CAPITAL SE LIMITED

Register to unlock more data on OkredoRegister

CAPITAL SE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04789251

Incorporation date

05/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2003)
dot icon20/12/2025
Registered office address changed from C/0 Capital School of English 324 Wimborne Road Winton Bournemouth BH9 2HH to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2025-12-20
dot icon12/12/2025
Registered office address changed from C/O Capital School of English 324 Wimborne Road Winton Bournemouth Dorset BH9 2HH to C/0 Capital School of English 324 Wimborne Road Winton Bournemouth BH9 2HH on 2025-12-12
dot icon28/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/11/2025
Resolutions
dot icon24/11/2025
Appointment of a voluntary liquidator
dot icon24/11/2025
Statement of affairs
dot icon09/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon05/06/2020
Director's details changed for Ian James Tindale on 2020-06-05
dot icon15/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/06/2019
Director's details changed for Mrs Paulina Fordham on 2019-06-05
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon05/06/2019
Change of details for Mrs Paulina Fordham as a person with significant control on 2019-06-05
dot icon01/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon05/06/2017
Director's details changed for Mrs Paulina Fordham on 2017-06-05
dot icon24/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/10/2016
Director's details changed for Mrs Paulina Fordham on 2016-10-11
dot icon07/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/09/2014
Director's details changed for Mr Spencer David Fordham on 2014-09-11
dot icon11/09/2014
Director's details changed for Mr Spencer David Fordham on 2014-09-11
dot icon02/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon27/04/2012
Appointment of Mrs Paulina Fordham as a secretary
dot icon26/04/2012
Termination of appointment of Christopher Muirhead as a director
dot icon26/04/2012
Termination of appointment of Christopher Muirhead as a secretary
dot icon26/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon14/07/2011
Director's details changed for Mr Spencer David Fordham on 2011-07-14
dot icon14/07/2011
Director's details changed for Mrs Paulina Fordham on 2011-07-14
dot icon16/05/2011
Director's details changed for Mr Spencer David Fordham on 2011-05-16
dot icon16/05/2011
Director's details changed for Mrs Paulina Fordham on 2011-05-16
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon01/07/2010
Director's details changed for Christopher John Muirhead on 2009-10-30
dot icon01/07/2010
Director's details changed for Mr Spencer David Fordham on 2009-10-30
dot icon01/07/2010
Director's details changed for Mrs Paulina Fordham on 2009-10-30
dot icon01/07/2010
Director's details changed for Ian James Tindale on 2009-10-30
dot icon06/01/2010
Registered office address changed from Mornington House, 16 St Albans Crescent Bournemouth Dorset BH8 9EW on 2010-01-06
dot icon23/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/06/2009
Return made up to 05/06/09; full list of members
dot icon31/03/2009
Resolutions
dot icon31/03/2009
Gbp ic 5/4\26/11/08\gbp sr 1@1=1\
dot icon03/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon31/07/2008
Director appointed mrs paulina fordham
dot icon15/07/2008
Return made up to 05/06/08; full list of members
dot icon15/07/2008
Director's change of particulars / spencer fordham / 15/07/2008
dot icon15/07/2008
Director's change of particulars / spencer fordham / 15/07/2008
dot icon16/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon24/07/2007
Return made up to 05/06/07; full list of members
dot icon07/02/2007
Return made up to 05/06/06; full list of members
dot icon07/02/2007
Director's particulars changed
dot icon07/02/2007
Director's particulars changed
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/08/2005
Return made up to 05/06/05; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/03/2005
Accounting reference date extended from 30/06/04 to 31/10/04
dot icon30/06/2004
Return made up to 05/06/04; full list of members
dot icon20/02/2004
Particulars of mortgage/charge
dot icon30/06/2003
Ad 05/06/03--------- £ si 4@1=4 £ ic 1/5
dot icon29/06/2003
New director appointed
dot icon29/06/2003
New director appointed
dot icon29/06/2003
New secretary appointed;new director appointed
dot icon12/06/2003
Secretary resigned
dot icon12/06/2003
Director resigned
dot icon05/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

10
2023
change arrow icon+16.31 % *

* during past year

Cash in Bank

£134,065.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
225.83K
-
0.00
215.36K
-
2022
8
81.96K
-
0.00
115.26K
-
2023
10
12.97K
-
0.00
134.07K
-
2023
10
12.97K
-
0.00
134.07K
-

Employees

2023

Employees

10 Ascended25 % *

Net Assets(GBP)

12.97K £Descended-84.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

134.07K £Ascended16.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Paulina Fordham
Director
20/07/2008 - Present
1
JPCORS LIMITED
Nominee Secretary
05/06/2003 - 05/06/2003
5391
JPCORD LIMITED
Nominee Director
05/06/2003 - 05/06/2003
5355
Muirhead, Christopher John
Director
05/06/2003 - 24/04/2012
4
Tindale, Ian James
Director
05/06/2003 - 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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CAPITAL SE LIMITED

CAPITAL SE LIMITED is an(a) Liquidation company incorporated on 05/06/2003 with the registered office located at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL SE LIMITED?

toggle

CAPITAL SE LIMITED is currently Liquidation. It was registered on 05/06/2003 .

Where is CAPITAL SE LIMITED located?

toggle

CAPITAL SE LIMITED is registered at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does CAPITAL SE LIMITED do?

toggle

CAPITAL SE LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CAPITAL SE LIMITED have?

toggle

CAPITAL SE LIMITED had 10 employees in 2023.

What is the latest filing for CAPITAL SE LIMITED?

toggle

The latest filing was on 20/12/2025: Registered office address changed from C/0 Capital School of English 324 Wimborne Road Winton Bournemouth BH9 2HH to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2025-12-20.