CAPES GITTINS LIMITED

Register to unlock more data on OkredoRegister

CAPES GITTINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06448734

Incorporation date

10/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

273-273 High Street, London Colney, St. Albans, Hertfordshire AL2 1HACopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2007)
dot icon14/04/2026
Director's details changed for Mr David Morris on 2026-04-14
dot icon14/04/2026
Change of details for Mr David James Morris as a person with significant control on 2026-04-14
dot icon20/01/2026
Compulsory strike-off action has been discontinued
dot icon17/01/2026
Confirmation statement made on 2025-10-17 with no updates
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon30/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/01/2025
Compulsory strike-off action has been discontinued
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon06/01/2025
Confirmation statement made on 2024-10-17 with updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/06/2024
Appointment of Mr Christopher Dennell as a director on 2024-06-24
dot icon31/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/10/2023
Cessation of David Simon Harris as a person with significant control on 2023-09-30
dot icon17/10/2023
Notification of David James Morris as a person with significant control on 2023-09-30
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon17/10/2023
Change of details for Mr David James Morris as a person with significant control on 2023-09-30
dot icon04/10/2023
Termination of appointment of David Simon Harris as a director on 2023-09-30
dot icon03/10/2023
Appointment of Mr David Morris as a director on 2023-09-30
dot icon30/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/01/2022
Confirmation statement made on 2021-12-10 with updates
dot icon31/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/03/2021
Confirmation statement made on 2020-12-10 with updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/01/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/01/2018
Confirmation statement made on 2017-12-10 with updates
dot icon31/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon29/03/2017
Compulsory strike-off action has been discontinued
dot icon28/03/2017
Confirmation statement made on 2016-12-10 with updates
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon03/10/2016
Termination of appointment of Trevor Capes as a director on 2016-09-30
dot icon03/10/2016
Director's details changed for Trevor Capes on 2016-10-03
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-02-23
dot icon07/03/2016
Particulars of variation of rights attached to shares
dot icon07/03/2016
Change of share class name or designation
dot icon07/03/2016
Resolutions
dot icon07/03/2016
Statement of company's objects
dot icon07/03/2016
Current accounting period shortened from 2016-12-31 to 2016-10-31
dot icon22/02/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon19/02/2016
Appointment of Mr Douglas John Gillies as a secretary on 2015-10-01
dot icon19/02/2016
Registered office address changed from 28 Mount Grace Road Potters Bar Hertfordshire EN6 1rd to 273-273 High Street London Colney St. Albans Hertfordshire AL2 1HA on 2016-02-19
dot icon05/10/2015
Appointment of Mr David Simon Harris as a director on 2015-10-01
dot icon05/10/2015
Appointment of Mr Chris Morris as a director on 2015-10-01
dot icon05/10/2015
Termination of appointment of Wai Meng Capes as a secretary on 2015-09-30
dot icon23/09/2015
Statement of capital following an allotment of shares on 2015-09-23
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon14/12/2009
Director's details changed for Trevor Capes on 2009-12-14
dot icon17/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 10/12/08; full list of members
dot icon22/12/2007
New director appointed
dot icon22/12/2007
New secretary appointed
dot icon12/12/2007
Secretary resigned
dot icon12/12/2007
Director resigned
dot icon10/12/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,360.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
72.52K
-
0.00
3.36K
-
2021
0
72.52K
-
0.00
3.36K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

72.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.36K £Ascended- *

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
Bhardwaj, Ashok
Secretary
10/12/2007 - 10/12/2007
1237
Mr Christopher Dennell
Director
24/06/2024 - Present
4
BHARDWAJ CORPORATE SERVICES LIMITED
Corporate Director
10/12/2007 - 10/12/2007
2636
Mr David James Morris
Director
30/09/2023 - Present
6
Capes, Trevor
Director
10/12/2007 - 30/09/2016
3

Persons with Significant Control

5
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 CAPES GITTINS LIMITED

CAPES GITTINS LIMITED is an(a) Active company incorporated on 10/12/2007 with the registered office located at 273-273 High Street, London Colney, St. Albans, Hertfordshire AL2 1HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPES GITTINS LIMITED?

toggle

CAPES GITTINS LIMITED is currently Active. It was registered on 10/12/2007 .

Where is CAPES GITTINS LIMITED located?

toggle

CAPES GITTINS LIMITED is registered at 273-273 High Street, London Colney, St. Albans, Hertfordshire AL2 1HA.

What does CAPES GITTINS LIMITED do?

toggle

CAPES GITTINS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CAPES GITTINS LIMITED?

toggle

The latest filing was on 14/04/2026: Director's details changed for Mr David Morris on 2026-04-14.