CAPITAL METERS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL METERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04800317

Incorporation date

16/06/2003

Size

Full

Contacts

Registered address

Registered address

Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HDCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2003)
dot icon23/02/2026
Appointment of Charles Angus Pickard as a director on 2026-02-19
dot icon23/02/2026
Termination of appointment of Peter Reginald Stokes as a director on 2026-02-19
dot icon08/12/2025
Termination of appointment of Neil Denley as a director on 2025-12-01
dot icon04/12/2025
Full accounts made up to 2025-03-31
dot icon01/08/2025
Director's details changed for Neil Denley on 2023-08-27
dot icon08/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon21/11/2024
Full accounts made up to 2024-03-31
dot icon23/05/2024
Director's details changed for Mr Peter Reginald Stokes on 2024-05-16
dot icon14/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon08/03/2024
Secretary's details changed for Helen Louise Everitt on 2024-03-05
dot icon17/02/2024
Satisfaction of charge 1 in full
dot icon17/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon04/01/2024
Full accounts made up to 2023-03-31
dot icon30/10/2023
Appointment of Mickael Andre Jean Boulkenafet as a director on 2023-10-03
dot icon12/09/2023
Termination of appointment of Stuart Mackie as a director on 2023-08-25
dot icon11/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon28/04/2023
Director's details changed for Neil Denley on 2022-10-01
dot icon17/04/2023
Appointment of Mr Peter Reginald Stokes as a director on 2023-04-04
dot icon03/03/2023
Termination of appointment of Timothy James Senior as a director on 2023-02-10
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon01/03/2022
Appointment of Dr Timothy James Senior as a director on 2022-02-07
dot icon21/02/2022
Notification of Macquarie Investments 1 Limited as a person with significant control on 2022-02-04
dot icon21/02/2022
Cessation of Capital Meters Holdings Limited as a person with significant control on 2022-02-04
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon10/12/2021
Termination of appointment of Julian David Blair Liddy as a director on 2021-11-26
dot icon07/06/2021
Satisfaction of charge 2 in full
dot icon13/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon11/05/2021
Director's details changed for Julian David Blair Liddy on 2021-03-04
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon10/03/2021
Director's details changed for Julian David Blair Liddy on 2021-02-25
dot icon13/05/2020
Director's details changed for Stuart Mackie on 2019-11-20
dot icon12/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon21/04/2020
Termination of appointment of Luigi Tricarico as a director on 2020-03-23
dot icon21/04/2020
Appointment of Neil Denley as a director on 2020-03-23
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon22/12/2018
Full accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon13/09/2017
Director's details changed for Stuart Mackie on 2017-09-07
dot icon05/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon31/12/2016
Full accounts made up to 2016-03-31
dot icon19/12/2016
Termination of appointment of Olivia Ann Shepherd as a secretary on 2016-12-16
dot icon28/11/2016
Appointment of Stuart Mackie as a director on 2016-11-18
dot icon22/11/2016
Termination of appointment of John Alexander Wilson as a director on 2016-11-18
dot icon23/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon20/05/2015
Director's details changed for Julian David Blair Liddy on 2015-04-01
dot icon05/03/2015
Director's details changed for Julian Liddy on 2015-01-29
dot icon05/03/2015
Director's details changed for Julian Liddy on 2014-02-28
dot icon26/02/2015
Director's details changed for John Alexander Wilson on 2015-02-01
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon01/01/2014
Appointment of Olivia Ann Shepherd as a secretary
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon18/09/2013
Appointment of Luigi Tricarico as a director
dot icon18/09/2013
Termination of appointment of Florian Herold as a director
dot icon19/07/2013
Termination of appointment of Peter Farthing as a director
dot icon19/07/2013
Termination of appointment of Garry Farrell as a director
dot icon10/06/2013
Appointment of Helen Louise Everitt as a secretary
dot icon03/06/2013
Termination of appointment of Emily Jane Doornenbal as a secretary
dot icon17/05/2013
Termination of appointment of James Greenfield as a secretary
dot icon16/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon23/01/2013
Director's details changed for John Alexander Wilson on 2012-12-13
dot icon22/11/2012
Full accounts made up to 2012-03-31
dot icon11/07/2012
Director's details changed for John Alexander Wilson on 2011-10-01
dot icon04/07/2012
Appointment of Peter John Farthing as a director
dot icon29/06/2012
Termination of appointment of Gaurav Seth as a director
dot icon16/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon11/07/2011
Director's details changed for Florian Herold on 2010-08-01
dot icon13/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon21/03/2011
Registered office address changed from Level 30 Citypoint One Ropemaker Street London EC2Y 9HD on 2011-03-21
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon02/09/2010
Appointment of Julian Liddy as a director
dot icon02/09/2010
Termination of appointment of Dominic Tan as a secretary
dot icon02/09/2010
Appointment of Emily Jane Doornenbal as a secretary
dot icon20/08/2010
Director's details changed for John Alexander Wilson on 2010-08-20
dot icon05/07/2010
Resolutions
dot icon20/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon01/04/2010
Director's details changed for John Alexander Wilson on 2010-04-01
dot icon31/03/2010
Termination of appointment of Michael Gray as a director
dot icon31/03/2010
Termination of appointment of Paul Maher as a director
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon05/12/2009
Director's details changed for John Alexander Wilson on 2009-12-04
dot icon04/12/2009
Secretary's details changed for James William Greenfield on 2009-12-04
dot icon03/12/2009
Director's details changed for Garry Andrew Farrell on 2009-12-03
dot icon03/12/2009
Secretary's details changed for Mr Dominic Tan on 2009-12-03
dot icon02/12/2009
Appointment of Florian Herold as a director
dot icon01/12/2009
Termination of appointment of Jonathon Harvey as a director
dot icon01/12/2009
Termination of appointment of Colin Chanter as a director
dot icon01/12/2009
Appointment of Gaurav Seth as a director
dot icon07/08/2009
Secretary's change of particulars / james greenfield / 31/07/2009
dot icon13/05/2009
Return made up to 30/04/09; full list of members
dot icon13/05/2009
Director's change of particulars / jonathon harvey / 01/11/2007
dot icon20/04/2009
Secretary's change of particulars / dominic tan / 13/04/2009
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon13/01/2009
Secretary's change of particulars / james greenfield / 02/01/2009
dot icon09/10/2008
Resolutions
dot icon02/10/2008
Resolutions
dot icon15/09/2008
Secretary appointed dominic tan
dot icon12/09/2008
Appointment terminated secretary robert tallentire
dot icon30/06/2008
Director's change of particulars / jonathon harvey / 02/06/2008
dot icon27/06/2008
Return made up to 31/05/08; full list of members
dot icon18/01/2008
Full accounts made up to 2007-03-31
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
New secretary appointed
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon19/06/2007
Return made up to 31/05/07; full list of members
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon22/06/2006
Return made up to 31/05/06; full list of members
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon21/10/2005
Director's particulars changed
dot icon19/10/2005
Secretary's particulars changed
dot icon30/09/2005
New secretary appointed
dot icon11/08/2005
Secretary's particulars changed
dot icon02/07/2005
Return made up to 31/05/05; full list of members
dot icon29/12/2004
New director appointed
dot icon09/12/2004
Full accounts made up to 2004-03-31
dot icon04/11/2004
Secretary's particulars changed
dot icon01/11/2004
Director resigned
dot icon01/11/2004
New director appointed
dot icon06/10/2004
Director's particulars changed
dot icon13/09/2004
Director's particulars changed
dot icon16/08/2004
New director appointed
dot icon16/08/2004
Director resigned
dot icon14/06/2004
Return made up to 31/05/04; full list of members
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Director resigned
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New secretary appointed
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Secretary resigned
dot icon13/12/2003
Particulars of mortgage/charge
dot icon13/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
Ad 08/12/03--------- £ si 49999@1=49999 £ ic 1/50000
dot icon11/12/2003
Nc inc already adjusted 08/12/03
dot icon11/12/2003
Resolutions
dot icon11/12/2003
Resolutions
dot icon11/12/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon11/12/2003
Registered office changed on 11/12/03 from: constantine house constantine road ipswich suffolk IP1 2DH
dot icon11/12/2003
New director appointed
dot icon24/10/2003
New director appointed
dot icon24/10/2003
New secretary appointed;new director appointed
dot icon15/10/2003
Registered office changed on 15/10/03 from: kempson house camomile street london EC3A 7AN
dot icon15/10/2003
Director resigned
dot icon15/10/2003
Secretary resigned;director resigned
dot icon05/10/2003
Secretary resigned;director resigned
dot icon05/10/2003
New secretary appointed;new director appointed
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New secretary appointed;new director appointed
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Secretary resigned
dot icon23/06/2003
Registered office changed on 23/06/03 from: 280 grays inn road london WC1X 8EB
dot icon16/06/2003
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
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seth, Gaurav
Director
26/11/2009 - 26/06/2012
6
Herold, Florian
Director
26/11/2009 - 17/09/2013
10
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
16/06/2003 - 16/06/2003
1308
LUCIENE JAMES LIMITED
Nominee Director
16/06/2003 - 16/06/2003
1104
Weir, Gary Samuel Henderson
Director
10/10/2003 - 14/10/2004
15

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 METERS LIMITED

CAPITAL METERS LIMITED is an(a) Active company incorporated on 16/06/2003 with the registered office located at Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HD. 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 METERS LIMITED?

toggle

CAPITAL METERS LIMITED is currently Active. It was registered on 16/06/2003 .

Where is CAPITAL METERS LIMITED located?

toggle

CAPITAL METERS LIMITED is registered at Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HD.

What does CAPITAL METERS LIMITED do?

toggle

CAPITAL METERS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CAPITAL METERS LIMITED?

toggle

The latest filing was on 23/02/2026: Appointment of Charles Angus Pickard as a director on 2026-02-19.