CAPITAL IT RESOURCING LTD

Register to unlock more data on OkredoRegister

CAPITAL IT RESOURCING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07723078

Incorporation date

29/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2011)
dot icon20/11/2025
Final Gazette dissolved following liquidation
dot icon20/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon04/04/2025
Liquidators' statement of receipts and payments to 2025-01-29
dot icon13/02/2024
Appointment of a voluntary liquidator
dot icon07/02/2024
Resolutions
dot icon07/02/2024
Statement of affairs
dot icon07/02/2024
Registered office address changed from Piggeries 2 Widbury Hill Farm Ware Hertfordshire SG12 7QE United Kingdom to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 2024-02-07
dot icon20/10/2023
Termination of appointment of Julia Camilleri-Fenton as a secretary on 2023-10-19
dot icon19/10/2023
Termination of appointment of Julia Alison Camilleri-Fenton as a director on 2023-10-19
dot icon25/09/2023
Total exemption full accounts made up to 2023-08-31
dot icon07/09/2023
Previous accounting period shortened from 2024-01-31 to 2023-08-31
dot icon26/07/2023
Statement of capital following an allotment of shares on 2023-07-25
dot icon26/07/2023
Change of details for Mr Anthony Brian Fenton as a person with significant control on 2023-07-25
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon10/07/2023
Secretary's details changed for Julia Camilleri-Fenton on 2023-04-04
dot icon10/07/2023
Change of details for Mrs Julia Alison Camilleri-Fenton as a person with significant control on 2023-04-04
dot icon07/07/2023
Director's details changed for Mrs Julia Alison Camilleri-Fenton on 2023-04-04
dot icon07/07/2023
Change of details for Mrs Julia Alison Camilleri-Fenton as a person with significant control on 2023-04-04
dot icon07/07/2023
Director's details changed for Mr Anthony Fenton on 2023-04-04
dot icon07/07/2023
Change of details for Mr Anthony Brian Fenton as a person with significant control on 2023-04-04
dot icon07/07/2023
Director's details changed for Mrs Julia Alison Camilleri-Fenton on 2023-04-04
dot icon02/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with updates
dot icon29/07/2022
Change of details for Mr Anthony Brian Fenton as a person with significant control on 2022-07-29
dot icon29/07/2022
Notification of Julia Alison Camilleri-Fenton as a person with significant control on 2022-07-29
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon30/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/10/2019
Secretary's details changed for Julia Fenton on 2019-10-14
dot icon14/10/2019
Director's details changed for Mrs Julia Alison Fenton on 2019-10-14
dot icon30/07/2019
Confirmation statement made on 2019-07-29 with updates
dot icon12/11/2018
Satisfaction of charge 1 in full
dot icon10/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/07/2018
Confirmation statement made on 2018-07-29 with updates
dot icon22/11/2017
Registered office address changed from 202 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to Piggeries 2 Widbury Hill Farm Ware Hertfordshire SG12 7QE on 2017-11-22
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with updates
dot icon19/07/2017
Notification of Anthony Fenton as a person with significant control on 2016-04-06
dot icon28/06/2017
Registration of charge 077230780002, created on 2017-06-27
dot icon22/02/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/09/2016
Secretary's details changed for Julia Camilleri Fenton on 2016-08-30
dot icon14/09/2016
Director's details changed for Mrs Julia Alison Camilleri Fenton on 2016-08-30
dot icon12/09/2016
Appointment of Mrs Julia Alison Camilleri Fenton as a director on 2016-08-30
dot icon02/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/08/2015
Current accounting period extended from 2015-07-31 to 2016-01-31
dot icon29/07/2015
Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR to 202 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 2015-07-29
dot icon29/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon29/07/2015
Registered office address changed from 202 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY to 202 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 2015-07-29
dot icon14/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/02/2015
Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR to 202 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY on 2015-02-21
dot icon13/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon13/08/2014
Secretary's details changed for Julia Fenton on 2014-07-14
dot icon12/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon21/12/2012
Registered office address changed from Althea Epping Road Roydon CM19 5HP United Kingdom on 2012-12-21
dot icon23/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon18/09/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon02/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
26/07/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
4.11K
-
0.00
529.00
-
2022
6
45.13K
-
0.00
533.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anthony Brian Fenton
Director
29/07/2011 - Present
7
Camilleri-Fenton, Julia Alison
Director
30/08/2016 - 19/10/2023
10
Camilleri-Fenton, Julia
Secretary
29/07/2011 - 19/10/2023
-

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+
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 IT RESOURCING LTD

CAPITAL IT RESOURCING LTD is an(a) Dissolved company incorporated on 29/07/2011 with the registered office located at Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB. There is currently 1 active director 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 IT RESOURCING LTD?

toggle

CAPITAL IT RESOURCING LTD is currently Dissolved. It was registered on 29/07/2011 and dissolved on 20/11/2025.

Where is CAPITAL IT RESOURCING LTD located?

toggle

CAPITAL IT RESOURCING LTD is registered at Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB.

What does CAPITAL IT RESOURCING LTD do?

toggle

CAPITAL IT RESOURCING LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CAPITAL IT RESOURCING LTD?

toggle

The latest filing was on 20/11/2025: Final Gazette dissolved following liquidation.