CAPITAL FOR ENTERPRISE LIMITED

Register to unlock more data on OkredoRegister

CAPITAL FOR ENTERPRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06179047

Incorporation date

22/03/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Steel City House, West Street, Sheffield S1 2GQCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2007)
dot icon20/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2023
Voluntary strike-off action has been suspended
dot icon25/07/2023
First Gazette notice for voluntary strike-off
dot icon13/07/2023
Application to strike the company off the register
dot icon20/04/2023
Resolutions
dot icon05/04/2023
Solvency Statement dated 15/03/23
dot icon05/04/2023
Statement of capital on 2023-04-05
dot icon05/04/2023
Statement by Directors
dot icon04/04/2023
Termination of appointment of David Gerard Campbell as a secretary on 2023-04-03
dot icon04/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon08/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon08/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon08/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon08/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon03/10/2022
Termination of appointment of Catherine Elizabeth Lewis La Torre as a director on 2022-10-01
dot icon03/10/2022
Appointment of Mr David Louis Taylor as a director on 2022-10-01
dot icon01/07/2022
Termination of appointment of Patrick John Magee as a director on 2022-07-01
dot icon13/06/2022
Appointment of Mr Kenneth Duncan Cooper as a director on 2022-06-13
dot icon29/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon17/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon17/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon17/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon17/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon27/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon08/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon08/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon08/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon11/09/2020
Appointment of Ms Catherine Elizabeth Lewis La Torre as a director on 2020-09-01
dot icon11/09/2020
Termination of appointment of Keith Charles William Morgan as a director on 2020-08-31
dot icon03/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon24/10/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon24/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon24/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon24/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon02/04/2019
Register inspection address has been changed from Fleetbank House Salisbury Square London EC4Y 8JX England to 8 Salisbury Square London EC4Y 8AP
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon11/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon11/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon11/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon11/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon04/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon08/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon08/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon14/11/2017
Registered office address changed from Foundry House 3 Millsands Sheffield South Yorkshire S3 8NH to Steel City House West Street Sheffield S1 2GQ on 2017-11-14
dot icon07/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon07/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon03/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon03/04/2017
Secretary's details changed for Mr David Gerald Campbell on 2017-03-31
dot icon11/12/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon11/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon29/11/2016
Register(s) moved to registered inspection location Fleetbank House Salisbury Square London EC4Y 8JX
dot icon29/11/2016
Register inspection address has been changed to Fleetbank House Salisbury Square London EC4Y 8JX
dot icon24/11/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon24/11/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon07/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon22/02/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon22/02/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon22/02/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon04/02/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon25/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon17/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon29/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon01/04/2014
Appointment of Mr David Gerald Campbell as a secretary
dot icon01/04/2014
Termination of appointment of Carolyn Stoppard as a secretary
dot icon01/04/2014
Termination of appointment of Carolyn Stoppard as a secretary
dot icon24/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon24/03/2014
Termination of appointment of Liam Earley as a director
dot icon03/10/2013
Director's details changed for Mr Keith Charles William Morgan on 2013-10-02
dot icon03/10/2013
Appointment of Mr Keith Charles William Morgan as a director
dot icon03/10/2013
Termination of appointment of John Spence as a director
dot icon03/10/2013
Termination of appointment of John Perry as a director
dot icon03/10/2013
Termination of appointment of John Mccrory as a director
dot icon03/10/2013
Termination of appointment of Heleen Kist as a director
dot icon03/10/2013
Termination of appointment of Lucy Armstrong as a director
dot icon07/06/2013
Group of companies' accounts made up to 2013-03-31
dot icon02/05/2013
Appointment of Mr Patrick John Magee as a director
dot icon26/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon12/02/2013
Registered office address changed from 1 Broadfield Close Sheffield South Yorkshire S8 0XN on 2013-02-12
dot icon07/02/2013
Director's details changed for Dr Jack Perry on 2013-01-01
dot icon11/01/2013
Appointment of Dr Jack Perry as a director
dot icon10/01/2013
Appointment of Mrs Heleen Francoise Kist as a director
dot icon09/01/2013
Termination of appointment of Alison Loudon as a director
dot icon14/06/2012
Group of companies' accounts made up to 2012-03-31
dot icon17/04/2012
Termination of appointment of Peter Shortt as a director
dot icon03/04/2012
Appointment of Miss Lucy Armstrong as a director
dot icon02/04/2012
Termination of appointment of David Quysner as a director
dot icon23/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon12/03/2012
Appointment of Miss Carolyn Stoppard as a secretary
dot icon12/03/2012
Termination of appointment of David Campbell as a secretary
dot icon04/11/2011
Resolutions
dot icon20/06/2011
Group of companies' accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon15/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mr David William Quysner on 2009-10-30
dot icon30/10/2009
Director's details changed for Peter Jonathan Shortt on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr Liam Rory Earley on 2009-10-30
dot icon30/10/2009
Director's details changed for John Mccrory on 2009-10-30
dot icon30/10/2009
Director's details changed for Alison Jane Bruce Loudon on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Mr David Gerard Campbell on 2009-10-30
dot icon11/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon01/05/2009
Auditor's resignation
dot icon31/03/2009
Return made up to 22/03/09; full list of members
dot icon30/03/2009
Director's change of particulars / liam early / 22/03/2009
dot icon04/12/2008
Registered office changed on 04/12/2008 from st marys house 9-11 london road sheffield south yorkshire S2 4LA
dot icon13/11/2008
Full accounts made up to 2008-03-31
dot icon15/05/2008
Director appointed alison jane bruce loudon
dot icon09/05/2008
Director appointed john andrew spence
dot icon07/05/2008
Director appointed john mccrory
dot icon01/05/2008
Return made up to 22/03/08; full list of members
dot icon30/04/2008
Director appointed mr david william quysner
dot icon14/04/2008
Ad 25/03/08\gbp si 49900@1=49900\gbp ic 1/49901\
dot icon09/04/2008
Nc inc already adjusted 25/03/08
dot icon09/04/2008
Resolutions
dot icon03/04/2008
Director appointed peter jonathan shortt
dot icon03/04/2008
Appointment terminated director peter shortt
dot icon03/04/2008
Appointment terminated director david quysner
dot icon03/04/2008
Appointment terminated director martin wyn griffith
dot icon03/04/2008
Appointment terminated director emma ward
dot icon03/04/2008
Director appointed emma ward
dot icon03/04/2008
Director appointed martin peter wyn griffith
dot icon26/03/2008
Registered office changed on 26/03/2008 from 20-22 bedford row london WC1R 4JS
dot icon26/03/2008
Secretary appointed david gerard campbell
dot icon26/03/2008
Director appointed liam rory early
dot icon20/03/2008
Appointment terminated secretary jordan company secretaries LIMITED
dot icon15/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon15/01/2008
New secretary appointed
dot icon15/01/2008
Registered office changed on 15/01/08 from: 1 mitchell lane bristol avon BS1 6BU
dot icon11/01/2008
Secretary resigned
dot icon11/01/2008
Director resigned
dot icon22/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, David Gerard
Secretary
01/04/2014 - 03/04/2023
-
Magee, Patrick John
Director
02/04/2013 - 01/07/2022
19
Lewis La Torre, Catherine Elizabeth
Director
01/09/2020 - 01/10/2022
19
Cooper, Kenneth
Director
13/06/2022 - Present
13
Taylor, David Louis
Director
01/10/2022 - Present
23

Persons with Significant Control

0

No PSC data available.

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 CAPITAL FOR ENTERPRISE LIMITED

CAPITAL FOR ENTERPRISE LIMITED is an(a) Dissolved company incorporated on 22/03/2007 with the registered office located at Steel City House, West Street, Sheffield S1 2GQ. 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 FOR ENTERPRISE LIMITED?

toggle

CAPITAL FOR ENTERPRISE LIMITED is currently Dissolved. It was registered on 22/03/2007 and dissolved on 20/02/2024.

Where is CAPITAL FOR ENTERPRISE LIMITED located?

toggle

CAPITAL FOR ENTERPRISE LIMITED is registered at Steel City House, West Street, Sheffield S1 2GQ.

What does CAPITAL FOR ENTERPRISE LIMITED do?

toggle

CAPITAL FOR ENTERPRISE LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for CAPITAL FOR ENTERPRISE LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via voluntary strike-off.