CAPIO UK LIMITED

Register to unlock more data on OkredoRegister

CAPIO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06275667

Incorporation date

11/06/2007

Size

Full

Contacts

Registered address

Registered address

1 Chapel Street, Warwick CV34 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2007)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/10/2025
Voluntary strike-off action has been suspended
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon11/08/2025
Application to strike the company off the register
dot icon28/03/2025
Full accounts made up to 2024-06-30
dot icon21/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon08/05/2024
Full accounts made up to 2023-06-30
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon06/11/2023
Secretary's details changed for Goodwille Limited on 2023-01-13
dot icon15/03/2023
Full accounts made up to 2022-06-30
dot icon23/01/2023
Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2023-01-23
dot icon22/12/2022
Cessation of Capio Ab (Publ) as a person with significant control on 2022-11-22
dot icon15/12/2022
Notification of Ramsay Generale De Sante as a person with significant control on 2022-11-22
dot icon16/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon28/03/2022
Full accounts made up to 2021-06-30
dot icon24/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon13/07/2021
Director's details changed for Mr Bo Marcus Nord on 2021-07-13
dot icon13/07/2021
Director's details changed for Mr Bo Marcus Nord on 2021-07-13
dot icon08/07/2021
Appointment of Mr Nils Henrik Wilhelm Brehmer as a director on 2021-06-01
dot icon08/07/2021
Termination of appointment of Anna Britta Maria Wallgren as a director on 2021-06-01
dot icon09/04/2021
Registered office address changed from St. James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 2021-04-09
dot icon25/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon24/11/2020
Secretary's details changed for Goodwille Limited on 2020-11-20
dot icon01/10/2020
Full accounts made up to 2020-06-30
dot icon18/11/2019
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon18/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon30/05/2019
Full accounts made up to 2018-12-31
dot icon14/02/2019
Termination of appointment of Thomas Fredrik Berglund as a director on 2018-12-01
dot icon14/02/2019
Termination of appointment of Hans Olof Gluckman Bengtsson as a director on 2018-12-01
dot icon14/02/2019
Appointment of Mr Bo Marcus Nord as a director on 2018-12-01
dot icon14/02/2019
Appointment of Ms Anna Britta Maria Wallgren as a director on 2018-12-01
dot icon28/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon19/04/2018
Full accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon22/08/2015
Full accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon10/12/2013
Director's details changed for Thomas Fredrik Berglund on 2013-10-01
dot icon15/11/2013
Appointment of Hans Olof Gluckman Bengtsson as a director
dot icon15/11/2013
Termination of appointment of Tomas Lindhardt as a director
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon04/12/2012
Director's details changed for Thomas Fredrik Berglund on 2012-11-01
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon03/04/2012
Termination of appointment of Hakan Winberg as a director
dot icon14/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon21/01/2010
Annual return made up to 2009-06-11 with full list of shareholders
dot icon18/01/2010
Full accounts made up to 2008-12-31
dot icon21/12/2009
Termination of appointment of Andrew Hagger as a secretary
dot icon17/06/2009
Return made up to 11/06/09; full list of members
dot icon25/03/2009
Director appointed hakan gustaf oscar winberg
dot icon26/02/2009
Certificate of change of name
dot icon23/02/2009
Registered office changed on 23/02/2009 from 11-19 lisson grove london NW1 6SH
dot icon23/02/2009
Secretary appointed goodwille LIMITED
dot icon04/11/2008
Appointment terminated director mark beadle
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Director appointed thomas fredrik berglund
dot icon24/07/2008
Director appointed mark ronald sydney beadle
dot icon24/07/2008
Return made up to 11/06/08; full list of members
dot icon09/07/2008
Appointment terminated director paul hokfelt
dot icon09/07/2008
Appointment terminated director kjell brenton
dot icon09/07/2008
Director appointed tomas bjorn lindhardt
dot icon26/09/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon25/09/2007
Registered office changed on 25/09/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon25/09/2007
Secretary resigned
dot icon25/09/2007
Director resigned
dot icon25/09/2007
New secretary appointed
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Resolutions
dot icon30/08/2007
Certificate of change of name
dot icon11/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/11/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
11/06/2007 - 30/08/2007
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
11/06/2007 - 30/08/2007
1136
Brehmer, Nils Henrik Wilhelm
Director
01/06/2021 - Present
-
Nord, Bo Marcus
Director
01/12/2018 - Present
-
Wallgren, Anna Britta Maria
Director
01/12/2018 - 01/06/2021
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPIO UK LIMITED

CAPIO UK LIMITED is an(a) Dissolved company incorporated on 11/06/2007 with the registered office located at 1 Chapel Street, Warwick CV34 4HL. There are currently 3 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 CAPIO UK LIMITED?

toggle

CAPIO UK LIMITED is currently Dissolved. It was registered on 11/06/2007 and dissolved on 17/02/2026.

Where is CAPIO UK LIMITED located?

toggle

CAPIO UK LIMITED is registered at 1 Chapel Street, Warwick CV34 4HL.

What does CAPIO UK LIMITED do?

toggle

CAPIO UK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAPIO UK LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.