CAPGEN SERVICES LTD

Register to unlock more data on OkredoRegister

CAPGEN SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06598995

Incorporation date

21/05/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building 1 Meadows Business Park, Blackwater, Camberley GU17 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2008)
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/09/2025
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 2025-09-16
dot icon10/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon16/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon11/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon13/03/2022
Termination of appointment of Stuart Anthony Hicks as a director on 2022-02-28
dot icon07/12/2021
Change of details for The Leaders Romans Bidco Limited as a person with significant control on 2021-12-07
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon17/12/2020
Unaudited abridged accounts made up to 2019-12-19
dot icon17/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon09/08/2020
Register inspection address has been changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ
dot icon24/07/2020
Resolutions
dot icon24/07/2020
Memorandum and Articles of Association
dot icon10/07/2020
Registration of charge 065989950001, created on 2020-07-09
dot icon16/06/2020
Current accounting period extended from 2020-12-19 to 2020-12-31
dot icon31/03/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-19
dot icon06/02/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon27/01/2020
Appointment of Mr Peter Kavanagh as a director on 2020-01-27
dot icon27/01/2020
Appointment of Mr Paul Leonard Aitchison as a director on 2020-01-13
dot icon25/01/2020
Appointment of Mr Paul Leonard Aitchison as a secretary on 2020-01-13
dot icon06/01/2020
Termination of appointment of Nigel Peter Davis as a director on 2019-12-19
dot icon06/01/2020
Appointment of Mr Michael Brian Cook as a director on 2019-12-19
dot icon06/01/2020
Notification of The Leaders Romans Bidco Limited as a person with significant control on 2019-12-19
dot icon06/01/2020
Cessation of Stuart Anthony Hicks as a person with significant control on 2019-12-19
dot icon06/01/2020
Cessation of Nigel Peter Davis as a person with significant control on 2019-12-19
dot icon06/01/2020
Registered office address changed from The Chambers 3rd Floor Police Street Manchester M2 7LQ to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2020-01-06
dot icon03/01/2020
Resolutions
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon27/06/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon15/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon24/01/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon11/11/2014
Register(s) moved to registered inspection location Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG
dot icon11/11/2014
Register inspection address has been changed to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG
dot icon17/07/2014
Registered office address changed from 13 - 14 Park Place Leeds LS1 2SJ to The Chambers 3Rd Floor Police Street Manchester M2 7LQ on 2014-07-17
dot icon15/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon12/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon05/07/2012
Statement of company's objects
dot icon05/07/2012
Resolutions
dot icon29/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/09/2011
Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 2011-09-14
dot icon19/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mr Stuart Anthony Hicks on 2010-05-21
dot icon19/03/2010
Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX United Kingdom on 2010-03-19
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/07/2009
Return made up to 21/05/09; full list of members
dot icon30/07/2009
Location of register of members
dot icon09/07/2008
Nc inc already adjusted 26/06/08
dot icon09/07/2008
Ad 26/06/08-07/07/08\gbp si 19500@1=19500\gbp ic 500/20000\
dot icon09/07/2008
Resolutions
dot icon21/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kavanagh, Peter
Director
27/01/2020 - Present
206
Cook, Michael Brian
Director
19/12/2019 - Present
102
Aitchison, Paul Leonard
Director
13/01/2020 - Present
240
Aitchison, Paul Leonard
Secretary
13/01/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAPGEN SERVICES LTD

CAPGEN SERVICES LTD is an(a) Active company incorporated on 21/05/2008 with the registered office located at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPGEN SERVICES LTD?

toggle

CAPGEN SERVICES LTD is currently Active. It was registered on 21/05/2008 .

Where is CAPGEN SERVICES LTD located?

toggle

CAPGEN SERVICES LTD is registered at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB.

What does CAPGEN SERVICES LTD do?

toggle

CAPGEN SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPGEN SERVICES LTD?

toggle

The latest filing was on 07/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.