CAPELLAS LTD

Register to unlock more data on OkredoRegister

CAPELLAS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06382679

Incorporation date

26/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2007)
dot icon25/02/2026
Progress report in a winding up by the court
dot icon09/01/2026
Appointment of a liquidator
dot icon09/01/2026
Notice of removal of liquidator by court
dot icon20/01/2025
Appointment of a liquidator
dot icon16/01/2025
Registered office address changed from 68 Yardley Road Acocks Green Birmingham B27 6LG England to C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2025-01-16
dot icon30/08/2024
Termination of appointment of Sonya Wallbank as a director on 2024-08-01
dot icon20/08/2024
Order of court to wind up
dot icon15/08/2024
Appointment of receiver or manager
dot icon18/06/2024
Secretary's details changed for Mr Martin Russell Wallbank on 2024-06-18
dot icon30/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon18/05/2023
Registered office address changed from 3 Pegasus House Pegasus Court Olympus Avenue Warwick Warwickshire CV34 6LW to 68 Yardley Road Acocks Green Birmingham B27 6LG on 2023-05-18
dot icon07/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-26 with updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/10/2021
Change of details for Dr Sonya Wallbank as a person with significant control on 2021-10-11
dot icon18/10/2021
Change of details for Mr Martin Russell Wallbank as a person with significant control on 2021-10-11
dot icon18/10/2021
Director's details changed for Sonya Wallbank on 2021-10-12
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon02/03/2021
Satisfaction of charge 2 in full
dot icon02/03/2021
Satisfaction of charge 063826790003 in full
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-09-26 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon26/09/2019
Director's details changed for Sonya Wallbank on 2019-09-26
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon13/02/2018
Appointment of Mr Martin Russell Wallbank as a secretary on 2018-02-13
dot icon13/02/2018
Termination of appointment of Sonya Wallbank as a secretary on 2018-02-13
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon23/05/2017
Satisfaction of charge 1 in full
dot icon12/01/2017
Registration of charge 063826790005, created on 2017-01-06
dot icon28/12/2016
Registration of charge 063826790004, created on 2016-12-23
dot icon07/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Sub-division of shares on 2014-12-15
dot icon09/02/2015
Change of share class name or designation
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon19/05/2014
Termination of appointment of Athos Business Solutions Limited as a secretary
dot icon22/01/2014
Registration of charge 063826790003
dot icon11/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Appointment of Dr Sonya Wallbank as a secretary
dot icon12/11/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon02/07/2012
Registered office address changed from 26 Richmond Road Olton Solihull West Midlands B92 7RP on 2012-07-02
dot icon01/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/11/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon12/11/2010
Secretary's details changed for Athos Business Solutions Limited on 2010-01-01
dot icon12/11/2010
Director's details changed for Sonya Wallbank on 2010-01-01
dot icon15/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/09/2009
Return made up to 26/09/09; full list of members
dot icon26/09/2009
Secretary's change of particulars / athos business solutions / 01/01/2009
dot icon08/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/02/2009
Accounting reference date shortened from 30/09/2008 to 31/03/2008
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/12/2008
Appointment terminated director sophia tyler
dot icon30/09/2008
Return made up to 26/09/08; full list of members
dot icon30/09/2008
Secretary appointed athos business solutions
dot icon30/09/2008
Location of register of members
dot icon30/09/2008
Location of debenture register
dot icon30/09/2008
Director's change of particulars / sonya wallbank / 01/07/2008
dot icon30/09/2008
Registered office changed on 30/09/2008 from needlers house 656 kenilworth road balsall common CV7 7DY
dot icon30/09/2008
Appointment terminated secretary sonya wallbank
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2008
Resolutions
dot icon26/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

35
2023
change arrow icon+17.31 % *

* during past year

Cash in Bank

£6,384.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
26/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
778.20K
-
0.00
44.42K
-
2022
39
500.49K
-
0.00
5.44K
-
2023
35
491.85K
-
0.00
6.38K
-
2023
35
491.85K
-
0.00
6.38K
-

Employees

2023

Employees

35 Descended-10 % *

Net Assets(GBP)

491.85K £Descended-1.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.38K £Ascended17.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ATHOS BUSINESS SOLUTIONS LIMITED
Corporate Secretary
30/09/2008 - 19/05/2014
140
Wallbank, Sonya, Dr
Director
26/09/2007 - 01/08/2024
9
Tyler, Sophia
Director
26/09/2007 - 28/11/2008
3
Wallbank, Martin Russell
Secretary
13/02/2018 - Present
-
Wallbank, Sonya
Secretary
26/09/2007 - 30/09/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About CAPELLAS LTD

CAPELLAS LTD is an(a) Liquidation company incorporated on 26/09/2007 with the registered office located at C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD. There is currently 1 active director according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPELLAS LTD?

toggle

CAPELLAS LTD is currently Liquidation. It was registered on 26/09/2007 .

Where is CAPELLAS LTD located?

toggle

CAPELLAS LTD is registered at C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD.

What does CAPELLAS LTD do?

toggle

CAPELLAS LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CAPELLAS LTD have?

toggle

CAPELLAS LTD had 35 employees in 2023.

What is the latest filing for CAPELLAS LTD?

toggle

The latest filing was on 25/02/2026: Progress report in a winding up by the court.