CAPISCO LIMITED

Register to unlock more data on OkredoRegister

CAPISCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02446894

Incorporation date

27/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Period Works, Lammas Road, London E10 7QTCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1989)
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon05/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/12/2024
Change of details for Ms Jennfier Susan King as a person with significant control on 2023-12-04
dot icon02/12/2024
Notification of Alistair James Hadley Thoburn as a person with significant control on 2023-12-04
dot icon02/12/2024
Confirmation statement made on 2024-11-27 with updates
dot icon01/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/11/2023
Cessation of Andrew Christopher Robbe Elton as a person with significant control on 2023-07-08
dot icon27/11/2023
Notification of Jennfier Susan King as a person with significant control on 2023-11-27
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon31/07/2023
Appointment of Miss Martha Anne Daly as a director on 2023-07-18
dot icon31/07/2023
Appointment of Mr Harry Stephan Gilbert Harvey as a director on 2023-07-18
dot icon31/07/2023
Appointment of Mr Miles Adrian Reilly as a director on 2023-07-18
dot icon31/07/2023
Appointment of Miss Kerry Ann Spring as a director on 2023-07-18
dot icon31/07/2023
Appointment of Mr Alistair James Hadley Thoburn as a director on 2023-07-18
dot icon11/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon07/01/2023
Change of details for Mr Andrew Christopher Robb Elton as a person with significant control on 2021-01-08
dot icon07/01/2023
Confirmation statement made on 2022-11-27 with no updates
dot icon06/01/2023
Termination of appointment of Andrew Christopher Robb Elton as a secretary on 2022-07-08
dot icon06/01/2023
Termination of appointment of Andrew Christopher Robb Elton as a director on 2022-07-08
dot icon14/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/03/2020
Satisfaction of charge 3 in full
dot icon04/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon29/10/2019
Appointment of Mrs Jennifer Susan King as a director on 2019-10-22
dot icon20/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon04/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon01/11/2012
Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 2012-11-01
dot icon08/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon22/12/2010
Director's details changed for Mr Andrew Christopher Robb Elton on 2010-11-01
dot icon22/12/2010
Secretary's details changed for Mr Andrew Christopher Robb Elton on 2010-11-01
dot icon20/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Andrew Christopher Robb Elton on 2009-11-27
dot icon22/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/12/2008
Return made up to 27/11/08; full list of members
dot icon01/12/2008
Appointment terminated secretary andrea elton
dot icon01/12/2008
Secretary appointed andrew christopher robb elton
dot icon01/12/2008
Appointment terminated director andrea elton
dot icon04/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon31/12/2007
Return made up to 27/11/07; no change of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/12/2006
Registered office changed on 13/12/06 from: 1 hyde park place london W2 2LH
dot icon12/12/2006
Return made up to 27/11/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/02/2006
Return made up to 27/11/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/11/2004
Return made up to 27/11/04; full list of members
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon15/06/2004
Particulars of mortgage/charge
dot icon27/11/2003
Return made up to 27/11/03; full list of members
dot icon10/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon20/11/2002
Return made up to 27/11/02; full list of members
dot icon20/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon04/12/2001
Return made up to 27/11/01; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2000-11-30
dot icon08/12/2000
Return made up to 27/11/00; full list of members
dot icon25/05/2000
Declaration of satisfaction of mortgage/charge
dot icon16/05/2000
Particulars of mortgage/charge
dot icon12/04/2000
Accounts for a small company made up to 1999-11-30
dot icon10/12/1999
Return made up to 27/11/99; full list of members
dot icon11/02/1999
Full accounts made up to 1998-11-30
dot icon01/12/1998
Return made up to 27/11/98; no change of members
dot icon13/05/1998
Full accounts made up to 1997-11-30
dot icon27/01/1998
Return made up to 27/11/97; no change of members
dot icon16/04/1997
Full accounts made up to 1996-11-30
dot icon04/12/1996
Return made up to 27/11/96; full list of members
dot icon03/04/1996
Full accounts made up to 1995-11-30
dot icon10/01/1996
Director's particulars changed
dot icon10/01/1996
Secretary's particulars changed
dot icon10/01/1996
Return made up to 27/11/95; no change of members
dot icon20/03/1995
Accounts for a small company made up to 1994-11-30
dot icon20/03/1995
Resolutions
dot icon20/03/1995
Ad 28/02/95--------- £ si 21100@1=21100 £ ic 200/21300
dot icon20/03/1995
£ nc 1000/30000 28/02/95
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 27/11/94; no change of members
dot icon30/03/1994
Full accounts made up to 1993-11-30
dot icon14/12/1993
Return made up to 27/11/93; full list of members
dot icon17/03/1993
Return made up to 27/11/92; no change of members
dot icon21/01/1993
Full accounts made up to 1992-11-30
dot icon21/01/1993
Ad 12/01/93--------- £ si 100@1=100 £ ic 100/200
dot icon08/10/1992
Particulars of mortgage/charge
dot icon21/09/1992
Full accounts made up to 1991-11-30
dot icon20/02/1992
Return made up to 27/11/91; no change of members
dot icon17/02/1991
Return made up to 31/12/90; full list of members
dot icon30/01/1991
Full accounts made up to 1990-11-30
dot icon01/05/1990
Accounting reference date notified as 30/11
dot icon06/02/1990
Ad 01/12/89--------- £ si 98@1=98 £ ic 2/100
dot icon01/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-4.28 % *

* during past year

Cash in Bank

£250,232.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
271.49K
-
0.00
261.43K
-
2022
7
172.73K
-
0.00
250.23K
-
2022
7
172.73K
-
0.00
250.23K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

172.73K £Descended-36.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

250.23K £Descended-4.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Jennifer Susan
Director
22/10/2019 - Present
16
Elton, Andrew Christopher Robb
Secretary
26/10/2008 - 08/07/2022
-
Daly, Martha Anne
Director
18/07/2023 - Present
-
Harvey, Harry Stephan Gilbert
Director
18/07/2023 - Present
-
Reilly, Miles Adrian
Director
18/07/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPISCO LIMITED

CAPISCO LIMITED is an(a) Active company incorporated on 27/11/1989 with the registered office located at Unit 1 Period Works, Lammas Road, London E10 7QT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPISCO LIMITED?

toggle

CAPISCO LIMITED is currently Active. It was registered on 27/11/1989 .

Where is CAPISCO LIMITED located?

toggle

CAPISCO LIMITED is registered at Unit 1 Period Works, Lammas Road, London E10 7QT.

What does CAPISCO LIMITED do?

toggle

CAPISCO LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does CAPISCO LIMITED have?

toggle

CAPISCO LIMITED had 7 employees in 2022.

What is the latest filing for CAPISCO LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-20 with updates.