CAPERNICUS LIMITED

Register to unlock more data on OkredoRegister

CAPERNICUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04562335

Incorporation date

14/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

South Shore Accountants Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool FY4 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2002)
dot icon09/04/2026
Micro company accounts made up to 2025-10-31
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon22/05/2025
Micro company accounts made up to 2024-10-31
dot icon09/09/2024
Registered office address changed from C/O Walter Jones & Co New Bpl Enterprise Centre Lytham Road Blackpool Lancashire FY4 1EW to South Shore Accountants Blackpool Enterprise Centre 291-305 Lytham Road Blackpool FY4 1EW on 2024-09-09
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon25/04/2024
Micro company accounts made up to 2023-10-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon06/05/2022
Micro company accounts made up to 2021-10-31
dot icon19/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon24/07/2021
Micro company accounts made up to 2020-10-31
dot icon09/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon17/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon12/07/2019
Micro company accounts made up to 2018-10-31
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon29/03/2018
Appointment of Mr Damian Simon Smith as a director on 2018-03-20
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon27/07/2017
Micro company accounts made up to 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon29/07/2016
Micro company accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/11/2009
Registered office address changed from 22 Dean Street Blackpool FY4 1AU on 2009-11-20
dot icon16/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Ian Atkinson on 2009-11-16
dot icon12/11/2009
Director's details changed for Ian Atkinson on 2009-10-14
dot icon01/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/10/2008
Return made up to 14/10/08; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/03/2008
Secretary appointed damian simon smith
dot icon05/03/2008
Appointment terminated secretary rebecca barnes
dot icon05/03/2008
Registered office changed on 05/03/2008 from 37 rathlyn avenue layton blackpool lancashire FY3 8ED
dot icon03/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/10/2007
Return made up to 14/10/07; full list of members
dot icon08/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/11/2006
Return made up to 14/10/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/12/2005
Particulars of mortgage/charge
dot icon15/11/2005
Return made up to 14/10/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon03/06/2005
Particulars of mortgage/charge
dot icon18/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon15/11/2004
Return made up to 14/10/04; full list of members
dot icon27/08/2004
New secretary appointed
dot icon27/08/2004
Secretary resigned
dot icon16/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon13/11/2003
Return made up to 14/10/03; full list of members
dot icon13/11/2003
New secretary appointed
dot icon13/11/2003
Secretary resigned
dot icon19/09/2003
Particulars of mortgage/charge
dot icon03/01/2003
Director resigned
dot icon26/10/2002
Registered office changed on 26/10/02 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New secretary appointed;new director appointed
dot icon21/10/2002
Registered office changed on 21/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon21/10/2002
Secretary resigned
dot icon21/10/2002
Director resigned
dot icon14/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
165.37K
-
0.00
-
-
2022
1
157.07K
-
0.00
-
-
2023
1
155.89K
-
0.00
-
-
2023
1
155.89K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

155.89K £Descended-0.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
13/10/2002 - 13/10/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
13/10/2002 - 13/10/2002
15849
Smith, Damian Simon
Secretary
28/02/2008 - Present
-
Atkinson, Diane Marie
Director
13/10/2002 - 18/12/2002
-
Atkinson, Ian
Secretary
13/10/2002 - 31/10/2003
-

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 CAPERNICUS LIMITED

CAPERNICUS LIMITED is an(a) Active company incorporated on 14/10/2002 with the registered office located at South Shore Accountants Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool FY4 1EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPERNICUS LIMITED?

toggle

CAPERNICUS LIMITED is currently Active. It was registered on 14/10/2002 .

Where is CAPERNICUS LIMITED located?

toggle

CAPERNICUS LIMITED is registered at South Shore Accountants Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool FY4 1EW.

What does CAPERNICUS LIMITED do?

toggle

CAPERNICUS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CAPERNICUS LIMITED have?

toggle

CAPERNICUS LIMITED had 1 employees in 2023.

What is the latest filing for CAPERNICUS LIMITED?

toggle

The latest filing was on 09/04/2026: Micro company accounts made up to 2025-10-31.