CAPITAL ANALYTICAL LTD

Register to unlock more data on OkredoRegister

CAPITAL ANALYTICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03301501

Incorporation date

13/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Dolly Lane, Leeds LS9 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1997)
dot icon27/10/2025
Micro company accounts made up to 2025-01-31
dot icon06/08/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-01-31
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon18/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-01-31
dot icon17/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon12/01/2022
Micro company accounts made up to 2021-01-31
dot icon16/07/2021
Change of details for Mr Jasbinder Flora as a person with significant control on 2021-07-15
dot icon16/07/2021
Cessation of Harjeet Singh Flora as a person with significant control on 2021-07-15
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon15/01/2021
Micro company accounts made up to 2020-01-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon29/05/2020
Registration of charge 033015010001, created on 2020-05-12
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon02/10/2019
Notification of Harjeet Singh Flora as a person with significant control on 2019-10-02
dot icon02/10/2019
Secretary's details changed for Harjit Flora on 2019-10-02
dot icon30/09/2019
Cessation of Sabina Flora as a person with significant control on 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon10/02/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon16/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon21/06/2017
Registered office address changed from Unit 5 Dolly Lane Business Centre Dolly Lane Leeds LS9 7TU to Unit 6 Dolly Lane Leeds LS9 7AS on 2017-06-21
dot icon21/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon13/01/2015
Director's details changed for Jasbinder Flora on 2015-01-13
dot icon13/01/2015
Register inspection address has been changed to Unit 5 Dolly Lane Business Centre Dolly Lane Leeds LS9 7TU
dot icon05/01/2015
Registered office address changed from 19/23 Potternewton Lane Leeds West Yorkshire LS7 3LW to Unit 5 Dolly Lane Business Centre Dolly Lane Leeds LS9 7TU on 2015-01-05
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon19/02/2014
Director's details changed for Jasbinder Flora on 2014-02-19
dot icon13/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon22/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/03/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon17/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon12/02/2010
Director's details changed for Jasbinder Flora on 2009-10-01
dot icon25/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon05/03/2009
Return made up to 13/01/09; full list of members
dot icon05/03/2009
Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/02/2008
Return made up to 13/01/08; full list of members
dot icon21/02/2008
Director's particulars changed
dot icon13/03/2007
Return made up to 13/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon25/01/2006
Return made up to 13/01/06; full list of members
dot icon02/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon11/01/2005
Return made up to 13/01/05; full list of members
dot icon02/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon14/01/2004
Return made up to 13/01/04; full list of members
dot icon12/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon28/01/2003
Return made up to 13/01/03; full list of members
dot icon07/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon06/03/2002
Return made up to 13/01/02; full list of members
dot icon25/01/2002
Total exemption full accounts made up to 2001-01-31
dot icon28/01/2001
Return made up to 13/01/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-01-31
dot icon14/06/2000
Director's particulars changed
dot icon07/06/2000
Secretary resigned
dot icon07/06/2000
Registered office changed on 07/06/00 from: 117A queens drive london N4 2BE
dot icon07/06/2000
New secretary appointed
dot icon13/01/2000
Return made up to 13/01/00; full list of members
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon15/05/1999
Return made up to 13/01/99; no change of members
dot icon12/11/1998
Full accounts made up to 1998-01-31
dot icon13/02/1998
Return made up to 13/01/98; full list of members
dot icon06/02/1997
Director resigned
dot icon06/02/1997
Secretary resigned
dot icon06/02/1997
New director appointed
dot icon06/02/1997
Registered office changed on 06/02/97 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon06/02/1997
New secretary appointed
dot icon29/01/1997
Certificate of change of name
dot icon13/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
141.84K
-
0.00
-
-
2022
3
148.25K
-
0.00
-
-
2022
3
148.25K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

148.25K £Ascended4.52 % *

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
Bhardwaj, Ashok
Nominee Secretary
13/01/1997 - 20/01/1997
4875
Bhardwaj Corporate Services Limited
Nominee Director
13/01/1997 - 20/01/1997
6099
Flora, Harjeet
Secretary
15/05/2000 - Present
-
Heery, Helen
Secretary
30/01/1997 - 15/05/2000
-
Mr Jasbinder Flora
Director
20/01/1997 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAPITAL ANALYTICAL LTD

CAPITAL ANALYTICAL LTD is an(a) Active company incorporated on 13/01/1997 with the registered office located at Unit 6 Dolly Lane, Leeds LS9 7AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL ANALYTICAL LTD?

toggle

CAPITAL ANALYTICAL LTD is currently Active. It was registered on 13/01/1997 .

Where is CAPITAL ANALYTICAL LTD located?

toggle

CAPITAL ANALYTICAL LTD is registered at Unit 6 Dolly Lane, Leeds LS9 7AS.

What does CAPITAL ANALYTICAL LTD do?

toggle

CAPITAL ANALYTICAL LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CAPITAL ANALYTICAL LTD have?

toggle

CAPITAL ANALYTICAL LTD had 3 employees in 2022.

What is the latest filing for CAPITAL ANALYTICAL LTD?

toggle

The latest filing was on 27/10/2025: Micro company accounts made up to 2025-01-31.