CAPITALISE LIMITED

Register to unlock more data on OkredoRegister

CAPITALISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02092028

Incorporation date

22/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

83-85 Baker Street, London W1U 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1987)
dot icon19/03/2026
Registered office address changed from Fifth Floor Watson House 54-60 Baker Street London W1U 7BU United Kingdom to 83-85 Baker Street London W1U 6AG on 2026-03-19
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2021-09-30
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon01/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon28/11/2017
Registration of charge 020920280002, created on 2017-11-10
dot icon28/11/2017
Registration of charge 020920280004, created on 2017-11-10
dot icon28/11/2017
Registration of charge 020920280003, created on 2017-11-10
dot icon25/10/2017
Registration of charge 020920280001, created on 2017-10-23
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon03/07/2015
Director's details changed for Mr Anthony Raymon Charles on 2015-06-30
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2011-12-31
dot icon16/01/2013
Compulsory strike-off action has been discontinued
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon19/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon05/07/2011
Director's details changed for Mr Lee Darrell Charles on 2011-01-01
dot icon05/07/2011
Director's details changed for Mr Anthony Raymon Charles on 2011-01-01
dot icon05/07/2011
Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 2011-07-05
dot icon28/10/2010
Accounts for a small company made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon13/07/2010
Director's details changed for Lee Darrell Charles on 2009-10-01
dot icon13/07/2010
Director's details changed for Anthony Raymon Charles on 2009-10-01
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon14/09/2009
Return made up to 30/06/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/10/2008
Appointment terminate, director and secretary edward alfred charles logged form
dot icon22/07/2008
Return made up to 30/06/08; no change of members
dot icon21/07/2008
Appointment terminated director and secretary edward charles
dot icon08/01/2008
Accounts for a small company made up to 2006-12-31
dot icon18/08/2007
Return made up to 30/06/07; full list of members
dot icon18/04/2007
Accounts for a small company made up to 2005-12-31
dot icon13/09/2006
Return made up to 30/06/06; full list of members
dot icon23/08/2005
Accounts for a small company made up to 2004-09-30
dot icon06/07/2005
Return made up to 30/06/05; full list of members
dot icon07/06/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon05/10/2004
Accounts for a small company made up to 2003-09-30
dot icon02/07/2004
Return made up to 30/06/04; full list of members
dot icon10/10/2003
Director resigned
dot icon22/08/2003
Accounts for a small company made up to 2002-09-30
dot icon29/07/2003
Return made up to 30/06/03; full list of members
dot icon28/04/2003
Accounts for a small company made up to 2001-09-30
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Nc inc already adjusted 31/10/98
dot icon08/11/2002
Return made up to 30/06/02; full list of members
dot icon05/03/2002
Accounts for a small company made up to 2000-09-30
dot icon17/09/2001
Return made up to 30/06/01; full list of members
dot icon16/03/2001
Return made up to 30/06/00; full list of members
dot icon02/08/2000
Accounts for a small company made up to 1999-09-30
dot icon25/11/1999
Return made up to 30/06/99; full list of members
dot icon04/08/1999
Accounts for a small company made up to 1998-09-30
dot icon29/09/1998
Return made up to 30/06/98; no change of members
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon08/04/1998
Ad 03/04/98--------- £ si 340000@1=340000 £ ic 100/340100
dot icon07/04/1998
Resolutions
dot icon07/04/1998
Resolutions
dot icon23/03/1998
£ nc 100/500000 13/03/98
dot icon31/07/1997
Accounts for a small company made up to 1996-09-30
dot icon24/01/1997
Return made up to 30/06/96; full list of members
dot icon02/10/1996
Accounts for a small company made up to 1995-09-30
dot icon11/03/1996
Return made up to 30/06/95; no change of members
dot icon21/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Accounts for a small company made up to 1993-09-30
dot icon24/06/1994
Return made up to 30/06/93; no change of members
dot icon04/08/1993
Accounts for a small company made up to 1992-09-30
dot icon20/11/1992
Return made up to 30/06/92; full list of members
dot icon19/06/1992
Return made up to 30/06/90; no change of members
dot icon11/06/1992
Accounts for a small company made up to 1991-09-30
dot icon11/06/1992
Return made up to 30/06/91; no change of members
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon05/06/1991
Accounting reference date extended from 31/03 to 30/09
dot icon09/05/1991
Return made up to 30/06/89; full list of members
dot icon26/07/1988
Return made up to 30/06/88; full list of members
dot icon24/05/1988
Director resigned;new director appointed
dot icon23/05/1988
Registered office changed on 23/05/88 from: 58 berners st london W1
dot icon19/02/1987
Registered office changed on 19/02/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon19/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/01/1987
Incorporation
dot icon22/01/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.32M
-
0.00
228.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 CAPITALISE LIMITED

CAPITALISE LIMITED is an(a) Active company incorporated on 22/01/1987 with the registered office located at 83-85 Baker Street, London W1U 6AG. There is currently no 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 CAPITALISE LIMITED?

toggle

CAPITALISE LIMITED is currently Active. It was registered on 22/01/1987 .

Where is CAPITALISE LIMITED located?

toggle

CAPITALISE LIMITED is registered at 83-85 Baker Street, London W1U 6AG.

What does CAPITALISE LIMITED do?

toggle

CAPITALISE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAPITALISE LIMITED?

toggle

The latest filing was on 19/03/2026: Registered office address changed from Fifth Floor Watson House 54-60 Baker Street London W1U 7BU United Kingdom to 83-85 Baker Street London W1U 6AG on 2026-03-19.