CAPITAL MILK LIMITED

Register to unlock more data on OkredoRegister

CAPITAL MILK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06333219

Incorporation date

03/08/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Second Floor Park View, Riverside Way, Camberley GU15 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2007)
dot icon17/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/12/24
dot icon17/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/12/24
dot icon17/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/12/24
dot icon17/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/12/24
dot icon17/10/2025
Audit exemption subsidiary accounts made up to 2024-12-28
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon12/11/2024
Director's details changed for Mr Ravinder Singh Nijjar on 2024-11-11
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/12/23
dot icon05/10/2024
Audit exemption subsidiary accounts made up to 2023-12-30
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon14/09/2024
Notice of agreement to exemption from audit of accounts for period ending 30/12/23
dot icon14/09/2024
Audit exemption statement of guarantee by parent company for period ending 30/12/23
dot icon21/05/2024
Director's details changed for Mr Ravinder Singh Nijjar on 2024-02-14
dot icon08/05/2024
Change of details for Nijjar Property Limited as a person with significant control on 2024-02-14
dot icon08/05/2024
Secretary's details changed for Mr Ravinder Singh Nijjar on 2024-02-14
dot icon08/05/2024
Director's details changed for Mr Vinesh Harakhchand Shah on 2024-02-14
dot icon08/05/2024
Director's details changed for Mr Balvinder Singh Nijjar on 2024-02-14
dot icon30/04/2024
Registered office address changed from 16 Eastman Road Acton London W3 7YG United Kingdom to Second Floor Park View Riverside Way Camberley GU15 3YL on 2024-04-30
dot icon04/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon16/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/10/2022
Audit exemption statement of guarantee by parent company for period ending 01/01/22
dot icon14/10/2022
Notice of agreement to exemption from audit of accounts for period ending 01/01/22
dot icon14/10/2022
Consolidated accounts of parent company for subsidiary company period ending 01/01/22
dot icon14/10/2022
Audit exemption subsidiary accounts made up to 2022-01-01
dot icon04/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon14/06/2022
Memorandum and Articles of Association
dot icon14/06/2022
Resolutions
dot icon13/05/2022
Termination of appointment of Bharat Chimanlal Shah as a director on 2022-04-29
dot icon06/10/2021
Director's details changed for Mr Bharat Chimanlal Shah on 2021-10-04
dot icon04/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon27/09/2021
Appointment of Mr Bharat Chimanlal Shah as a director on 2021-08-31
dot icon27/09/2021
Appointment of Mr Vinesh Harakhchand Shah as a director on 2021-08-31
dot icon23/09/2021
Cessation of David John Lunniss as a person with significant control on 2021-08-31
dot icon22/09/2021
Termination of appointment of David John Lunniss as a director on 2021-08-31
dot icon21/09/2021
Notification of Nijjar Property Limited as a person with significant control on 2021-08-31
dot icon21/09/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon21/09/2021
Registered office address changed from C/O Langdowns Dfk Limited Fleming Court, Leigh Road Eastleigh, Southampton Hampshire SO50 9PD to 16 Eastman Road Acton London W3 7YG on 2021-09-21
dot icon21/09/2021
Cessation of Christopher Frank White as a person with significant control on 2021-08-31
dot icon21/09/2021
Appointment of Mr Balvinder Singh Nijjar as a director on 2021-08-31
dot icon21/09/2021
Appointment of Mr Ravinder Singh Nijjar as a secretary on 2021-08-31
dot icon21/09/2021
Termination of appointment of Christopher Frank White as a director on 2021-08-31
dot icon21/09/2021
Termination of appointment of Southern Corporate Services Ltd as a secretary on 2021-08-31
dot icon20/09/2021
Appointment of Mr Ravinder Singh Nijjar as a director on 2021-08-31
dot icon19/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/09/2018
Confirmation statement made on 2018-08-03 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/09/2017
Confirmation statement made on 2017-08-03 with updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-08-03 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/09/2014
Director's details changed for Mr David Lunniss on 2014-09-19
dot icon11/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/02/2014
Auditor's resignation
dot icon26/02/2014
Auditor's resignation
dot icon14/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon01/07/2013
Accounts for a small company made up to 2012-09-30
dot icon03/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon05/07/2012
Accounts for a small company made up to 2011-09-30
dot icon09/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/11/2009
Director's details changed for Christopher Frank White on 2009-08-24
dot icon15/10/2009
Director's details changed for Christopher Frank White on 2009-07-03
dot icon12/08/2009
Return made up to 03/08/09; full list of members
dot icon11/08/2009
Director's change of particulars / christopher white / 10/12/2008
dot icon22/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/09/2008
Return made up to 03/08/08; full list of members
dot icon19/11/2007
Accounting reference date extended from 31/08/08 to 30/09/08
dot icon03/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nijjar, Ravinder Singh
Director
31/08/2021 - Present
29
Shah, Bharat Chimanlal
Director
31/08/2021 - 29/04/2022
47
Nijjar, Ravinder Singh
Secretary
31/08/2021 - Present
-
Shah, Vinesh Harakhchand
Director
31/08/2021 - Present
29
Nijjar, Balvinder Singh
Director
31/08/2021 - Present
32

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAPITAL MILK LIMITED

CAPITAL MILK LIMITED is an(a) Active company incorporated on 03/08/2007 with the registered office located at Second Floor Park View, Riverside Way, Camberley GU15 3YL. There are currently 4 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 MILK LIMITED?

toggle

CAPITAL MILK LIMITED is currently Active. It was registered on 03/08/2007 .

Where is CAPITAL MILK LIMITED located?

toggle

CAPITAL MILK LIMITED is registered at Second Floor Park View, Riverside Way, Camberley GU15 3YL.

What does CAPITAL MILK LIMITED do?

toggle

CAPITAL MILK LIMITED operates in the Wholesale of dairy products eggs and edible oils and fats (46.33 - SIC 2007) sector.

What is the latest filing for CAPITAL MILK LIMITED?

toggle

The latest filing was on 17/10/2025: Notice of agreement to exemption from audit of accounts for period ending 28/12/24.