CAPELLIS LIMITED

Register to unlock more data on OkredoRegister

CAPELLIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05584732

Incorporation date

06/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2 Silver Street, Buckden, St Neots, Cambs PE19 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2005)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon26/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon16/02/2021
Micro company accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon25/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon25/03/2019
Registered office address changed from Kings Cottage London Road Barkway Royston Hertfordshire SG8 8EZ England to 2 Silver Street Buckden St Neots Cambs PE19 5TS on 2019-03-25
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2017
Registered office address changed from 14 Eaton Court Road Colmworth Business Park Eaton Socon St Neots Cambs PE19 8ER to Kings Cottage London Road Barkway Royston Hertfordshire SG8 8EZ on 2017-11-07
dot icon12/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon03/03/2010
Registered office address changed from Rj Mcmorran Suite 12B Davey House 31 St Neots Road Eatonford St Neots Cambridgeshire PE19 7BA on 2010-03-03
dot icon20/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon21/10/2009
Director's details changed for Paul Antony Follano on 2009-10-21
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/10/2008
Return made up to 06/10/08; full list of members
dot icon27/10/2008
Registered office changed on 27/10/2008 from michael taylor & co suite 12B davey house 31 st neots road eatonford st neots cambridgeshire PE19 7BA
dot icon15/11/2007
Return made up to 06/10/07; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/11/2006
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon07/11/2006
Return made up to 06/10/06; full list of members
dot icon22/11/2005
Ad 06/10/05--------- £ si 99@1=99 £ ic 1/100
dot icon18/10/2005
Secretary resigned
dot icon06/10/2005
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
31/03/2025
dot iconNext confirmation date
06/10/2026
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
1
2.85K
-
0.00
-
-
2022
2
1.65K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Follano, Paul Antony
Director
06/10/2005 - Present
2

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 CAPELLIS LIMITED

CAPELLIS LIMITED is an(a) Active company incorporated on 06/10/2005 with the registered office located at 2 Silver Street, Buckden, St Neots, Cambs PE19 5TS. 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 CAPELLIS LIMITED?

toggle

CAPELLIS LIMITED is currently Active. It was registered on 06/10/2005 .

Where is CAPELLIS LIMITED located?

toggle

CAPELLIS LIMITED is registered at 2 Silver Street, Buckden, St Neots, Cambs PE19 5TS.

What does CAPELLIS LIMITED do?

toggle

CAPELLIS LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for CAPELLIS LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.