CAPELLINO DESIGN LIMITED

Register to unlock more data on OkredoRegister

CAPELLINO DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03763652

Incorporation date

30/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Calvert Avenue, London E2 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1999)
dot icon18/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon15/11/2023
Change of details for Ms Alison Lloyd as a person with significant control on 2023-08-15
dot icon27/10/2023
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 9 Calvert Avenue London E2 7JP on 2023-10-27
dot icon27/10/2023
Cessation of Authentic Bespoke Limited as a person with significant control on 2023-08-15
dot icon27/10/2023
Notification of Alison Lloyd as a person with significant control on 2023-08-15
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/09/2023
Termination of appointment of Stephen Anthony Murphy as a director on 2023-08-15
dot icon31/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon26/05/2023
Termination of appointment of Rebecca Kate Simonds as a director on 2023-05-05
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon16/07/2021
Accounts for a small company made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon30/03/2021
Director's details changed for Ms Rebecca Kate Simonds on 2020-11-06
dot icon17/03/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon22/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with updates
dot icon21/01/2020
Notification of Authentic Bespoke Limited as a person with significant control on 2019-12-13
dot icon21/01/2020
Cessation of Alison Lloyd as a person with significant control on 2019-11-19
dot icon21/01/2020
Termination of appointment of James Mcarthur as a director on 2019-12-13
dot icon21/01/2020
Termination of appointment of Peter Andrew Osborn as a director on 2019-12-13
dot icon20/01/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon20/01/2020
Statement of capital following an allotment of shares on 2019-12-13
dot icon20/01/2020
Registered office address changed from 5 Calvert Avenue London E2 7JP England to 73 Cornhill London EC3V 3QQ on 2020-01-20
dot icon20/01/2020
Appointment of Mr Stephen Anthony Murphy as a director on 2019-12-13
dot icon20/01/2020
Appointment of Ms Rebecca Kate Simonds as a director on 2019-12-13
dot icon13/12/2019
Unaudited abridged accounts made up to 2019-04-28
dot icon18/11/2019
Satisfaction of charge 2 in full
dot icon03/09/2019
Registered office address changed from Studio 1 5 Calvert Avenue London E2 7JP England to 5 Calvert Avenue London E2 7JP on 2019-09-03
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon23/04/2019
Termination of appointment of Caroline Mary Attwood as a director on 2019-04-16
dot icon14/01/2019
Unaudited abridged accounts made up to 2018-04-29
dot icon14/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon09/03/2018
Sub-division of shares on 2018-03-02
dot icon07/03/2018
Resolutions
dot icon20/02/2018
Appointment of Mr Peter Andrew Osborn as a director on 2018-02-20
dot icon20/02/2018
Appointment of Mr James Mcarthur as a director on 2018-02-20
dot icon20/02/2018
Appointment of Ms Caroline Mary Attwood as a director on 2018-02-20
dot icon20/02/2018
Termination of appointment of Simon Lanyon as a director on 2018-02-20
dot icon19/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/07/2017
Registered office address changed from 86 Mildred Avenue Watford Herts WD18 7DX to Studio 1 5 Calvert Avenue London E2 7JP on 2017-07-12
dot icon19/05/2017
Termination of appointment of Natalie Catherine Aija Alexopoulos as a director on 2017-05-17
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/08/2016
Amended total exemption small company accounts made up to 2015-04-30
dot icon24/05/2016
Appointment of Mr Simon Lanyon as a director on 2016-05-11
dot icon20/05/2016
Termination of appointment of Lesley Anne Harrison as a director on 2016-05-10
dot icon20/05/2016
Termination of appointment of Lesley-Anne Harrison as a secretary on 2016-05-11
dot icon03/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon14/11/2015
Termination of appointment of Richard Hugh Dickson Craig as a director on 2015-09-01
dot icon16/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon27/02/2014
Sub-division of shares on 2014-02-12
dot icon27/02/2014
Statement of capital following an allotment of shares on 2014-02-12
dot icon27/02/2014
Resolutions
dot icon27/02/2014
Resolutions
dot icon13/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon05/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2013
Director's details changed for Ms Lesley Anne Harrison on 2013-02-01
dot icon14/12/2012
Appointment of Ms Natalie Catherine Aija Alexopoulos as a director
dot icon14/12/2012
Appointment of Mr Richard Hugh Dickson Craig as a director
dot icon14/12/2012
Appointment of Ms Lesley Anne Harrison as a director
dot icon06/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon02/11/2011
Total exemption full accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon03/05/2011
Secretary's details changed for Secretary Lesley-Anne Harrison on 2011-04-30
dot icon27/08/2010
Total exemption full accounts made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon10/05/2010
Director's details changed for Alison Lloyd on 2010-04-30
dot icon10/05/2010
Registered office address changed from 149-151 Sparrows Herne Bushey Heath Herts WD23 1AQ on 2010-05-10
dot icon02/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/06/2009
Return made up to 30/04/09; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon26/08/2008
Registered office changed on 26/08/2008 from 86 mildred ave watford herts WD1 7DX
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon12/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon12/06/2007
Secretary resigned
dot icon12/06/2007
New secretary appointed
dot icon03/06/2007
Return made up to 30/04/07; no change of members
dot icon13/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon24/05/2006
Return made up to 30/04/06; full list of members
dot icon19/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon18/05/2005
Return made up to 30/04/05; full list of members
dot icon10/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon27/05/2004
New secretary appointed
dot icon27/05/2004
Return made up to 30/04/04; full list of members
dot icon29/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon10/05/2003
Return made up to 30/04/03; full list of members
dot icon10/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon15/06/2002
Particulars of mortgage/charge
dot icon14/05/2002
Return made up to 30/04/02; full list of members
dot icon16/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon16/05/2001
Return made up to 30/04/01; full list of members
dot icon12/09/2000
Return made up to 30/04/00; full list of members
dot icon09/08/2000
Full accounts made up to 2000-04-30
dot icon21/07/2000
Registered office changed on 21/07/00 from: 6 coldbath square london EC1R 5HL
dot icon03/08/1999
Particulars of mortgage/charge
dot icon25/05/1999
New director appointed
dot icon25/05/1999
Secretary resigned
dot icon25/05/1999
Director resigned
dot icon25/05/1999
New secretary appointed
dot icon30/04/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
160.13K
-
0.00
113.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Alison Lloyd
Director
30/04/1999 - Present
5
Murphy, Stephen Anthony
Director
13/12/2019 - 15/08/2023
13
Simonds, Rebecca Kate
Director
13/12/2019 - 05/05/2023
42

Persons with Significant Control

3
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 CAPELLINO DESIGN LIMITED

CAPELLINO DESIGN LIMITED is an(a) Active company incorporated on 30/04/1999 with the registered office located at 9 Calvert Avenue, London E2 7JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPELLINO DESIGN LIMITED?

toggle

CAPELLINO DESIGN LIMITED is currently Active. It was registered on 30/04/1999 .

Where is CAPELLINO DESIGN LIMITED located?

toggle

CAPELLINO DESIGN LIMITED is registered at 9 Calvert Avenue, London E2 7JP.

What does CAPELLINO DESIGN LIMITED do?

toggle

CAPELLINO DESIGN LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for CAPELLINO DESIGN LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-23 with no updates.