CAPITA SECURITY LIMITED

Register to unlock more data on OkredoRegister

CAPITA SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04251519

Incorporation date

12/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 04251519 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2001)
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Register inspection address has been changed to 179 Queensway Bletchley Milton Keynes MK2 2DZ
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/07/2024
Compulsory strike-off action has been discontinued
dot icon09/07/2024
Micro company accounts made up to 2022-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon01/03/2024
Registered office address changed to PO Box 4385, 04251519 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-01
dot icon05/10/2023
Director's details changed for Mr James Maganjo Muriithi on 2023-10-05
dot icon06/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon19/12/2022
Micro company accounts made up to 2021-12-31
dot icon05/12/2022
Registered office address changed from Flat 2 218 Portland Road London SE25 4QB England to 400 Thames Valley Park Drive Reading RG6 1PT on 2022-12-05
dot icon05/12/2022
Change of details for Mr James Maganjo Muriithi as a person with significant control on 2022-12-05
dot icon06/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon04/07/2022
Registered office address changed from 400 Thames Valley Park Drive Reading RG6 1PT to Flat 2 218 Portland Road London SE25 4QB on 2022-07-04
dot icon04/07/2022
Director's details changed for Mr James Maganjo Muriithi on 2022-07-04
dot icon04/07/2022
Change of details for Mr James Maganjo Muriithi as a person with significant control on 2022-07-04
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon15/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon19/02/2020
Micro company accounts made up to 2019-12-31
dot icon04/10/2019
Change of details for Mr James Maganjo Muriithi as a person with significant control on 2019-08-01
dot icon04/10/2019
Director's details changed for Mr James Maganjo Muriithi on 2019-08-01
dot icon02/10/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon19/03/2019
Micro company accounts made up to 2018-12-31
dot icon01/08/2018
Micro company accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon12/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon21/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/10/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon06/10/2014
Director's details changed for Mr James Maganjo Muriithi on 2014-06-01
dot icon11/09/2014
Registered office address changed from C/O Fred Michael & Co 2Nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL England to 400 Thames Valley Park Drive Reading RG6 1PT on 2014-09-11
dot icon03/03/2014
Termination of appointment of John Issam as a director
dot icon03/03/2014
Appointment of James Maganjo Muriithi as a director
dot icon12/11/2013
Registered office address changed from C/O Fred Michaels 1041 High Road Chadwell Heath Romford Essex RM6 4AU United Kingdom on 2013-11-12
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon05/10/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon21/07/2011
Registered office address changed from C/O C/O Kahoro Consulting Uk Ltd Shaftesbury Centre Percy Street Swindon SN2 2AZ United Kingdom on 2011-07-21
dot icon21/07/2011
Appointment of Mr John Hiuhu Issam as a director
dot icon21/07/2011
Termination of appointment of James Muriithi as a director
dot icon16/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon12/10/2010
Director's details changed for Mr James Maganjo on 2010-07-01
dot icon12/10/2010
Registered office address changed from C/O Kahoro Consulting Uk Ltd 50 Cheapside Luton Bedfordshire LU1 2HN on 2010-10-12
dot icon20/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon20/08/2010
Termination of appointment of Kahoro Consulting Uk Ltd as a secretary
dot icon07/07/2010
Appointment of Mr James Maganjo as a director
dot icon07/07/2010
Termination of appointment of Harun Kimani as a director
dot icon19/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/08/2009
Return made up to 01/07/09; full list of members
dot icon16/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/07/2008
Return made up to 01/07/08; full list of members
dot icon01/05/2008
Registered office changed on 01/05/2008 from c/o kahoro consulting uk LTD 20-22 wellington street luton bedfordshire LU1 2QH
dot icon28/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/02/2008
New director appointed
dot icon12/02/2008
Director resigned
dot icon12/02/2008
Return made up to 12/07/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/08/2006
Return made up to 12/07/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/10/2005
Registered office changed on 13/10/05 from: c/o kahoro consulting uk LIMITED laroc house 13 soulbury road leighton buzzard bedfordshire LU7 2RL
dot icon19/09/2005
Return made up to 12/07/05; full list of members
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
New secretary appointed
dot icon01/09/2005
New director appointed
dot icon31/03/2005
Director resigned
dot icon14/03/2005
Registered office changed on 14/03/05 from: laroc house 13-15 soulbury road leighton buzzard bedfordshire LU7 2RL
dot icon17/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/10/2004
Registered office changed on 12/10/04 from: 56 churchill road leighton buzzard bedfordshire LU7 3JD
dot icon15/09/2004
Return made up to 12/07/04; full list of members
dot icon03/09/2004
Certificate of change of name
dot icon15/06/2004
Certificate of change of name
dot icon25/05/2004
Registered office changed on 25/05/04 from: c/o kahoro consulting uk LIMITED sabichi house 5 wardsworth road perivale middlesex UB6 7JD
dot icon25/03/2004
Registered office changed on 25/03/04 from: 56 churchill road leighton buzzard bedfordshire LU7 3JD
dot icon13/08/2003
Return made up to 12/07/03; full list of members
dot icon21/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/05/2003
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon13/08/2002
Return made up to 12/07/02; full list of members
dot icon13/08/2002
New secretary appointed
dot icon14/05/2002
Registered office changed on 14/05/02 from: 1 oakland court nicoll road london NW10 9AU
dot icon14/05/2002
Ad 18/04/02--------- £ si 1@1=1 £ ic 2/3
dot icon17/08/2001
Ad 08/08/01--------- £ si 1@1=1 £ ic 1/2
dot icon17/08/2001
New director appointed
dot icon17/07/2001
Secretary resigned
dot icon17/07/2001
Director resigned
dot icon12/07/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.76K
-
0.00
-
-
2021
5
1.76K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

1.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
12/07/2001 - 17/07/2001
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
12/07/2001 - 17/07/2001
9606
KAHORO CONSULTING UK LTD
Corporate Secretary
01/06/2005 - 01/06/2010
9
Kahoro, Peter Kihara
Director
01/08/2001 - 01/03/2005
37
Muriithi, James Maganjo
Director
03/03/2014 - Present
-

Persons with Significant Control

1
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 CAPITA SECURITY LIMITED

CAPITA SECURITY LIMITED is an(a) Active company incorporated on 12/07/2001 with the registered office located at 4385, 04251519 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITA SECURITY LIMITED?

toggle

CAPITA SECURITY LIMITED is currently Active. It was registered on 12/07/2001 .

Where is CAPITA SECURITY LIMITED located?

toggle

CAPITA SECURITY LIMITED is registered at 4385, 04251519 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CAPITA SECURITY LIMITED do?

toggle

CAPITA SECURITY LIMITED operates in the Investigation activities (80.30 - SIC 2007) sector.

How many employees does CAPITA SECURITY LIMITED have?

toggle

CAPITA SECURITY LIMITED had 5 employees in 2021.

What is the latest filing for CAPITA SECURITY LIMITED?

toggle

The latest filing was on 12/11/2024: Compulsory strike-off action has been suspended.