CAPESOUTH LIMITED

Register to unlock more data on OkredoRegister

CAPESOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04043677

Incorporation date

31/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Village Street, Edwalton, Nottingham NG12 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2000)
dot icon27/02/2026
Registered office address changed from 77 Loughborough Road West Bridgford Nottingham NG2 7JX England to 3 Village Street Edwalton Nottingham NG12 4AB on 2026-02-27
dot icon14/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Director's details changed for Mrs Jayne Spencer on 2024-05-07
dot icon03/07/2024
Change of details for Mrs Jayne Spencer as a person with significant control on 2024-05-07
dot icon14/09/2023
Confirmation statement made on 2023-07-31 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon08/06/2022
Director's details changed for Mrs Jayne Spencer on 2022-05-03
dot icon08/06/2022
Change of details for Mrs Jayne Spencer as a person with significant control on 2022-05-03
dot icon01/06/2022
Registered office address changed from 14 Beaulieu Gardens West Bridgford Nottingham NG2 7TL England to 77 Loughborough Road West Bridgford Nottingham NG2 7JX on 2022-06-01
dot icon14/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon24/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/03/2019
Registered office address changed from 129a Middleton Boulevard Wollaton Park Nottingham Notts NG8 1FW to 14 Beaulieu Gardens West Bridgford Nottingham NG2 7TL on 2019-03-03
dot icon08/10/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2017
All of the property or undertaking has been released from charge 8
dot icon27/11/2017
Satisfaction of charge 4 in full
dot icon27/11/2017
All of the property or undertaking has been released from charge 11
dot icon27/11/2017
All of the property or undertaking has been released from charge 7
dot icon27/11/2017
Satisfaction of charge 2 in full
dot icon27/11/2017
All of the property or undertaking has been released from charge 5
dot icon27/11/2017
All of the property or undertaking has been released from charge 7
dot icon27/11/2017
All of the property or undertaking has been released from charge 8
dot icon27/11/2017
Satisfaction of charge 3 in full
dot icon27/11/2017
All of the property or undertaking has been released from charge 10
dot icon27/11/2017
Satisfaction of charge 9 in full
dot icon27/11/2017
Satisfaction of charge 7 in full
dot icon27/11/2017
Satisfaction of charge 11 in full
dot icon27/11/2017
Satisfaction of charge 5 in full
dot icon22/11/2017
Satisfaction of charge 1 in full
dot icon22/11/2017
Satisfaction of charge 6 in full
dot icon22/11/2017
All of the property or undertaking has been released from charge 11
dot icon22/11/2017
All of the property or undertaking has been released from charge 2
dot icon22/11/2017
All of the property or undertaking has been released from charge 4
dot icon22/11/2017
All of the property or undertaking has been released from charge 11
dot icon22/11/2017
All of the property or undertaking has been released from charge 10
dot icon22/11/2017
All of the property or undertaking has been released from charge 9
dot icon22/11/2017
All of the property or undertaking has been released from charge 7
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon01/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Registered office address changed from 129a Middleton Boulevard Wollarton Park Nottingham Notts NG8 1FW on 2012-01-10
dot icon09/01/2012
Director's details changed for Mrs Jayne Spencer on 2012-01-09
dot icon05/01/2012
Registered office address changed from 129a Middleton Boulevard Nottingham Nottinghamshire NG8 1FW on 2012-01-05
dot icon28/09/2011
Director's details changed for Jayne Spencer on 2011-09-25
dot icon16/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon26/08/2010
Director's details changed for Jayne Spencer on 2010-07-31
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/08/2009
Return made up to 31/07/09; full list of members
dot icon23/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Appointment terminated director and secretary simon spencer
dot icon01/08/2008
Return made up to 31/07/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/09/2007
Return made up to 31/07/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2006
Return made up to 31/07/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/08/2005
Return made up to 31/07/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/07/2005
Director's particulars changed
dot icon11/08/2004
Return made up to 31/07/04; full list of members
dot icon28/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/07/2003
Return made up to 31/07/03; full list of members
dot icon16/08/2002
Return made up to 31/07/02; full list of members
dot icon12/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/01/2002
Particulars of mortgage/charge
dot icon19/12/2001
Particulars of mortgage/charge
dot icon12/12/2001
Particulars of mortgage/charge
dot icon05/12/2001
Particulars of mortgage/charge
dot icon26/10/2001
Particulars of mortgage/charge
dot icon23/08/2001
Particulars of mortgage/charge
dot icon23/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
Return made up to 31/07/01; full list of members
dot icon06/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/04/2001
Particulars of mortgage/charge
dot icon26/03/2001
Particulars of mortgage/charge
dot icon14/02/2001
Particulars of mortgage/charge
dot icon09/01/2001
Particulars of mortgage/charge
dot icon27/10/2000
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon27/10/2000
Ad 09/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon05/10/2000
Secretary resigned
dot icon05/10/2000
Director resigned
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New secretary appointed;new director appointed
dot icon05/10/2000
Registered office changed on 05/10/00 from: 31 corsham street london N1 6DR
dot icon31/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+12.30 % *

* during past year

Cash in Bank

£80,518.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
58.26K
-
0.00
152.54K
-
2022
0
66.57K
-
0.00
71.70K
-
2023
0
76.95K
-
0.00
80.52K
-
2023
0
76.95K
-
0.00
80.52K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

76.95K £Ascended15.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.52K £Ascended12.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Jayne
Director
21/09/2000 - Present
11
L & A SECRETARIAL LIMITED
Nominee Secretary
30/07/2000 - 20/09/2000
6844
L & A REGISTRARS LIMITED
Nominee Director
30/07/2000 - 20/09/2000
6842
Spencer, Simon
Director
20/09/2000 - 23/07/2008
2
Spencer, Simon
Secretary
20/09/2000 - 23/07/2008
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPESOUTH LIMITED

CAPESOUTH LIMITED is an(a) Active company incorporated on 31/07/2000 with the registered office located at 3 Village Street, Edwalton, Nottingham NG12 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPESOUTH LIMITED?

toggle

CAPESOUTH LIMITED is currently Active. It was registered on 31/07/2000 .

Where is CAPESOUTH LIMITED located?

toggle

CAPESOUTH LIMITED is registered at 3 Village Street, Edwalton, Nottingham NG12 4AB.

What does CAPESOUTH LIMITED do?

toggle

CAPESOUTH LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAPESOUTH LIMITED?

toggle

The latest filing was on 27/02/2026: Registered office address changed from 77 Loughborough Road West Bridgford Nottingham NG2 7JX England to 3 Village Street Edwalton Nottingham NG12 4AB on 2026-02-27.