CAPE BLUE LIMITED

Register to unlock more data on OkredoRegister

CAPE BLUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04055075

Incorporation date

17/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Highfield Road, Dartford, Kent DA1 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2000)
dot icon04/02/2026
Registered office address changed from Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ England to 21 Highfield Road Dartford Kent DA1 2JS on 2026-02-04
dot icon04/02/2026
Declaration of solvency
dot icon04/02/2026
Resolutions
dot icon04/02/2026
Appointment of a voluntary liquidator
dot icon26/01/2026
Satisfaction of charge 2 in full
dot icon26/01/2026
Satisfaction of charge 1 in full
dot icon26/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/05/2024
Director's details changed for Andrew John Mason on 2024-04-22
dot icon10/05/2024
Change of details for Mr Andrew John Mason as a person with significant control on 2024-04-22
dot icon25/04/2024
Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ to Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on 2024-04-25
dot icon29/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon21/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2022
Confirmation statement made on 2022-08-17 with updates
dot icon24/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon06/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon29/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon12/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-08-17 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon25/08/2016
Director's details changed for Andrew John Mason on 2016-07-15
dot icon25/08/2016
Director's details changed for Andrew John Mason on 2016-06-01
dot icon25/08/2016
Termination of appointment of Betty Jose Mason as a secretary on 2016-01-12
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon09/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon12/12/2011
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon06/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon10/09/2009
Return made up to 17/08/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/08/2008
Return made up to 17/08/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon04/09/2007
Return made up to 17/08/07; full list of members
dot icon05/09/2006
Return made up to 17/08/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon12/09/2005
Return made up to 17/08/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/09/2004
Return made up to 17/08/04; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon08/09/2003
Return made up to 17/08/03; full list of members
dot icon15/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon10/09/2002
Return made up to 17/08/02; full list of members
dot icon13/08/2002
Resolutions
dot icon19/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon26/11/2001
Accounting reference date extended from 31/08/01 to 31/01/02
dot icon28/10/2001
Return made up to 17/08/01; full list of members
dot icon17/08/2001
Particulars of mortgage/charge
dot icon06/02/2001
Particulars of mortgage/charge
dot icon20/09/2000
Ad 13/09/00--------- £ si 99@1=99 £ ic 1/100
dot icon20/09/2000
New secretary appointed
dot icon20/09/2000
Secretary resigned
dot icon17/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+60.95 % *

* during past year

Cash in Bank

£21,995.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
412.60K
-
0.00
26.77K
-
2022
0
426.43K
-
0.00
13.67K
-
2023
0
441.03K
-
0.00
22.00K
-
2023
0
441.03K
-
0.00
22.00K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

441.03K £Ascended3.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.00K £Ascended60.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Andrew John
Director
17/08/2000 - Present
1
Owen, Barry
Secretary
17/08/2000 - 13/09/2000
47
Mason, Betty Jose
Secretary
13/09/2000 - 12/01/2016
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPE BLUE LIMITED

CAPE BLUE LIMITED is an(a) Liquidation company incorporated on 17/08/2000 with the registered office located at 21 Highfield Road, Dartford, Kent DA1 2JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPE BLUE LIMITED?

toggle

CAPE BLUE LIMITED is currently Liquidation. It was registered on 17/08/2000 .

Where is CAPE BLUE LIMITED located?

toggle

CAPE BLUE LIMITED is registered at 21 Highfield Road, Dartford, Kent DA1 2JS.

What does CAPE BLUE LIMITED do?

toggle

CAPE BLUE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAPE BLUE LIMITED?

toggle

The latest filing was on 04/02/2026: Registered office address changed from Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ England to 21 Highfield Road Dartford Kent DA1 2JS on 2026-02-04.