CAPITAL APARTMENTS LTD.

Register to unlock more data on OkredoRegister

CAPITAL APARTMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04382584

Incorporation date

27/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

110 Pencisely Road, Cardiff CF5 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2002)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon02/04/2026
Application to strike the company off the register
dot icon10/03/2026
Micro company accounts made up to 2025-09-30
dot icon24/12/2025
Registered office address changed from Unit 3-4 Casa Blanca Building Mount Stuart Square Cardiff CF10 5FQ Wales to 110 Pencisely Road Cardiff CF5 1DQ on 2025-12-24
dot icon24/12/2025
Confirmation statement made on 2025-12-24 with no updates
dot icon04/08/2025
Current accounting period extended from 2025-06-30 to 2025-09-30
dot icon13/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-06-30
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon19/03/2024
Micro company accounts made up to 2023-06-30
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon05/10/2023
Registered office address changed from 22-24 James Street James Street Cardiff CF10 5EX to Unit 3-4 Casa Blanca Building Mount Stuart Square Cardiff CF10 5FQ on 2023-10-05
dot icon07/08/2023
Termination of appointment of Hussain Shakeeb Bayoomi as a director on 2023-08-01
dot icon24/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon13/01/2023
Micro company accounts made up to 2022-06-30
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon02/09/2021
Appointment of Mr Jason Griffin as a secretary on 2021-09-02
dot icon02/09/2021
Termination of appointment of Lynda Helen Jackson as a secretary on 2021-09-02
dot icon02/09/2021
Termination of appointment of Robert Dylan Jackson as a director on 2021-07-03
dot icon02/09/2021
Termination of appointment of Martin Jackson as a director on 2021-08-14
dot icon02/09/2021
Termination of appointment of Lynda Helen Jackson as a director on 2021-09-02
dot icon02/09/2021
Appointment of Mr Hussain Shakeeb Bayoomi as a director on 2021-09-02
dot icon02/09/2021
Appointment of Mr Jason Griffin as a director on 2021-09-02
dot icon02/09/2021
Cessation of Lynda Helen Jackson as a person with significant control on 2021-08-14
dot icon02/09/2021
Notification of Jason Griffin as a person with significant control on 2021-08-14
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon13/01/2021
Satisfaction of charge 2 in full
dot icon13/01/2021
Satisfaction of charge 3 in full
dot icon13/01/2021
Satisfaction of charge 1 in full
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon27/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon27/02/2017
Director's details changed for Robert Dylan Jackson on 2016-05-11
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon14/03/2016
Director's details changed for Lynda Helen Jackson on 2015-12-01
dot icon11/03/2016
Director's details changed for Mr Martin Jackson on 2015-12-01
dot icon11/03/2016
Secretary's details changed for Lynda Helen Jackson on 2015-12-01
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon11/03/2015
Director's details changed for Robert Dylan Jackson on 2015-02-25
dot icon11/03/2015
Director's details changed for Mr Martin Jackson on 2015-02-09
dot icon11/03/2015
Director's details changed for Lynda Helen Jackson on 2012-02-09
dot icon11/03/2015
Secretary's details changed for Lynda Helen Jackson on 2015-02-09
dot icon11/03/2015
Registered office address changed from , 28 Bronllwyn, Pentyrch, Cardiff, CF15 9QL to 22-24 James Street James Street Cardiff CF10 5EX on 2015-03-11
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon03/05/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/03/2012
Register inspection address has been changed
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon27/04/2010
Particulars of a mortgage or charge/co extend / charge no: 3
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon19/03/2010
Director's details changed for Robert Dylan Jackson on 2010-03-10
dot icon19/03/2010
Director's details changed for Lynda Helen Jackson on 2010-03-10
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/10/2009
Appointment of Martin Jackson as a director
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/03/2009
Return made up to 13/02/09; full list of members
dot icon09/03/2009
Director's change of particulars / robert jackson / 01/03/2008
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/02/2008
Return made up to 13/02/08; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/03/2007
Return made up to 26/02/07; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/03/2006
Return made up to 26/02/06; full list of members
dot icon17/03/2006
Certificate of change of name
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon31/03/2005
Return made up to 26/02/05; full list of members
dot icon29/03/2004
Return made up to 27/02/04; full list of members
dot icon05/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/03/2003
Return made up to 27/02/03; full list of members
dot icon23/01/2003
New director appointed
dot icon16/01/2003
Accounting reference date extended from 28/02/03 to 30/06/03
dot icon15/01/2003
Director resigned
dot icon27/02/2002
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
30/09/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
209.81K
-
0.00
388.16K
-
2022
7
2.74K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin, Jason
Director
02/09/2021 - Present
1
Jackson, Martin
Director
13/10/2009 - 14/08/2021
2
Griffin, Jason
Secretary
02/09/2021 - Present
-
Bayoomi, Hussain Shakeeb
Director
02/09/2021 - 01/08/2023
-
Jackson, Lynda Helen
Secretary
27/02/2002 - 02/09/2021
-

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+
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 CAPITAL APARTMENTS LTD.

CAPITAL APARTMENTS LTD. is an(a) Active company incorporated on 27/02/2002 with the registered office located at 110 Pencisely Road, Cardiff CF5 1DQ. There are currently 2 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 CAPITAL APARTMENTS LTD.?

toggle

CAPITAL APARTMENTS LTD. is currently Active. It was registered on 27/02/2002 .

Where is CAPITAL APARTMENTS LTD. located?

toggle

CAPITAL APARTMENTS LTD. is registered at 110 Pencisely Road, Cardiff CF5 1DQ.

What does CAPITAL APARTMENTS LTD. do?

toggle

CAPITAL APARTMENTS LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAPITAL APARTMENTS LTD.?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.