CAPEGUIDE LIMITED

Register to unlock more data on OkredoRegister

CAPEGUIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05414061

Incorporation date

05/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire HP3 9SDCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2005)
dot icon16/04/2026
Previous accounting period shortened from 2025-05-28 to 2025-05-27
dot icon02/02/2026
Previous accounting period shortened from 2025-05-29 to 2025-05-28
dot icon03/09/2025
Confirmation statement made on 2025-08-20 with updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-05-29
dot icon24/02/2025
Previous accounting period shortened from 2024-05-30 to 2024-05-29
dot icon27/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-05-30
dot icon20/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon22/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-06-23
dot icon01/06/2023
Previous accounting period shortened from 2023-06-23 to 2023-05-31
dot icon21/03/2023
Previous accounting period shortened from 2022-06-24 to 2022-06-23
dot icon22/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-06-24
dot icon14/03/2022
Previous accounting period shortened from 2021-06-25 to 2021-06-24
dot icon27/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-25
dot icon13/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-06-25
dot icon03/06/2020
Previous accounting period shortened from 2019-06-26 to 2019-06-25
dot icon06/05/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon15/03/2020
Previous accounting period shortened from 2019-06-27 to 2019-06-26
dot icon08/11/2019
Total exemption full accounts made up to 2018-06-28
dot icon08/09/2019
Previous accounting period shortened from 2019-06-28 to 2019-06-27
dot icon10/06/2019
Previous accounting period shortened from 2018-06-29 to 2018-06-28
dot icon24/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon25/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon20/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon27/03/2018
Appointment of Mr Michael Morris Rebak as a director on 2018-03-23
dot icon27/03/2018
Termination of appointment of Judith Erin Leah Rebak as a director on 2018-03-23
dot icon27/03/2018
Termination of appointment of Michael Morris Rebak as a secretary on 2018-03-23
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/09/2017
Total exemption full accounts made up to 2016-06-30
dot icon14/06/2017
Previous accounting period shortened from 2016-12-31 to 2016-06-30
dot icon27/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon10/03/2015
Appointment of Mr Michael Morris Rebak as a secretary on 2015-03-06
dot icon06/03/2015
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2015
Termination of appointment of Graham Rebak as a secretary on 2015-03-05
dot icon03/07/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2012-12-31
dot icon01/04/2014
Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY United Kingdom on 2014-04-01
dot icon31/03/2014
Appointment of Judith Erin Leah Rebak as a director
dot icon31/03/2014
Termination of appointment of Sebastien Poli as a director
dot icon15/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2013
Compulsory strike-off action has been discontinued
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon15/08/2012
Statement of capital following an allotment of shares on 2011-09-05
dot icon11/08/2012
Compulsory strike-off action has been discontinued
dot icon10/08/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon10/08/2012
Appointment of Mr Graham Rebak as a secretary
dot icon10/08/2012
Termination of appointment of Michael Rebak as a secretary
dot icon10/08/2012
Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY United Kingdom on 2012-08-10
dot icon10/08/2012
Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 2012-08-10
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon23/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon21/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/08/2010
Termination of appointment of Judy Rebak as a director
dot icon14/06/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon10/06/2009
Return made up to 05/04/09; full list of members
dot icon01/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/05/2009
Director appointed sebastien poli
dot icon29/05/2009
Secretary appointed michael morris rebak
dot icon29/05/2009
Appointment terminated director michael rebak
dot icon29/05/2009
Director appointed judith rebak
dot icon29/05/2009
Appointment terminated secretary judy rebak
dot icon09/04/2008
Return made up to 05/04/08; full list of members
dot icon12/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/03/2008
Curr sho from 30/04/2008 to 31/12/2007
dot icon16/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon15/10/2007
Registered office changed on 15/10/07 from: hillside house, 2/6 friern park north finchley london N12 9BY
dot icon05/10/2007
Return made up to 05/04/07; full list of members
dot icon14/08/2007
Compulsory strike-off action has been discontinued
dot icon21/06/2007
Accounts for a dormant company made up to 2006-04-30
dot icon01/11/2006
Return made up to 05/04/06; full list of members
dot icon26/09/2006
First Gazette notice for compulsory strike-off
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Secretary resigned
dot icon09/08/2005
New secretary appointed
dot icon09/08/2005
New director appointed
dot icon06/04/2005
Registered office changed on 06/04/05 from: 41 chalton street london NW1 1JD
dot icon05/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+3.89 % *

* during past year

Cash in Bank

£168,346.00

Confirmation

dot iconLast made up date
29/05/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
29/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/05/2024
dot iconNext account date
28/05/2025
dot iconNext due on
02/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.39K
-
0.00
38.86K
-
2022
3
20.85K
-
0.00
162.05K
-
2023
3
40.26K
-
0.00
168.35K
-
2023
3
40.26K
-
0.00
168.35K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

40.26K £Ascended93.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

168.35K £Ascended3.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
04/04/2005 - 05/04/2005
4073
SDG REGISTRARS LIMITED
Nominee Director
04/04/2005 - 05/04/2005
4035
Rebak, Michael Morris
Director
05/04/2005 - 02/09/2008
9
Rebak, Michael Morris
Director
23/03/2018 - Present
9
Miss Judith Erin Leah Rebak
Director
30/03/2014 - 22/03/2018
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAPEGUIDE LIMITED

CAPEGUIDE LIMITED is an(a) Active company incorporated on 05/04/2005 with the registered office located at Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire HP3 9SD. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPEGUIDE LIMITED?

toggle

CAPEGUIDE LIMITED is currently Active. It was registered on 05/04/2005 .

Where is CAPEGUIDE LIMITED located?

toggle

CAPEGUIDE LIMITED is registered at Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire HP3 9SD.

What does CAPEGUIDE LIMITED do?

toggle

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

How many employees does CAPEGUIDE LIMITED have?

toggle

CAPEGUIDE LIMITED had 3 employees in 2023.

What is the latest filing for CAPEGUIDE LIMITED?

toggle

The latest filing was on 16/04/2026: Previous accounting period shortened from 2025-05-28 to 2025-05-27.