CAPITAL KIDS CRICKET

Register to unlock more data on OkredoRegister

CAPITAL KIDS CRICKET

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03175913

Incorporation date

21/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

157 Tennyson Road, London E15 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1996)
dot icon19/04/2026
Amended total exemption full accounts made up to 2025-03-31
dot icon04/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Termination of appointment of Yemisi Osho as a director on 2025-07-08
dot icon26/03/2025
Director's details changed for Mr Balasubramanian Kalyan Kumar on 2024-03-02
dot icon26/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon20/01/2025
Termination of appointment of Martin Darlow as a director on 2024-12-09
dot icon20/01/2025
Termination of appointment of Sheikh Aliur Rahman as a director on 2024-12-09
dot icon20/01/2025
Director's details changed for Mr Mohammed Abdul Hai on 2025-01-20
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/07/2024
Director's details changed for Mr Edward John Challinor on 2024-07-25
dot icon26/07/2024
Director's details changed for Mr Balasubramanian Kalyan Kumar on 2024-07-25
dot icon16/04/2024
Termination of appointment of William Ellse as a director on 2024-04-15
dot icon04/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon29/01/2024
Appointment of Mr Mohammed Abdul Hai as a director on 2024-01-24
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Termination of appointment of Philip Haydn Turner as a director on 2023-11-07
dot icon10/11/2023
Termination of appointment of Georgina Ruth Ellse as a director on 2023-11-07
dot icon23/08/2023
Appointment of Mr Frank Haydn Turner as a secretary on 2023-08-21
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Termination of appointment of Vikas Sagar as a director on 2022-10-04
dot icon22/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Appointment of Mr Martin Darlow as a director on 2021-07-05
dot icon24/06/2021
Appointment of Mr Sheikh Aliur Rahman as a director on 2021-05-09
dot icon23/06/2021
Appointment of Mrs Judith Knappett as a director on 2021-05-21
dot icon23/06/2021
Appointment of Mrs Georgina Ruth Ellse as a director on 2021-05-21
dot icon26/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon10/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/10/2020
Memorandum and Articles of Association
dot icon28/09/2020
Director's details changed for Mr Balasubramanian Kalyan Kumar on 2020-09-11
dot icon23/09/2020
Resolutions
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon13/02/2020
Appointment of Mrs Yemisi Osho as a director on 2020-01-31
dot icon13/02/2020
Appointment of Mr Vikas Sagar as a director on 2019-10-09
dot icon12/02/2020
Termination of appointment of Helena Eccles as a director on 2020-02-12
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/10/2019
Appointment of Mr William Ellse as a director on 2019-10-09
dot icon02/04/2019
Director's details changed for Ms Helena Eccles on 2019-03-27
dot icon01/04/2019
Registered office address changed from 37 Rushey Green Catford London SE6 4AS to 157 Tennyson Road London E15 4DR on 2019-04-01
dot icon25/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon25/03/2019
Termination of appointment of Deborah Margaret Gregory as a director on 2019-02-04
dot icon28/11/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon21/11/2018
Micro company accounts made up to 2018-03-31
dot icon20/09/2018
Appointment of Ms Helena Eccles as a director on 2018-09-19
dot icon28/08/2018
Appointment of Mr John Robert Troutbeck Barclay as a director on 2018-06-08
dot icon26/06/2018
Termination of appointment of Ken Clark as a director on 2018-06-08
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon08/03/2018
Director's details changed for Philip Haydn Turner on 2018-03-02
dot icon26/01/2018
Appointment of Mr Balasubramanian Kalyan Kumar as a director on 2017-10-06
dot icon26/01/2018
Appointment of Mr Ken Clark as a director on 2017-10-06
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Termination of appointment of Vincent Joseph Codrington as a director on 2017-08-25
dot icon28/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-21 no member list
dot icon08/03/2016
Appointment of Mr Philip John Ladmore as a director on 2016-01-22
dot icon27/01/2016
Termination of appointment of Timothy Edward Berg as a director on 2016-01-21
dot icon29/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-03-21 no member list
dot icon30/04/2015
Director's details changed for Philip Haydn Turner on 2015-03-20
dot icon30/04/2015
Termination of appointment of Beth Morgan as a director on 2014-06-24
dot icon20/04/2015
Appointment of Deborah Margaret Gregory as a director on 2014-06-24
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon18/07/2014
Termination of appointment of Stuart Charles Barker as a director on 2014-04-24
dot icon04/04/2014
Total exemption full accounts made up to 2013-03-31
dot icon02/04/2014
Annual return made up to 2014-03-21 no member list
dot icon02/04/2014
Termination of appointment of William Greaves as a director
dot icon07/02/2014
Appointment of Vincent Joseph Codrington as a director
dot icon07/02/2014
Appointment of Mr Richard Christopher Geddes Verity as a director
dot icon06/06/2013
Termination of appointment of Paul Robin as a director
dot icon06/06/2013
Resolutions
dot icon10/05/2013
Termination of appointment of Paul Robin as a director
dot icon10/05/2013
Annual return made up to 2013-03-21 no member list
dot icon06/02/2013
Appointment of Stuart Charles Barker as a director
dot icon06/02/2013
Appointment of Paul Adam as a director
dot icon06/02/2013
Appointment of Mr Timothy Edward Berg as a director
dot icon06/02/2013
Appointment of Brth Morgan as a director
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon15/11/2012
Termination of appointment of Christopher Winn as a director
dot icon15/11/2012
Termination of appointment of Fergus Munro as a director
dot icon15/11/2012
Termination of appointment of Michael Chapman as a director
dot icon17/10/2012
Appointment of Philip Haydn Turner as a director
dot icon03/04/2012
Annual return made up to 2012-03-21 no member list
dot icon09/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-21 no member list
dot icon21/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-21 no member list
dot icon14/04/2010
Director's details changed for Frank Haydn Turner on 2010-03-21
dot icon14/04/2010
Director's details changed for Edward John Challinor on 2010-03-21
dot icon14/04/2010
Director's details changed for William Marshall Greaves on 2010-03-21
dot icon14/04/2010
Director's details changed for Michael Leslie Chapman on 2010-03-21
dot icon12/04/2010
Director's details changed for Fergus Ferguson Crawford Munro on 2009-04-01
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/04/2009
Annual return made up to 21/03/09
dot icon22/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/04/2008
Annual return made up to 21/03/08
dot icon12/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/04/2007
Annual return made up to 21/03/07
dot icon15/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/04/2006
Annual return made up to 21/03/06
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/06/2005
Secretary's particulars changed
dot icon24/03/2005
Annual return made up to 21/03/05
dot icon06/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/03/2004
Annual return made up to 21/03/04
dot icon24/12/2003
Partial exemption accounts made up to 2003-03-31
dot icon28/03/2003
Annual return made up to 21/03/03
dot icon07/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/09/2002
Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF
dot icon27/03/2002
Annual return made up to 21/03/02
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon11/10/2001
New director appointed
dot icon24/09/2001
Director resigned
dot icon28/03/2001
Annual return made up to 21/03/01
dot icon01/03/2001
Full accounts made up to 2000-03-31
dot icon30/03/2000
Annual return made up to 21/03/00
dot icon24/02/2000
New director appointed
dot icon22/02/2000
Certificate of change of name
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New director appointed
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon01/06/1999
Annual return made up to 21/03/99
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon24/12/1998
Full accounts made up to 1997-03-31
dot icon28/04/1998
Annual return made up to 21/03/98
dot icon25/04/1997
Annual return made up to 21/03/97
dot icon10/07/1996
Resolutions
dot icon21/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahman, Sheikh Aliur
Director
09/05/2021 - 09/12/2024
39
Osho, Yemisi
Director
31/01/2020 - 08/07/2025
10
Eccles, Helena
Director
19/09/2018 - 12/02/2020
1
Turner, Frank Haydn
Director
21/03/1996 - Present
6
Berg, Timothy Edward
Director
25/01/2013 - 21/01/2016
21

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 CAPITAL KIDS CRICKET

CAPITAL KIDS CRICKET is an(a) Active company incorporated on 21/03/1996 with the registered office located at 157 Tennyson Road, London E15 4DR. There are currently 9 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 KIDS CRICKET?

toggle

CAPITAL KIDS CRICKET is currently Active. It was registered on 21/03/1996 .

Where is CAPITAL KIDS CRICKET located?

toggle

CAPITAL KIDS CRICKET is registered at 157 Tennyson Road, London E15 4DR.

What does CAPITAL KIDS CRICKET do?

toggle

CAPITAL KIDS CRICKET operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CAPITAL KIDS CRICKET?

toggle

The latest filing was on 19/04/2026: Amended total exemption full accounts made up to 2025-03-31.