CAPDESIGNS LIMITED

Register to unlock more data on OkredoRegister

CAPDESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05830367

Incorporation date

26/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1 Royal Terrace, Southend-On-Sea SS1 1EACopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2006)
dot icon20/02/2026
Micro company accounts made up to 2025-05-31
dot icon28/01/2026
Satisfaction of charge 058303670001 in full
dot icon21/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon16/10/2024
Micro company accounts made up to 2024-05-31
dot icon14/08/2024
Statement of capital following an allotment of shares on 2024-01-02
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon23/02/2024
Micro company accounts made up to 2023-05-31
dot icon17/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon19/12/2022
Registered office address changed from Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW England to 1 Royal Terrace Southend-on-Sea SS1 1EA on 2022-12-19
dot icon19/12/2022
Director's details changed for Mrs Michelle Rood on 2022-12-19
dot icon19/12/2022
Appointment of Stacey Swingler as a director on 2022-12-19
dot icon06/12/2022
Cessation of West Oak Ventures Ltd as a person with significant control on 2022-12-05
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon06/12/2022
Termination of appointment of Richard Anthony Philcox as a director on 2022-12-05
dot icon06/12/2022
Termination of appointment of David Clifford Willis as a director on 2022-12-05
dot icon02/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon06/04/2022
Director's details changed for Mr David Clifford Willis on 2022-04-01
dot icon06/04/2022
Director's details changed for Mrs Michelle Rood on 2022-04-01
dot icon06/04/2022
Director's details changed for Mr Richard Anthony Philcox on 2022-04-01
dot icon06/04/2022
Registered office address changed from Chase Bureau Accountants No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW on 2022-04-06
dot icon04/11/2021
Registration of charge 058303670001, created on 2021-10-29
dot icon28/10/2021
Termination of appointment of Stephen Robin Palmer as a director on 2021-10-28
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with updates
dot icon28/10/2021
Notification of West Oak Ventures Ltd as a person with significant control on 2021-10-28
dot icon28/10/2021
Notification of Michelle Rood as a person with significant control on 2021-10-28
dot icon28/10/2021
Appointment of Mr David Clifford Willis as a director on 2021-10-28
dot icon28/10/2021
Appointment of Mr Richard Anthony Philcox as a director on 2021-10-28
dot icon28/10/2021
Appointment of Mrs Michelle Rood as a director on 2021-10-28
dot icon28/10/2021
Termination of appointment of Linda Palmer as a secretary on 2021-10-28
dot icon28/10/2021
Cessation of Stephen Robin Palmer as a person with significant control on 2021-10-28
dot icon16/08/2021
Micro company accounts made up to 2021-05-31
dot icon27/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-05-31
dot icon27/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon04/09/2019
Micro company accounts made up to 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon22/08/2018
Micro company accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon15/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon06/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon08/07/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon29/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon29/06/2010
Director's details changed for Stephen Robin Palmer on 2010-05-26
dot icon03/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon10/07/2009
Return made up to 26/05/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon20/06/2008
Return made up to 26/05/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon31/10/2007
Secretary's particulars changed
dot icon21/06/2007
Return made up to 26/05/07; full list of members
dot icon06/07/2006
New director appointed
dot icon27/06/2006
New secretary appointed
dot icon27/06/2006
Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon27/06/2006
Registered office changed on 27/06/06 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon16/06/2006
Director resigned
dot icon16/06/2006
Secretary resigned
dot icon26/05/2006
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
31/05/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.78K
-
0.00
-
-
2022
2
23.84K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philcox, Richard Anthony
Director
27/10/2021 - 04/12/2022
34
Mr David Clifford Willis
Director
28/10/2021 - 05/12/2022
50
Rood, Michelle
Director
28/10/2021 - Present
5
Swingler, Stacey
Director
19/12/2022 - Present
-

Persons with Significant Control

3
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 CAPDESIGNS LIMITED

CAPDESIGNS LIMITED is an(a) Active company incorporated on 26/05/2006 with the registered office located at 1 Royal Terrace, Southend-On-Sea SS1 1EA. There are currently 2 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 CAPDESIGNS LIMITED?

toggle

CAPDESIGNS LIMITED is currently Active. It was registered on 26/05/2006 .

Where is CAPDESIGNS LIMITED located?

toggle

CAPDESIGNS LIMITED is registered at 1 Royal Terrace, Southend-On-Sea SS1 1EA.

What does CAPDESIGNS LIMITED do?

toggle

CAPDESIGNS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPDESIGNS LIMITED?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-05-31.