CAPITAL SEAFOODS LTD

Register to unlock more data on OkredoRegister

CAPITAL SEAFOODS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07770864

Incorporation date

12/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

940 Green Lanes, London N21 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2011)
dot icon15/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon08/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-08-22 with updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Purchase of own shares.
dot icon13/10/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon13/10/2023
Resolutions
dot icon13/10/2023
Cancellation of shares. Statement of capital on 2023-09-14
dot icon13/10/2023
Resolutions
dot icon13/10/2023
Resolutions
dot icon26/10/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/02/2022
Appointment of Mr Jack Buckley as a director on 2022-02-04
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2021
Director's details changed for Mr Leslie James Ironman on 2021-12-17
dot icon17/12/2021
Change of details for Mr Leslie James Ironman as a person with significant control on 2021-12-17
dot icon17/12/2021
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to 940 Green Lanes London N21 2AD on 2021-12-17
dot icon25/08/2021
Confirmation statement made on 2021-08-22 with updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-08-22 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/10/2019
Change of details for Mr Leslie James Ironman as a person with significant control on 2019-10-28
dot icon28/10/2019
Director's details changed for Mr Leslie James Ironman on 2019-10-28
dot icon28/10/2019
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 2019-10-28
dot icon23/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon20/09/2019
Change of details for Mr Leslie James Ironman as a person with significant control on 2019-09-19
dot icon19/09/2019
Change of details for Mr Leslie James Ironman as a person with significant control on 2019-09-19
dot icon12/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon29/03/2018
Change of details for Mr Leslie James Ironman as a person with significant control on 2018-03-29
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/12/2017
Satisfaction of charge 2 in full
dot icon07/09/2017
Change of details for Mr Leslie James Ironman as a person with significant control on 2016-04-06
dot icon05/09/2017
Change of details for Mr Leslie James Ironman as a person with significant control on 2017-09-05
dot icon05/09/2017
Confirmation statement made on 2017-08-22 with updates
dot icon23/08/2017
Director's details changed for Mr Leslie James Ironman on 2017-08-23
dot icon23/08/2017
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2017-08-23
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon19/02/2016
Termination of appointment of Jacqueline Pauline Ironman as a director on 2016-02-04
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon06/06/2014
Registration of charge 077708640003
dot icon30/05/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2014
Second filing of SH01 previously delivered to Companies House
dot icon16/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-08-22
dot icon12/04/2014
Compulsory strike-off action has been discontinued
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon03/04/2014
Statement of capital following an allotment of shares on 2013-08-23
dot icon11/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/10/2012
Rectified TM01 was removed from the public register on 23/11/2012 as it is factually inaccurate or is derived from something factually inaccurate
dot icon20/09/2012
Termination of appointment of a director
dot icon23/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon07/08/2012
Certificate of change of name
dot icon07/08/2012
Change of name notice
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/02/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon14/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/02/2012
Previous accounting period shortened from 2012-09-30 to 2011-12-31
dot icon16/12/2011
Director's details changed for Mr Leslie James Ironman on 2011-12-16
dot icon16/12/2011
Director's details changed for Mrs Jacqueline Pauline Ironman on 2011-12-16
dot icon16/12/2011
Registered office address changed from 10 Tilehouse Way Denham Uxbridge UB9 5JA United Kingdom on 2011-12-16
dot icon12/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

28
2023
change arrow icon+105.66 % *

* during past year

Cash in Bank

£158,829.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
597.77K
-
0.00
221.63K
-
2022
25
763.92K
-
0.00
77.23K
-
2023
28
763.82K
-
0.00
158.83K
-
2023
28
763.82K
-
0.00
158.83K
-

Employees

2023

Employees

28 Ascended12 % *

Net Assets(GBP)

763.82K £Descended-0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

158.83K £Ascended105.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ironman, Leslie James
Director
12/09/2011 - Present
2
Buckley, Jack
Director
04/02/2022 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAPITAL SEAFOODS LTD

CAPITAL SEAFOODS LTD is an(a) Active company incorporated on 12/09/2011 with the registered office located at 940 Green Lanes, London N21 2AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL SEAFOODS LTD?

toggle

CAPITAL SEAFOODS LTD is currently Active. It was registered on 12/09/2011 .

Where is CAPITAL SEAFOODS LTD located?

toggle

CAPITAL SEAFOODS LTD is registered at 940 Green Lanes, London N21 2AD.

What does CAPITAL SEAFOODS LTD do?

toggle

CAPITAL SEAFOODS LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CAPITAL SEAFOODS LTD have?

toggle

CAPITAL SEAFOODS LTD had 28 employees in 2023.

What is the latest filing for CAPITAL SEAFOODS LTD?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-08-22 with no updates.