CAPECLEAR ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAPECLEAR ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04262059

Incorporation date

31/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Llainoleu Isaf, Brechfa, Carmarthen, Carmarthenshire SA32 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2001)
dot icon13/10/2025
Micro company accounts made up to 2025-03-31
dot icon17/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon14/03/2024
Micro company accounts made up to 2023-03-31
dot icon27/02/2024
Change of details for a person with significant control
dot icon26/02/2024
Registered office address changed from 18 the Fairway Northwood Middlesex HA6 3DY to Llainoleu Isaf Brechfa Carmarthen Carmarthenshire SA32 7RH on 2024-02-26
dot icon26/02/2024
Change of details for Nicholas Robert Wadham as a person with significant control on 2024-02-19
dot icon26/02/2024
Director's details changed for Nicholas Robert Wadham on 2024-02-19
dot icon26/02/2024
Director's details changed for Victoria Cloe Crofton-Wadham on 2024-02-19
dot icon10/09/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon02/10/2013
Director's details changed for Victoria Cloe Crofton-Wadham on 2013-07-16
dot icon02/10/2013
Director's details changed for Nicholas Robert Wadham on 2013-07-16
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon24/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon01/08/2011
Registered office address changed from Bdo 55 Baker Street London W1U 7EU on 2011-08-01
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/10/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon08/10/2010
Director's details changed for Nicholas Robert Wadham on 2009-11-01
dot icon08/10/2010
Director's details changed for Victoria Cloe Crofton-Wadham on 2009-11-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/10/2009
Return made up to 17/07/09; full list of members
dot icon01/10/2009
Director's change of particulars / nicholas wadham / 14/08/2008
dot icon01/10/2009
Director's change of particulars / victoria crofton-wadham / 14/08/2008
dot icon28/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 17/07/08; full list of members
dot icon14/07/2008
Registered office changed on 14/07/2008 from 3 sheldon square london W2 6PS
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/11/2007
Secretary resigned
dot icon09/08/2007
Return made up to 17/07/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/07/2006
Return made up to 17/07/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 31/07/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/08/2004
Return made up to 31/07/04; no change of members
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/08/2003
Return made up to 31/07/03; no change of members
dot icon23/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/04/2003
Miscellaneous
dot icon27/01/2003
Secretary's particulars changed
dot icon09/01/2003
Registered office changed on 09/01/03 from: sceptre house 169-173 regent street london W1B 4JH
dot icon13/09/2002
Return made up to 31/07/02; full list of members
dot icon02/08/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon22/08/2001
Ad 31/07/01--------- £ si 49998@1=49998 £ ic 2/50000
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon10/08/2001
New secretary appointed
dot icon08/08/2001
Secretary resigned
dot icon08/08/2001
Director resigned
dot icon31/07/2001
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
31/03/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
99.61K
-
0.00
-
-
2022
0
99.73K
-
0.00
-
-
2022
0
99.73K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

99.73K £Ascended0.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
31/07/2001 - 31/07/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
31/07/2001 - 31/07/2001
67500
Nicholas Robert Wadham
Director
31/07/2001 - Present
1
Cht Secretaries Limited
Secretary
31/07/2001 - 02/10/2007
165
Crofton-Wadham, Victoria Cloe
Director
31/07/2001 - Present
-

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+
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 CAPECLEAR ASSET MANAGEMENT LIMITED

CAPECLEAR ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 31/07/2001 with the registered office located at Llainoleu Isaf, Brechfa, Carmarthen, Carmarthenshire SA32 7RH. 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 CAPECLEAR ASSET MANAGEMENT LIMITED?

toggle

CAPECLEAR ASSET MANAGEMENT LIMITED is currently Active. It was registered on 31/07/2001 .

Where is CAPECLEAR ASSET MANAGEMENT LIMITED located?

toggle

CAPECLEAR ASSET MANAGEMENT LIMITED is registered at Llainoleu Isaf, Brechfa, Carmarthen, Carmarthenshire SA32 7RH.

What does CAPECLEAR ASSET MANAGEMENT LIMITED do?

toggle

CAPECLEAR ASSET MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPECLEAR ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 13/10/2025: Micro company accounts made up to 2025-03-31.