CAPE SANDRA LIMITED

Register to unlock more data on OkredoRegister

CAPE SANDRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09287239

Incorporation date

29/10/2014

Size

Small

Contacts

Registered address

Registered address

Portland House 69-71 Wembley Hill Road, Wembley, Middlesex HA9 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2014)
dot icon07/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon10/09/2025
Accounts for a small company made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon17/04/2024
Registration of charge 092872390011, created on 2024-04-09
dot icon17/04/2024
Registration of charge 092872390012, created on 2024-04-09
dot icon17/04/2024
Registration of charge 092872390013, created on 2024-04-09
dot icon11/04/2024
Registration of charge 092872390010, created on 2024-03-27
dot icon04/04/2024
Termination of appointment of Laurent Elie Cadji as a director on 2024-04-04
dot icon04/04/2024
Appointment of Mr Matthew Brooks Enston as a director on 2024-04-04
dot icon16/02/2024
Satisfaction of charge 092872390009 in full
dot icon16/02/2024
Satisfaction of charge 092872390008 in full
dot icon16/02/2024
Satisfaction of charge 092872390007 in full
dot icon16/02/2024
Satisfaction of charge 092872390006 in full
dot icon16/02/2024
Satisfaction of charge 092872390005 in full
dot icon16/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon16/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon16/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon16/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon16/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon07/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon04/10/2022
Accounts for a small company made up to 2021-12-31
dot icon19/09/2022
Satisfaction of charge 092872390003 in full
dot icon19/09/2022
Registration of charge 092872390009, created on 2022-09-13
dot icon20/05/2022
Registration of charge 092872390008, created on 2022-05-09
dot icon19/05/2022
Registration of charge 092872390005, created on 2022-05-13
dot icon19/05/2022
Registration of charge 092872390006, created on 2022-05-13
dot icon19/05/2022
Registration of charge 092872390007, created on 2022-05-13
dot icon17/05/2022
Satisfaction of charge 092872390001 in full
dot icon17/05/2022
Satisfaction of charge 092872390002 in full
dot icon17/05/2022
Satisfaction of charge 092872390004 in full
dot icon18/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon08/03/2021
Registration of charge 092872390004, created on 2021-03-02
dot icon05/03/2021
Registration of charge 092872390001, created on 2021-03-04
dot icon05/03/2021
Registration of charge 092872390002, created on 2021-03-04
dot icon05/03/2021
Registration of charge 092872390003, created on 2021-03-04
dot icon04/02/2021
Appointment of Mr Mark Verschoyle as a director on 2021-02-03
dot icon04/02/2021
Termination of appointment of Mark Verschoyle as a director on 2021-02-03
dot icon04/02/2021
Cessation of Union Maritime Limited as a person with significant control on 2021-02-04
dot icon04/02/2021
Notification of Capesize Holdco Limited as a person with significant control on 2021-02-04
dot icon04/02/2021
Appointment of Mr Mark Verschoyle as a director on 2021-02-03
dot icon04/02/2021
Appointment of Mr Nikolaos Fragkoudakis as a director on 2021-02-03
dot icon04/02/2021
Termination of appointment of Ramesh Shantilal Kansagra as a director on 2021-02-03
dot icon04/02/2021
Termination of appointment of Bhupendra Shantilal Kansagra as a director on 2021-02-03
dot icon04/02/2021
Termination of appointment of Lewis Levy Cadji as a director on 2021-02-03
dot icon04/02/2021
Termination of appointment of Bhupendra Shantilal Kansagra as a secretary on 2021-02-03
dot icon15/01/2021
Resolutions
dot icon18/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon16/10/2020
Certificate of change of name
dot icon01/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/12/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon05/03/2019
Director's details changed for Mr Laurent Elie Cadji on 2018-09-21
dot icon08/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon31/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon30/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon21/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/03/2016
Registered office address changed from York House 7th Floor, North Wing Empire Way Wembley Middlesex HA9 0PA to Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 2016-03-30
dot icon10/02/2016
Director's details changed for Mr. Laurent Elie Cadji on 2015-07-01
dot icon20/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon26/08/2015
Full accounts made up to 2015-03-31
dot icon06/01/2015
Current accounting period shortened from 2015-10-31 to 2015-03-31
dot icon29/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kansagra, Ramesh Shantilal
Director
29/10/2014 - 03/02/2021
262
Kansagra, Bhupendra Shantilal
Director
29/10/2014 - 03/02/2021
275
Cadji, Lewis Levy
Director
29/10/2014 - 03/02/2021
224
Cadji, Laurent Elie
Director
29/10/2014 - 04/04/2024
273
Verschoyle, Mark
Director
03/02/2021 - Present
20

Persons with Significant Control

0

No PSC data available.

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 CAPE SANDRA LIMITED

CAPE SANDRA LIMITED is an(a) Active company incorporated on 29/10/2014 with the registered office located at Portland House 69-71 Wembley Hill Road, Wembley, Middlesex HA9 8BU. 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 CAPE SANDRA LIMITED?

toggle

CAPE SANDRA LIMITED is currently Active. It was registered on 29/10/2014 .

Where is CAPE SANDRA LIMITED located?

toggle

CAPE SANDRA LIMITED is registered at Portland House 69-71 Wembley Hill Road, Wembley, Middlesex HA9 8BU.

What does CAPE SANDRA LIMITED do?

toggle

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

What is the latest filing for CAPE SANDRA LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-29 with no updates.