icon26/03/2020
Termination of appointment of Mark Bacon as a director on 2020-01-31
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon24/01/2019
Appointment of Mr Mark Bacon as a director on 2019-01-23
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon06/10/2017
Satisfaction of charge 5 in full
dot icon19/09/2017
Satisfaction of charge 1 in full
dot icon19/09/2017
Satisfaction of charge 7 in full
dot icon15/09/2017
Registration of charge 037982480011, created on 2017-09-14
dot icon08/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon17/11/2016
Satisfaction of charge 6 in full
dot icon15/11/2016
Registration of charge 037982480010, created on 2016-11-10
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon27/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon27/07/2015
Director's details changed for Mr Robert Kenneth Dulieu on 2015-01-13
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon28/07/2014
Director's details changed for Mr Marcus Timothy Jones on 2014-07-25
dot icon28/07/2014
Director's details changed for Mr Paul Francis Jackson on 2014-07-25
dot icon28/07/2014
Director's details changed for Mr Robert Kenneth Dulieu on 2014-07-25
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon20/06/2013
Appointment of Mr Kenneth Paul Dulieu as a director
dot icon08/04/2013
Director's details changed for Mr Robert Kenneth Dulieu on 2013-03-25
dot icon08/04/2013
Director's details changed for Mr Marcus Timothy Jones on 2012-11-01
dot icon08/04/2013
Secretary's details changed for Mr Marcus Timothy Jones on 2012-11-01
dot icon05/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon31/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon27/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon17/07/2012
Auditor's resignation
dot icon11/07/2012
Miscellaneous
dot icon18/06/2012
Termination of appointment of Clifford Cavender as a director
dot icon14/03/2012
Termination of appointment of Stephen Wright as a director
dot icon30/12/2011
Termination of appointment of Clifford Cavender as a secretary
dot icon30/12/2011
Appointment of Mr Marcus Timothy Jones as a secretary
dot icon30/12/2011
Termination of appointment of Clifford Cavender as a secretary
dot icon04/11/2011
Previous accounting period extended from 2011-09-30 to 2011-10-31
dot icon11/10/2011
Appointment of Mr Marcus Timothy Jones as a director
dot icon07/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon04/03/2011
Full accounts made up to 2010-09-30
dot icon14/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon18/03/2010
Full accounts made up to 2009-09-30
dot icon18/09/2009
Return made up to 30/06/09; full list of members
dot icon21/07/2009
Full accounts made up to 2008-09-30
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon03/08/2007
Full accounts made up to 2006-09-30
dot icon04/07/2007
Return made up to 30/06/07; full list of members
dot icon08/09/2006
Director resigned
dot icon24/08/2006
Return made up to 30/06/06; full list of members
dot icon07/07/2006
Full accounts made up to 2005-09-30
dot icon30/03/2006
Particulars of mortgage/charge
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon07/07/2005
Return made up to 30/06/05; full list of members
dot icon28/06/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2004
Return made up to 30/06/04; full list of members
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon16/08/2004
Particulars of mortgage/charge
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon08/01/2004
Auditor's resignation
dot icon10/12/2003
Particulars of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon09/08/2003
Full accounts made up to 2002-09-30
dot icon04/08/2003
Return made up to 30/06/03; full list of members
dot icon11/07/2003
Registered office changed on 11/07/03 from: 80 fleet street, london, EC4Y 1NA
dot icon01/03/2003
Particulars of mortgage/charge
dot icon27/02/2003
New director appointed
dot icon28/08/2002
Return made up to 30/06/02; full list of members
dot icon14/06/2002
Director resigned
dot icon26/02/2002
Full accounts made up to 2001-09-30
dot icon06/02/2002
Director resigned
dot icon07/12/2001
New director appointed
dot icon08/08/2001
Return made up to 30/06/01; full list of members
dot icon23/06/2001
Declaration of satisfaction of mortgage/charge
dot icon06/06/2001
Conve 01/06/01
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon14/04/2001
Full accounts made up to 2000-09-30
dot icon24/07/2000
Return made up to 30/06/00; full list of members
dot icon29/01/2000
Particulars of mortgage/charge
dot icon10/01/2000
Director resigned
dot icon25/11/1999
Particulars of mortgage/charge
dot icon04/11/1999
New director appointed
dot icon29/10/1999
Particulars of mortgage/charge
dot icon29/10/1999
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon29/10/1999
New director appointed
dot icon29/10/1999
New secretary appointed
dot icon29/10/1999
Secretary resigned
dot icon29/10/1999
Ad 21/10/99--------- £ si [email protected]=2700 £ ic 7300/10000
dot icon29/10/1999
Ad 21/10/99--------- £ si [email protected]=6483 £ ic 817/7300
dot icon29/10/1999
Ad 21/10/99--------- £ si [email protected]=815 £ ic 2/817
dot icon29/10/1999
Nc inc already adjusted 21/10/99
dot icon29/10/1999
Resolutions
dot icon29/10/1999
Resolutions
dot icon29/10/1999
Resolutions
dot icon29/10/1999
Resolutions
dot icon29/10/1999
Resolutions
dot icon22/10/1999
Particulars of mortgage/charge
dot icon01/10/1999
New director appointed
dot icon01/10/1999
New director appointed
dot icon01/10/1999
New director appointed
dot icon30/07/1999
New secretary appointed
dot icon19/07/1999
Director resigned
dot icon16/07/1999
New director appointed
dot icon13/07/1999
Certificate of change of name
dot icon13/07/1999
Registered office changed on 13/07/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon13/07/1999
New director appointed
dot icon13/07/1999
Secretary resigned
dot icon13/07/1999
Director resigned
dot icon30/06/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
570.23K
-
0.00
3.30K
-
2022
2
759.29K
-
0.00
3.26K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Paul Francis
Director
24/09/1999 - Present
129
Dulieu, Kenneth Paul
Director
11/07/1999 - 07/12/1999
29
Cavender, Clifford John
Director
23/09/1999 - 15/12/2011
15
Wevill, Richard Mark
Director
20/10/1999 - 06/01/2002
10
Jones, Marcus Timothy
Director
19/09/2011 - Present
12

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 LIMITED

CAPCON LIMITED is an(a) Active company incorporated on 30/06/1999 with the registered office located at 82 Saint John Street, London, EC1M 4JN. There are currently 6 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 LIMITED?

toggle

CAPCON LIMITED is currently Active. It was registered on 30/06/1999 .

Where is CAPCON LIMITED located?

toggle

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

What does CAPCON LIMITED do?

toggle

CAPCON LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CAPCON LIMITED?

toggle

The latest filing was on 03/11/2025: Appointment of Mr Lee Kevin Bowen as a director on 2025-11-01.