CAPITALL MARQUEES LIMITED

Register to unlock more data on OkredoRegister

CAPITALL MARQUEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05119181

Incorporation date

05/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

12 Station Court Station Approach, Wickford, Essex SS11 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2004)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon21/02/2026
Compulsory strike-off action has been discontinued
dot icon19/02/2026
Confirmation statement made on 2025-09-21 with no updates
dot icon30/01/2026
Compulsory strike-off action has been suspended
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon14/10/2024
Confirmation statement made on 2024-09-21 with updates
dot icon29/02/2024
Micro company accounts made up to 2023-02-28
dot icon23/02/2024
Confirmation statement made on 2023-09-21 with updates
dot icon30/01/2024
Compulsory strike-off action has been discontinued
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon21/09/2022
Cessation of Sean Kelly Moxey as a person with significant control on 2022-07-01
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon10/08/2022
Termination of appointment of Richard William Smalley as a secretary on 2022-06-17
dot icon10/08/2022
Termination of appointment of Richard William Smalley as a director on 2022-06-17
dot icon10/08/2022
Termination of appointment of Kevin Peter Flood as a director on 2022-06-17
dot icon10/08/2022
Cessation of Richard William Smalley as a person with significant control on 2022-07-10
dot icon10/08/2022
Cessation of Kevin Peter Flood as a person with significant control on 2022-07-10
dot icon10/08/2022
Notification of Ian Colin Lumbard as a person with significant control on 2022-07-10
dot icon01/08/2022
Micro company accounts made up to 2022-02-28
dot icon20/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon10/05/2022
Change of details for Mr Kevin Peter Flood as a person with significant control on 2022-03-29
dot icon10/05/2022
Change of details for Mr Richard William Smalley as a person with significant control on 2022-03-29
dot icon10/05/2022
Director's details changed for Mr Ian Lumbard on 2022-03-29
dot icon10/05/2022
Registered office address changed from Suites 17 and 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 12 Station Court Station Approach Wickford Essex SS11 7AT on 2022-05-10
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon13/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon28/01/2021
Micro company accounts made up to 2020-02-29
dot icon07/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon08/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon06/06/2017
Confirmation statement made on 2017-05-05 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon20/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon29/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon03/12/2009
Appointment of Ian Colin Lumbard as a director
dot icon20/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/05/2009
Return made up to 05/05/09; full list of members
dot icon22/05/2009
Director and secretary's change of particulars / richard smalley / 05/03/2009
dot icon20/01/2009
Appointment terminated director sean moxey
dot icon31/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon09/07/2008
Return made up to 05/05/08; full list of members
dot icon19/08/2007
Ad 03/07/07--------- £ si 25@1=25 £ ic 100/125
dot icon19/08/2007
Director resigned
dot icon15/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon15/08/2007
Accounting reference date shortened from 31/05/07 to 28/02/07
dot icon03/08/2007
Particulars of mortgage/charge
dot icon06/06/2007
Return made up to 05/05/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/08/2006
Return made up to 05/05/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon13/05/2005
Return made up to 05/05/05; full list of members
dot icon14/07/2004
Ad 05/05/04--------- £ si 98@1=98 £ ic 2/100
dot icon04/06/2004
Nc inc already adjusted 05/05/04
dot icon04/06/2004
Resolutions
dot icon04/06/2004
Director resigned
dot icon04/06/2004
Secretary resigned
dot icon04/06/2004
New director appointed
dot icon04/06/2004
New director appointed
dot icon04/06/2004
New secretary appointed;new director appointed
dot icon04/06/2004
New director appointed
dot icon04/06/2004
Registered office changed on 04/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon05/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
28.75K
-
0.00
-
-
2022
4
38.28K
-
0.00
-
-
2022
4
38.28K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

38.28K £Ascended33.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Lumbard, Ian
Director
17/11/2009 - Present
1
QA REGISTRARS LIMITED
Nominee Secretary
05/05/2004 - 05/05/2004
9026
QA NOMINEES LIMITED
Nominee Director
05/05/2004 - 05/05/2004
8850
Smalley, Richard William
Director
05/05/2004 - 17/06/2022
10
Flood, Kevin Peter
Director
05/05/2004 - 17/06/2022
10

Persons with Significant Control

4
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 CAPITALL MARQUEES LIMITED

CAPITALL MARQUEES LIMITED is an(a) Active company incorporated on 05/05/2004 with the registered office located at 12 Station Court Station Approach, Wickford, Essex SS11 7AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITALL MARQUEES LIMITED?

toggle

CAPITALL MARQUEES LIMITED is currently Active. It was registered on 05/05/2004 .

Where is CAPITALL MARQUEES LIMITED located?

toggle

CAPITALL MARQUEES LIMITED is registered at 12 Station Court Station Approach, Wickford, Essex SS11 7AT.

What does CAPITALL MARQUEES LIMITED do?

toggle

CAPITALL MARQUEES LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CAPITALL MARQUEES LIMITED have?

toggle

CAPITALL MARQUEES LIMITED had 4 employees in 2022.

What is the latest filing for CAPITALL MARQUEES LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.