CAPHEATON VALUE LTD

Register to unlock more data on OkredoRegister

CAPHEATON VALUE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09205915

Incorporation date

05/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2014)
dot icon20/03/2026
Notification of Mohammed Ayyaz as a person with significant control on 2026-02-18
dot icon20/03/2026
Appointment of Mr Mohammed Ayyaz as a director on 2026-02-18
dot icon19/03/2026
Termination of appointment of Damian Szwarz as a director on 2026-02-18
dot icon19/03/2026
Cessation of Damian Szwarz as a person with significant control on 2026-02-18
dot icon19/03/2026
Registered office address changed from 5 Trent Road Corby NN17 2HD United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2026-03-19
dot icon06/03/2026
Micro company accounts made up to 2025-09-30
dot icon05/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon08/05/2025
Micro company accounts made up to 2024-09-30
dot icon23/09/2024
Appointment of Mr Damian Szwarz as a director on 2024-08-16
dot icon20/09/2024
Termination of appointment of Mohammed Ayyaz as a director on 2024-08-16
dot icon20/09/2024
Cessation of Mohammed Ayyaz as a person with significant control on 2024-08-16
dot icon20/09/2024
Notification of Damian Szwarz as a person with significant control on 2024-08-16
dot icon20/09/2024
Registered office address changed from Unit 1C, 55 Forest Road Leicester LE5 0BT England to 5 Trent Road Corby NN17 2HD on 2024-09-20
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon19/04/2024
Termination of appointment of Stainimir Petrov as a director on 2024-03-15
dot icon19/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon19/04/2024
Cessation of Stainimir Petrov as a person with significant control on 2024-03-15
dot icon19/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon19/04/2024
Registered office address changed from 78 Stainton Drive Grimsby DN33 1EF United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-19
dot icon12/04/2024
Micro company accounts made up to 2023-09-30
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon28/04/2023
Micro company accounts made up to 2022-09-30
dot icon16/12/2022
Termination of appointment of Adelin-Leonard Hreniuc as a director on 2022-11-03
dot icon16/12/2022
Appointment of Mr Stainimir Petrov as a director on 2022-11-03
dot icon16/12/2022
Cessation of Adelin-Leonard Hreniuc as a person with significant control on 2022-11-03
dot icon16/12/2022
Notification of Stainimir Petrov as a person with significant control on 2022-11-03
dot icon16/12/2022
Registered office address changed from 118 Burghley Drive Corby NN18 8EA United Kingdom to 78 Stainton Drive Grimsby DN33 1EF on 2022-12-16
dot icon15/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon25/05/2022
Micro company accounts made up to 2021-09-30
dot icon20/09/2021
Registered office address changed from 35 Cowdall Road Leicester LE3 1SE United Kingdom to 118 Burghley Drive Corby NN18 8EA on 2021-09-20
dot icon20/09/2021
Notification of Adelin-Leonard Hreniuc as a person with significant control on 2021-08-19
dot icon20/09/2021
Cessation of Nolean Sly as a person with significant control on 2021-08-19
dot icon20/09/2021
Appointment of Mr Adelin-Leonard Hreniuc as a director on 2021-08-19
dot icon20/09/2021
Termination of appointment of Nolean Sly as a director on 2021-08-19
dot icon07/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon21/05/2021
Micro company accounts made up to 2020-09-30
dot icon12/02/2021
Registered office address changed from 5 Orchard Street Wombwell Barnsley S73 8HQ England to 35 Cowdall Road Leicester LE3 1SE on 2021-02-12
dot icon12/02/2021
Notification of Nolean Sly as a person with significant control on 2021-01-29
dot icon12/02/2021
Cessation of Richard Humpleby as a person with significant control on 2021-01-29
dot icon12/02/2021
Appointment of Mr Nolean Sly as a director on 2021-01-29
dot icon12/02/2021
Termination of appointment of Richard Humpleby as a director on 2021-01-29
dot icon05/10/2020
Confirmation statement made on 2020-09-02 with updates
dot icon05/06/2020
Registered office address changed from 440 La Salle Chadwick Street Leeds LS10 1NG United Kingdom to 5 Orchard Street Wombwell Barnsley S73 8HQ on 2020-06-05
dot icon05/06/2020
Notification of Richard Humpleby as a person with significant control on 2020-05-13
dot icon05/06/2020
Cessation of Robert Kaye as a person with significant control on 2020-05-13
dot icon05/06/2020
Appointment of Mr Richard Humpleby as a director on 2020-05-13
dot icon05/06/2020
Termination of appointment of Robert Kaye as a director on 2020-05-13
dot icon23/04/2020
Micro company accounts made up to 2019-09-30
dot icon25/09/2019
Registered office address changed from 4 Grasmere Drive Middlesbrough TS6 0EF England to 440 La Salle Chadwick Street Leeds LS10 1NG on 2019-09-25
dot icon25/09/2019
Notification of Robert Kaye as a person with significant control on 2019-09-11
dot icon25/09/2019
Cessation of Stuart James Blake as a person with significant control on 2019-09-11
dot icon25/09/2019
Termination of appointment of Stuart James Blake as a director on 2019-09-11
dot icon25/09/2019
Appointment of Mr Robert Kaye as a director on 2019-09-11
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon05/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-16
dot icon05/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-16
dot icon05/06/2018
Registered office address changed from 2 Colwyn Crescent Hounslow TW3 4AW England to 4 Grasmere Drive Middlesbrough TS6 0EF on 2018-06-05
dot icon05/06/2018
Notification of Stuart James Blake as a person with significant control on 2018-05-16
dot icon05/06/2018
Appointment of Mr Stuart James Blake as a director on 2018-05-16
dot icon05/06/2018
Termination of appointment of Josemar Padilla Montalbo as a director on 2018-04-05
dot icon05/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon05/06/2018
Cessation of Josemar Padilla Montalbo as a person with significant control on 2018-04-05
dot icon05/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon14/02/2018
Registered office address changed from 44 Cinder Hill Lane Grenoside Sheffield S35 8NG England to 2 Colwyn Crescent Hounslow TW3 4AW on 2018-02-14
dot icon14/02/2018
Notification of Josemar Padilla Montalbo as a person with significant control on 2018-01-24
dot icon14/02/2018
Cessation of Mark Gray as a person with significant control on 2018-01-24
dot icon14/02/2018
Termination of appointment of Mark Gray as a director on 2018-01-24
dot icon14/02/2018
Appointment of Mr Josemar Padilla Montalbo as a director on 2018-01-24
dot icon29/11/2017
Cessation of Christian Ruiz-Arias as a person with significant control on 2017-09-27
dot icon29/11/2017
Termination of appointment of Christian Ruiz-Arias as a director on 2017-09-27
dot icon29/11/2017
Registered office address changed from 28 Bertie Road Norwich NR3 2HA United Kingdom to 44 Cinder Hill Lane Grenoside Sheffield S35 8NG on 2017-11-29
dot icon29/11/2017
Notification of Mark Gray as a person with significant control on 2017-09-27
dot icon29/11/2017
Appointment of Mr Mark Gray as a director on 2017-09-27
dot icon11/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon10/10/2017
Cessation of George Cobb as a person with significant control on 2017-02-27
dot icon10/10/2017
Notification of Christian Ruiz-Arias as a person with significant control on 2017-02-27
dot icon14/06/2017
Micro company accounts made up to 2016-09-30
dot icon06/03/2017
Appointment of Christian Ruiz-Arias as a director on 2017-02-27
dot icon06/03/2017
Termination of appointment of George Cobb as a director on 2017-02-27
dot icon06/03/2017
Registered office address changed from 2 Pouy Street Saxmundham Ipswich IP17 2JH United Kingdom to 28 Bertie Road Norwich NR3 2HA on 2017-03-06
dot icon23/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon23/06/2016
Registered office address changed from 48 Haldane Crescent Wakefield WF1 4TE United Kingdom to 2 Pouy Street Saxmundham Ipswich IP17 2JH on 2016-06-23
dot icon23/06/2016
Appointment of George Cobb as a director on 2016-06-16
dot icon23/06/2016
Termination of appointment of Alan Gazeley as a director on 2016-06-16
dot icon07/04/2016
Micro company accounts made up to 2015-09-30
dot icon18/01/2016
Termination of appointment of Ciaran Condron as a director on 2016-01-11
dot icon18/01/2016
Registered office address changed from 1 Fernleigh Avenue Manchester M19 3LU United Kingdom to 48 Haldane Crescent Wakefield WF1 4TE on 2016-01-18
dot icon18/01/2016
Appointment of Alan Gazeley as a director on 2016-01-11
dot icon22/09/2015
Termination of appointment of Ross Colledge as a director on 2015-09-14
dot icon22/09/2015
Registered office address changed from 15 Boston Close Chaddesden Derby DE21 6WB to 1 Fernleigh Avenue Manchester M19 3LU on 2015-09-22
dot icon22/09/2015
Appointment of Ciaran Condron as a director on 2015-09-14
dot icon09/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon05/08/2015
Registered office address changed from 37 New Street New Mills High Peak SK22 4PE United Kingdom to 15 Boston Close Chaddesden Derby DE21 6WB on 2015-08-05
dot icon05/08/2015
Termination of appointment of Dominic Bergin as a director on 2015-07-29
dot icon05/08/2015
Appointment of Ross Colledge as a director on 2015-07-29
dot icon23/06/2015
Registered office address changed from The Flat Flackwell Heath Golf Club Treadaway Road, Flackwell Heath High Wycombe HP10 9PE United Kingdom to 37 New Street New Mills High Peak SK22 4PE on 2015-06-23
dot icon23/06/2015
Appointment of Dominic Bergin as a director on 2015-06-16
dot icon23/06/2015
Termination of appointment of Vaidas Staponkus as a director on 2015-06-16
dot icon09/10/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to The Flat Flackwell Heath Golf Club Treadaway Road, Flackwell Heath High Wycombe HP10 9PE on 2014-10-09
dot icon09/10/2014
Appointment of Vaidas Staponkus as a director on 2014-10-03
dot icon09/10/2014
Termination of appointment of Terence Dunne as a director on 2014-10-03
dot icon05/09/2014
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
30/09/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ayyaz, Mohammed
Director
18/02/2026 - Present
5437
Ayyaz, Mohammed
Director
15/03/2024 - 16/08/2024
5437
Szwarz, Damian
Director
16/08/2024 - 18/02/2026
3
Hreniuc, Adelin Leonard
Director
19/08/2021 - 03/11/2022
4
Petrov, Stainimir
Director
03/11/2022 - 15/03/2024
-

Persons with Significant Control

17
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 CAPHEATON VALUE LTD

CAPHEATON VALUE LTD is an(a) Active company incorporated on 05/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPHEATON VALUE LTD?

toggle

CAPHEATON VALUE LTD is currently Active. It was registered on 05/09/2014 .

Where is CAPHEATON VALUE LTD located?

toggle

CAPHEATON VALUE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CAPHEATON VALUE LTD do?

toggle

CAPHEATON VALUE LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CAPHEATON VALUE LTD have?

toggle

CAPHEATON VALUE LTD had 1 employees in 2023.

What is the latest filing for CAPHEATON VALUE LTD?

toggle

The latest filing was on 20/03/2026: Notification of Mohammed Ayyaz as a person with significant control on 2026-02-18.