CAPITAL LOCUMS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL LOCUMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01979501

Incorporation date

17/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

156 Loughton Way, Buckhurst Hill, Essex IG9 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1986)
dot icon02/04/2026
Appointment of Mr Joel Stephen Alter as a director on 2026-03-27
dot icon02/04/2026
Termination of appointment of Susanne Glassman as a secretary on 2026-03-27
dot icon02/04/2026
Cessation of Susan Cravitz as a person with significant control on 2026-03-27
dot icon02/04/2026
Notification of Ja Recruitment Holdings Ltd as a person with significant control on 2026-03-27
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon05/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon27/12/2024
Cessation of Richard Phillip Cravitz as a person with significant control on 2024-11-29
dot icon27/12/2024
Notification of Susan Cravitz as a person with significant control on 2024-11-29
dot icon17/05/2024
Termination of appointment of Richard Cravitz as a director on 2023-12-30
dot icon06/01/2024
Confirmation statement made on 2023-12-07 with no updates
dot icon07/12/2023
Termination of appointment of Laura Elizabeth Cravitz as a director on 2023-12-01
dot icon07/12/2023
Appointment of Mrs Susan Cravitz as a director on 2023-12-01
dot icon07/12/2023
Appointment of Mr Mark Simon Hertzberg as a director on 2023-12-01
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/01/2023
Confirmation statement made on 2022-12-07 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/01/2022
Confirmation statement made on 2021-12-07 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/07/2021
Secretary's details changed for Ms Suzanne Glassman on 2021-07-10
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon18/04/2020
Director's details changed for Richard Cravitz on 2020-04-18
dot icon04/02/2020
Confirmation statement made on 2019-12-07 with no updates
dot icon05/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon29/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/02/2017
Appointment of Ms Laura Elizabeth Cravitz as a director on 2017-02-21
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon23/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon05/12/2015
Appointment of Ms Suzanne Glassman as a secretary on 2015-10-19
dot icon05/12/2015
Termination of appointment of Ruth Glassman as a director on 2015-10-19
dot icon05/12/2015
Termination of appointment of Jeffrey David Glassman as a director on 2015-10-19
dot icon05/12/2015
Termination of appointment of Ruth Glassman as a secretary on 2015-10-19
dot icon05/12/2015
Registered office address changed from 156 Loughton Way Buckhurst Hill Essex IG9 6AR England to 156 Loughton Way Buckhurst Hill Essex IG9 6AR on 2015-12-05
dot icon05/12/2015
Registered office address changed from 3 Dolphin Court High Road Chigwell Essex IG7 6HP to 156 Loughton Way Buckhurst Hill Essex IG9 6AR on 2015-12-05
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon22/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/02/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/12/2008
Return made up to 07/12/08; full list of members
dot icon13/05/2008
Director appointed richard phillip cravitz
dot icon28/02/2008
Return made up to 07/12/07; no change of members
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/12/2006
Return made up to 07/12/06; full list of members
dot icon16/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/12/2005
Return made up to 07/12/05; full list of members
dot icon06/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon30/12/2004
Return made up to 07/12/04; full list of members
dot icon16/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/01/2004
Return made up to 07/12/03; full list of members
dot icon07/03/2003
Return made up to 07/12/02; full list of members
dot icon17/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/01/2002
Return made up to 07/12/01; full list of members
dot icon05/04/2001
Particulars of contract relating to shares
dot icon05/04/2001
Ad 23/02/01--------- £ si 96@1=96 £ ic 4/100
dot icon10/01/2001
Return made up to 07/12/00; full list of members
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon12/01/2000
Return made up to 07/12/99; full list of members
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon24/12/1998
Return made up to 07/12/98; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon07/01/1998
Return made up to 07/12/97; full list of members
dot icon25/02/1997
Accounts for a small company made up to 1996-03-31
dot icon22/12/1996
Return made up to 07/12/96; no change of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon16/01/1996
Return made up to 07/12/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon09/01/1995
Return made up to 07/12/94; full list of members
dot icon03/11/1994
Registered office changed on 03/11/94 from: 29 evelyn drive pinner middlesex HA5 4RL
dot icon03/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon03/11/1994
Director resigned
dot icon04/02/1994
Accounts for a small company made up to 1993-03-31
dot icon28/01/1994
Return made up to 07/12/93; no change of members
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon17/01/1993
Return made up to 07/12/92; full list of members
dot icon10/03/1992
Accounts for a small company made up to 1991-03-31
dot icon02/03/1992
Return made up to 07/12/91; no change of members
dot icon15/08/1991
Accounts for a small company made up to 1990-03-31
dot icon02/06/1991
Return made up to 30/11/90; no change of members
dot icon11/09/1990
Return made up to 07/12/89; full list of members
dot icon14/11/1989
Accounts for a small company made up to 1989-03-31
dot icon10/02/1989
Accounts for a small company made up to 1988-03-31
dot icon10/02/1989
Return made up to 31/10/88; full list of members
dot icon22/01/1988
Accounts for a small company made up to 1987-03-31
dot icon08/10/1987
Return made up to 30/07/87; full list of members
dot icon17/07/1987
Certificate of change of name
dot icon17/01/1986
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
07/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cravitz, Richard
Director
15/04/2008 - 30/12/2023
1
Alter, Joel Stephen
Director
27/03/2026 - Present
10
Cravitz, Laura Elizabeth
Director
21/02/2017 - 01/12/2023
-
Mrs Susan Cravitz
Director
01/12/2023 - Present
-
Hertzberg, Mark Simon
Director
01/12/2023 - Present
-

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+
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 LOCUMS LIMITED

CAPITAL LOCUMS LIMITED is an(a) Active company incorporated on 17/01/1986 with the registered office located at 156 Loughton Way, Buckhurst Hill, Essex IG9 6AR. There are currently 3 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 LOCUMS LIMITED?

toggle

CAPITAL LOCUMS LIMITED is currently Active. It was registered on 17/01/1986 .

Where is CAPITAL LOCUMS LIMITED located?

toggle

CAPITAL LOCUMS LIMITED is registered at 156 Loughton Way, Buckhurst Hill, Essex IG9 6AR.

What does CAPITAL LOCUMS LIMITED do?

toggle

CAPITAL LOCUMS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CAPITAL LOCUMS LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Joel Stephen Alter as a director on 2026-03-27.