CAPIRO LIMITED

Register to unlock more data on OkredoRegister

CAPIRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02278866

Incorporation date

20/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Bridge Street, Christchurch, Dorset BH23 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1988)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon26/06/2025
Application to strike the company off the register
dot icon02/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Previous accounting period shortened from 2025-04-05 to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon19/03/2024
Total exemption full accounts made up to 2023-04-05
dot icon09/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-04-05
dot icon17/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon17/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-04-05
dot icon14/12/2021
Secretary's details changed for Patricia Orr on 2021-12-14
dot icon14/12/2021
Director's details changed for Stephen William Orr on 2021-12-14
dot icon14/12/2021
Director's details changed for Patricia Orr on 2021-12-14
dot icon14/12/2021
Registered office address changed from 96/98 Castle Lane West Bournemouth Dorset BH9 3JU to 10 Bridge Street Christchurch Dorset BH23 1EF on 2021-12-14
dot icon18/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-04-05
dot icon13/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon13/01/2020
Director's details changed for Stephen William Orr on 2020-01-05
dot icon13/01/2020
Director's details changed for Patricia Orr on 2020-01-05
dot icon13/01/2020
Secretary's details changed for Patricia Orr on 2020-01-05
dot icon17/09/2019
Total exemption full accounts made up to 2019-04-05
dot icon14/02/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-04-05
dot icon17/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon12/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon21/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon23/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon27/11/2014
Registered office address changed from 36 Alyth Road Talbot Woods Bournemouth Dorset BH3 7DG to 96/98 Castle Lane West Bournemouth Dorset BH9 3JU on 2014-11-27
dot icon12/09/2014
Total exemption small company accounts made up to 2014-04-05
dot icon19/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-04-05
dot icon19/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-04-05
dot icon16/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon04/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon04/02/2011
Director's details changed for Patricia Orr on 2011-02-04
dot icon04/02/2011
Director's details changed for Stephen William Orr on 2011-02-04
dot icon10/09/2010
Total exemption small company accounts made up to 2010-04-05
dot icon02/06/2010
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2010-06-02
dot icon11/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon30/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon26/02/2009
Return made up to 06/01/09; no change of members
dot icon26/02/2009
Location of register of members
dot icon19/01/2009
Ad 12/01/09\gbp si 100@1=100\gbp ic 100/200\
dot icon04/09/2008
Total exemption small company accounts made up to 2008-04-05
dot icon30/08/2008
Certificate of change of name
dot icon29/08/2008
Registered office changed on 29/08/2008 from 9 st stephan's court st stephan's road bournemouth dorset BH2 6LA
dot icon28/01/2008
Return made up to 06/01/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-04-05
dot icon14/02/2007
Return made up to 06/01/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon22/03/2006
Return made up to 06/01/06; full list of members
dot icon22/03/2006
Location of register of members
dot icon20/03/2006
Director's particulars changed
dot icon20/03/2006
Secretary's particulars changed;director's particulars changed
dot icon27/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon14/07/2005
Registered office changed on 14/07/05 from: 3 lorne park road bournemouth BH1 1LD
dot icon04/02/2005
Return made up to 06/01/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-04-05
dot icon09/02/2004
Return made up to 06/01/04; full list of members
dot icon07/08/2003
Total exemption small company accounts made up to 2003-04-05
dot icon28/01/2003
Return made up to 06/01/03; full list of members
dot icon13/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon31/01/2002
Return made up to 06/01/02; full list of members
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon07/02/2001
Return made up to 06/01/01; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-03-31
dot icon11/07/2000
Accounting reference date extended from 31/03/00 to 05/04/00
dot icon17/01/2000
Return made up to 06/01/00; full list of members
dot icon04/10/1999
Accounts for a small company made up to 1999-03-31
dot icon30/07/1999
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon18/05/1999
Accounts for a small company made up to 1998-08-31
dot icon21/01/1999
Return made up to 06/01/99; full list of members
dot icon15/06/1998
Accounts for a small company made up to 1997-08-31
dot icon19/01/1998
Return made up to 06/01/98; no change of members
dot icon17/03/1997
Accounts for a small company made up to 1996-08-31
dot icon16/01/1997
Secretary's particulars changed;director's particulars changed
dot icon16/01/1997
Return made up to 06/01/97; no change of members
dot icon26/06/1996
Accounts for a small company made up to 1995-08-31
dot icon12/02/1996
Return made up to 06/01/96; full list of members
dot icon02/02/1996
New director appointed
dot icon05/06/1995
Accounts for a small company made up to 1994-08-31
dot icon08/03/1995
Secretary resigned;new secretary appointed
dot icon06/02/1995
Return made up to 06/01/95; change of members
dot icon14/10/1994
Registered office changed on 14/10/94 from: 17 waltham road boscombe east bournemouth BH7 6PE
dot icon14/10/1994
Ad 07/10/94--------- £ si 98@1=98 £ ic 2/100
dot icon02/06/1994
Accounts for a small company made up to 1993-08-31
dot icon22/03/1994
Return made up to 06/01/94; full list of members
dot icon18/05/1993
Accounts for a small company made up to 1992-08-31
dot icon19/03/1993
Return made up to 06/01/93; no change of members
dot icon23/06/1992
Accounts for a small company made up to 1991-08-31
dot icon03/03/1992
Return made up to 06/01/92; no change of members
dot icon24/05/1991
Return made up to 06/01/91; full list of members
dot icon06/03/1991
Accounts for a small company made up to 1990-08-31
dot icon06/03/1991
Accounting reference date extended from 31/03 to 31/08
dot icon09/05/1990
Accounts for a small company made up to 1989-08-31
dot icon24/04/1990
Return made up to 06/01/90; full list of members
dot icon03/11/1988
Certificate of change of name
dot icon01/09/1988
Resolutions
dot icon31/08/1988
Registered office changed on 31/08/88 from: 124-128 city road london EC1V 2NJ
dot icon31/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+779.29 % *

* during past year

Cash in Bank

£1,486.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.24K
-
0.00
169.00
-
2022
0
2.77K
-
0.00
1.49K
-
2022
0
2.77K
-
0.00
1.49K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.77K £Descended-61.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.49K £Ascended779.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orr, Patricia
Director
26/01/1996 - Present
-
Orr, Patricia
Secretary
07/10/1994 - 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

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 CAPIRO LIMITED

CAPIRO LIMITED is an(a) Dissolved company incorporated on 20/07/1988 with the registered office located at 10 Bridge Street, Christchurch, Dorset BH23 1EF. There are currently 2 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 CAPIRO LIMITED?

toggle

CAPIRO LIMITED is currently Dissolved. It was registered on 20/07/1988 and dissolved on 23/09/2025.

Where is CAPIRO LIMITED located?

toggle

CAPIRO LIMITED is registered at 10 Bridge Street, Christchurch, Dorset BH23 1EF.

What does CAPIRO LIMITED do?

toggle

CAPIRO LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CAPIRO LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.