CAPE DESIGNS LIMITED

Register to unlock more data on OkredoRegister

CAPE DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08411866

Incorporation date

20/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

1 Royal Terrace, Southend-On-Sea, Essex SS1 1EACopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2013)
dot icon10/01/2026
Compulsory strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon15/10/2025
Appointment of Lauren Cordelia Barmby as a director on 2025-10-10
dot icon21/02/2024
Compulsory strike-off action has been discontinued
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon29/09/2023
Notice of ceasing to act as receiver or manager
dot icon29/09/2023
Notice of ceasing to act as receiver or manager
dot icon11/05/2023
Appointment of receiver or manager
dot icon11/05/2023
Appointment of receiver or manager
dot icon22/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-02-28
dot icon18/10/2022
Notice of ceasing to act as receiver or manager
dot icon18/10/2022
Receiver's abstract of receipts and payments to 2022-06-21
dot icon22/09/2022
Receiver's abstract of receipts and payments to 2022-09-07
dot icon22/09/2022
Notice of ceasing to act as receiver or manager
dot icon22/09/2022
Receiver's abstract of receipts and payments to 2022-07-13
dot icon22/09/2022
Notice of ceasing to act as receiver or manager
dot icon21/09/2022
Receiver's abstract of receipts and payments to 2022-07-19
dot icon21/09/2022
Notice of ceasing to act as receiver or manager
dot icon21/09/2022
Appointment of receiver or manager
dot icon21/09/2022
Appointment of receiver or manager
dot icon19/07/2022
Appointment of receiver or manager
dot icon19/07/2022
Appointment of receiver or manager
dot icon18/07/2022
Appointment of receiver or manager
dot icon18/07/2022
Appointment of receiver or manager
dot icon18/07/2022
Appointment of receiver or manager
dot icon18/07/2022
Appointment of receiver or manager
dot icon09/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon12/11/2021
Registration of charge 084118660023, created on 2021-11-08
dot icon12/11/2021
Registration of charge 084118660024, created on 2021-11-08
dot icon23/10/2021
Registration of charge 084118660022, created on 2021-10-11
dot icon18/08/2021
Registration of charge 084118660021, created on 2021-08-06
dot icon16/08/2021
Registration of charge 084118660020, created on 2021-08-06
dot icon11/03/2021
Micro company accounts made up to 2021-02-28
dot icon10/03/2021
Registration of charge 084118660019, created on 2021-03-01
dot icon25/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon07/09/2020
Amended total exemption full accounts made up to 2019-02-28
dot icon01/09/2020
Micro company accounts made up to 2020-02-28
dot icon09/03/2020
Registration of charge 084118660018, created on 2020-02-25
dot icon24/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon23/01/2020
Registration of charge 084118660017, created on 2020-01-16
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon25/10/2019
Registration of charge 084118660015, created on 2019-10-15
dot icon25/10/2019
Registration of charge 084118660016, created on 2019-10-08
dot icon19/07/2019
Registration of charge 084118660014, created on 2019-07-02
dot icon10/06/2019
Registration of charge 084118660013, created on 2019-06-03
dot icon26/04/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon26/04/2019
Director's details changed for Mr Paul Michael Barmby on 2019-01-10
dot icon26/04/2019
Change of details for Mr Paul Michael Barmby as a person with significant control on 2019-01-10
dot icon11/04/2019
Registration of charge 084118660012, created on 2019-04-04
dot icon29/03/2019
Registration of charge 084118660011, created on 2019-03-19
dot icon07/01/2019
Registration of charge 084118660010, created on 2018-12-19
dot icon10/12/2018
Amended total exemption full accounts made up to 2018-02-28
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon28/08/2018
Registration of charge 084118660009, created on 2018-08-24
dot icon07/08/2018
Satisfaction of charge 084118660007 in full
dot icon11/05/2018
Amended total exemption full accounts made up to 2017-02-28
dot icon23/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon08/03/2018
Registration of charge 084118660008, created on 2018-02-28
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon09/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon13/09/2016
Registration of charge 084118660007, created on 2016-09-01
dot icon24/08/2016
Registration of charge 084118660006, created on 2016-08-12
dot icon26/05/2016
Registration of charge 084118660005, created on 2016-05-17
dot icon21/04/2016
Total exemption small company accounts made up to 2015-02-28
dot icon24/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon26/11/2015
Registration of charge 084118660004, created on 2015-11-17
dot icon08/04/2015
Amended accounts made up to 2014-02-28
dot icon09/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/04/2014
Registration of charge 084118660003, created on 2014-03-19
dot icon24/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon09/11/2013
Registration of charge 084118660002, created on 2013-10-29
dot icon16/10/2013
Registration of charge 084118660001, created on 2013-09-27
dot icon13/06/2013
Appointment of Mr Paul Michael Barmby as a director on 2013-06-13
dot icon13/06/2013
Termination of appointment of Ashok Kumar Bhardwaj as a director on 2013-06-13
dot icon13/06/2013
Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 2013-06-13
dot icon04/03/2013
Appointment of Mr Ashok Bhardwaj as a director on 2013-02-28
dot icon04/03/2013
Termination of appointment of Ela Shah as a director on 2013-02-28
dot icon20/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
20/02/2025
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
62.30K
-
0.00
-
-
2022
0
9.83K
-
0.00
-
-
2022
0
9.83K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.83K £Descended-84.22 % *

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
Shah, Ela
Director
20/02/2013 - 28/02/2013
1509
Bhardwaj, Ashok Kumar
Director
28/02/2013 - 13/06/2013
1287
Mr Paul Michael Barmby
Director
13/06/2013 - Present
11
Barmby, Lauren Cordelia
Director
10/10/2025 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPE DESIGNS LIMITED

CAPE DESIGNS LIMITED is an(a) Active company incorporated on 20/02/2013 with the registered office located at 1 Royal Terrace, Southend-On-Sea, Essex SS1 1EA. There are currently 2 active directors 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 DESIGNS LIMITED?

toggle

CAPE DESIGNS LIMITED is currently Active. It was registered on 20/02/2013 .

Where is CAPE DESIGNS LIMITED located?

toggle

CAPE DESIGNS LIMITED is registered at 1 Royal Terrace, Southend-On-Sea, Essex SS1 1EA.

What does CAPE DESIGNS LIMITED do?

toggle

CAPE DESIGNS LIMITED operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for CAPE DESIGNS LIMITED?

toggle

The latest filing was on 10/01/2026: Compulsory strike-off action has been suspended.