CAPITAL XTRA LIMITED

Register to unlock more data on OkredoRegister

CAPITAL XTRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02421343

Incorporation date

11/09/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

30 Leicester Square, London, WC2H 7LACopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1989)
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon23/03/2025
Termination of appointment of Stephen Gabriel Miron as a director on 2025-03-17
dot icon21/03/2025
Appointment of Mr Simon Jeremy Pitts as a director on 2025-03-17
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon11/07/2023
Appointment of Mr Benedict Campion Porter as a director on 2023-07-01
dot icon11/07/2023
Termination of appointment of Darren David Singer as a director on 2023-07-01
dot icon06/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon06/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon21/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon31/12/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon31/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon31/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon31/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon17/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon20/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon20/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon20/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon20/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon03/07/2019
Termination of appointment of Richard Francis Jackson Park as a director on 2019-07-01
dot icon22/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon22/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon22/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon22/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon13/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon08/01/2018
Termination of appointment of Jonathan Beak as a secretary on 2017-12-31
dot icon30/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon30/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon30/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon30/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon18/07/2017
Director's details changed for Mr Stephen Gabriel Miron on 2017-07-18
dot icon19/01/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon19/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon19/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon19/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon22/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon23/11/2015
Appointment of Mr Darren David Singer as a director on 2015-11-09
dot icon23/11/2015
Termination of appointment of Charles Lamb Allen as a director on 2015-11-09
dot icon23/11/2015
Appointment of Mr Jonathan Beak as a secretary on 2015-11-09
dot icon01/10/2015
Termination of appointment of Clive Ronald Potterell as a secretary on 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon17/08/2015
Termination of appointment of Michael Damien Connole as a director on 2015-08-14
dot icon17/08/2015
Appointment of Lord Charles Lamb Allen as a director on 2015-08-14
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon03/10/2013
Certificate of change of name
dot icon16/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon19/06/2013
Memorandum and Articles of Association
dot icon19/06/2013
Statement of company's objects
dot icon19/06/2013
Sub-division of shares on 2012-06-03
dot icon19/06/2013
Statement of capital following an allotment of shares on 2013-06-03
dot icon19/06/2013
Resolutions
dot icon18/12/2012
Miscellaneous
dot icon05/12/2012
Auditor's resignation
dot icon04/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/03/2012
Director's details changed for Stephen Gabriel Miron on 2012-03-16
dot icon19/10/2011
Full accounts made up to 2011-03-31
dot icon22/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon26/01/2011
Full accounts made up to 2010-03-31
dot icon23/09/2010
Termination of appointment of Ashley Tabor as a director
dot icon14/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/10/2009
Director's details changed for Stephen Gabriel Miron on 2009-10-14
dot icon14/10/2009
Director's details changed for Stephen Gabriel Miron on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Clive Ronald Potterell on 2009-10-01
dot icon14/10/2009
Director's details changed for Michael Damien Connole on 2009-10-01
dot icon13/10/2009
Director's details changed for Richard Franics Jackson Park on 2009-10-01
dot icon01/10/2009
Director appointed stephen gabriel miron
dot icon30/09/2009
Appointment terminated director donald thomson
dot icon15/09/2009
Return made up to 11/09/09; full list of members
dot icon21/07/2009
Auditor's resignation
dot icon16/07/2009
Miscellaneous
dot icon11/07/2009
Auditor's resignation
dot icon06/05/2009
Full accounts made up to 2008-03-31
dot icon19/03/2009
Resolutions
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/12/2008
Secretary appointed clive ronald potterell
dot icon11/12/2008
Appointment terminated director and secretary richard manning
dot icon03/12/2008
Director appointed donald alexander thomson
dot icon02/12/2008
Director appointed richard francis jackson park
dot icon21/11/2008
Appointment terminated director charles allen
dot icon13/10/2008
Director's change of particulars / charles allen / 01/10/2008
dot icon07/10/2008
Return made up to 11/09/08; full list of members
dot icon04/08/2008
Director appointed michael damien connole
dot icon28/07/2008
Appointment terminated director wendy pallot
dot icon25/06/2008
Director appointed ashley daniel tabor
dot icon17/06/2008
Director appointed charles lamb allen
dot icon11/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/04/2008
Director appointed richard denley john manning
dot icon21/04/2008
Appointment terminated director stephen orchard
dot icon31/03/2008
Full accounts made up to 2007-03-31
dot icon12/09/2007
Return made up to 11/09/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-03-31
dot icon02/10/2006
Return made up to 11/09/06; full list of members
dot icon21/06/2006
Director's particulars changed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
Director resigned
dot icon21/12/2005
Director resigned
dot icon15/11/2005
Director's particulars changed
dot icon11/11/2005
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon17/10/2005
Full accounts made up to 2004-09-30
dot icon29/09/2005
Return made up to 11/09/05; full list of members
dot icon20/07/2005
Auditor's resignation
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New secretary appointed
dot icon01/06/2005
Director resigned
dot icon01/06/2005
Secretary resigned
dot icon05/04/2005
Amended full accounts made up to 2003-09-30
dot icon01/03/2005
New director appointed
dot icon09/02/2005
Resolutions
dot icon23/09/2004
Return made up to 11/09/04; full list of members
dot icon10/09/2004
Director's particulars changed
dot icon31/08/2004
Secretary resigned
dot icon25/08/2004
New secretary appointed
dot icon15/03/2004
Full accounts made up to 2003-09-30
dot icon10/03/2004
Secretary resigned
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon10/03/2004
New secretary appointed
dot icon10/03/2004
New director appointed
dot icon10/03/2004
Registered office changed on 10/03/04 from: the quadrangle 180 wardour street london W1F 8FY
dot icon11/11/2003
Ad 22/09/03--------- £ si [email protected]=1825521 £ ic 140000/1965521
dot icon11/11/2003
Nc inc already adjusted 22/09/03
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon21/10/2003
Return made up to 11/09/03; full list of members
dot icon07/08/2003
Full accounts made up to 2002-09-30
dot icon04/12/2002
Return made up to 11/09/02; full list of members
dot icon01/07/2002
Accounts for a small company made up to 2001-06-30
dot icon26/06/2002
Accounting reference date extended from 30/06/02 to 30/09/02
dot icon07/11/2001
New director appointed
dot icon27/10/2001
Return made up to 11/09/01; full list of members
dot icon23/10/2001
Resolutions
dot icon17/09/2001
Accounts for a small company made up to 2000-09-30
dot icon05/07/2001
Accounting reference date shortened from 30/09/01 to 30/06/01
dot icon06/02/2001
Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY
dot icon21/12/2000
Return made up to 11/09/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-09-30
dot icon05/10/1999
Return made up to 11/09/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-09-30
dot icon03/02/1999
Registered office changed on 03/02/99 from: c/o clayton stark & co 5TH floor charles house 108-110 finchley road london NW3 5JJ
dot icon03/02/1999
New secretary appointed
dot icon12/11/1998
Resolutions
dot icon03/11/1998
Particulars of mortgage/charge
dot icon27/10/1998
Return made up to 11/09/98; no change of members
dot icon23/09/1998
Full accounts made up to 1997-09-30
dot icon09/10/1997
Return made up to 11/09/97; no change of members
dot icon03/08/1997
Full accounts made up to 1996-09-30
dot icon15/11/1996
Return made up to 11/09/96; full list of members
dot icon29/08/1996
Registered office changed on 29/08/96 from: 18 st.george street hanover square london W1R 0LL
dot icon02/08/1996
Full accounts made up to 1995-09-30
dot icon29/11/1995
Secretary resigned
dot icon29/11/1995
Return made up to 11/09/95; no change of members
dot icon02/10/1995
Full accounts made up to 1994-09-30
dot icon18/07/1995
New secretary appointed
dot icon18/01/1995
Memorandum and Articles of Association
dot icon09/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Return made up to 11/09/94; no change of members
dot icon13/07/1994
Full accounts made up to 1993-09-30
dot icon21/12/1993
Director resigned
dot icon21/12/1993
New director appointed
dot icon21/12/1993
Return made up to 11/09/93; full list of members
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon21/09/1992
Return made up to 11/09/92; no change of members
dot icon08/07/1992
Full accounts made up to 1991-09-30
dot icon13/11/1991
Registered office changed on 13/11/91 from: 16/18 trinity gardens london SW9 8DP
dot icon13/11/1991
Return made up to 11/09/91; no change of members
dot icon23/10/1991
Full accounts made up to 1990-09-30
dot icon23/10/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon05/06/1991
Return made up to 01/12/90; full list of members
dot icon05/06/1991
Director resigned
dot icon05/06/1991
Registered office changed on 05/06/91 from: 16/17 trinity gardens london SW9 8DP
dot icon05/06/1991
Secretary resigned;director resigned
dot icon06/12/1990
Director resigned
dot icon06/12/1990
Secretary resigned;new secretary appointed
dot icon16/07/1990
Particulars of mortgage/charge
dot icon28/06/1990
Memorandum and Articles of Association
dot icon29/05/1990
Memorandum and Articles of Association
dot icon29/05/1990
Resolutions
dot icon29/05/1990
Ad 11/05/90--------- £ si [email protected]=49998 £ si 90000@1=90000 £ ic 2/140000
dot icon29/05/1990
£ nc 1000/350000 11/05/90
dot icon31/01/1990
Registered office changed on 31/01/90 from: hart house 6 london road st albans hertfordshire AL1 1NG
dot icon08/01/1990
New director appointed
dot icon08/01/1990
New director appointed
dot icon08/01/1990
New director appointed
dot icon08/01/1990
New director appointed
dot icon08/01/1990
New director appointed
dot icon08/01/1990
New director appointed
dot icon08/01/1990
New director appointed
dot icon08/01/1990
New director appointed
dot icon05/12/1989
Certificate of change of name
dot icon27/10/1989
Director resigned;new director appointed
dot icon27/10/1989
Secretary resigned;new secretary appointed
dot icon27/10/1989
Registered office changed on 27/10/89 from: 2 baches street london N1 6UB
dot icon11/09/1989
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
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miron, Stephen Gabriel
Director
30/09/2009 - 17/03/2025
223
Harris, Peter Jonathan
Director
01/03/2004 - 09/05/2005
250
Singer, Darren David
Director
09/11/2015 - 01/07/2023
328
Pitts, Simon Jeremy
Director
17/03/2025 - Present
131
Porter, Benedict Campion
Director
01/07/2023 - Present
197

Persons with Significant Control

0

No PSC data available.

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 XTRA LIMITED

CAPITAL XTRA LIMITED is an(a) Active company incorporated on 11/09/1989 with the registered office located at 30 Leicester Square, London, WC2H 7LA. There are currently 2 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 XTRA LIMITED?

toggle

CAPITAL XTRA LIMITED is currently Active. It was registered on 11/09/1989 .

Where is CAPITAL XTRA LIMITED located?

toggle

CAPITAL XTRA LIMITED is registered at 30 Leicester Square, London, WC2H 7LA.

What does CAPITAL XTRA LIMITED do?

toggle

CAPITAL XTRA LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for CAPITAL XTRA LIMITED?

toggle

The latest filing was on 22/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.