CAPITALTEAM LIMITED

Register to unlock more data on OkredoRegister

CAPITALTEAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02421808

Incorporation date

12/09/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O D P C Stone House, 55 Stone Road Business Park, Stoke-On-Trent, England ST4 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1989)
dot icon13/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon03/10/2024
Change of details for Kammac Holdings Limited as a person with significant control on 2023-11-21
dot icon24/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon12/10/2023
Notification of Kammac Holdings Limited as a person with significant control on 2023-10-12
dot icon12/10/2023
Cessation of Kammac Limited as a person with significant control on 2023-10-12
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon30/06/2023
Accounts for a dormant company made up to 2023-01-31
dot icon31/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon28/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon16/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon13/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon01/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon29/09/2020
Change of details for Kammac Limited as a person with significant control on 2019-11-04
dot icon28/10/2019
Confirmation statement made on 2019-09-12 with updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/10/2019
Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom to C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent England ST4 6SR on 2019-10-01
dot icon07/04/2019
Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 2019-04-07
dot icon24/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon25/07/2018
Accounts for a dormant company made up to 2018-01-31
dot icon25/09/2017
Notification of Kammac Limited as a person with significant control on 2016-04-06
dot icon25/09/2017
Withdrawal of a person with significant control statement on 2017-09-25
dot icon25/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon06/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon08/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon28/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon28/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon28/09/2015
Director's details changed for Mr Paul Eric Kamel on 2015-09-12
dot icon28/09/2015
Secretary's details changed for Ms Dawn Rosemary Taylor on 2015-09-12
dot icon23/06/2015
Accounts for a dormant company made up to 2015-01-31
dot icon03/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon02/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon29/05/2014
Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 2014-05-29
dot icon09/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon01/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon06/11/2012
Accounts for a dormant company made up to 2012-01-31
dot icon10/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon14/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon05/07/2011
Accounts for a dormant company made up to 2011-01-31
dot icon30/11/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon30/11/2010
Secretary's details changed for Ms Dawn Rosemary Taylor on 2010-03-10
dot icon01/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon06/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon20/08/2009
Total exemption full accounts made up to 2009-01-31
dot icon01/12/2008
Return made up to 12/09/08; no change of members
dot icon10/04/2008
Total exemption full accounts made up to 2008-01-31
dot icon27/09/2007
Return made up to 12/09/07; no change of members
dot icon14/04/2007
Total exemption full accounts made up to 2007-01-31
dot icon04/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/11/2006
Return made up to 12/09/06; full list of members
dot icon19/04/2006
Registered office changed on 19/04/06 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL
dot icon14/10/2005
Return made up to 12/09/05; full list of members
dot icon23/07/2005
Total exemption full accounts made up to 2005-01-31
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
New secretary appointed
dot icon20/09/2004
Return made up to 12/09/04; no change of members
dot icon20/09/2004
Secretary's particulars changed
dot icon29/07/2004
Total exemption full accounts made up to 2004-01-31
dot icon10/10/2003
Return made up to 12/09/03; full list of members
dot icon15/04/2003
Total exemption full accounts made up to 2003-01-31
dot icon15/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon01/10/2002
Return made up to 12/09/02; full list of members
dot icon27/09/2001
Return made up to 12/09/01; full list of members
dot icon13/06/2001
Accounts for a dormant company made up to 2001-01-31
dot icon22/09/2000
Return made up to 12/09/00; full list of members
dot icon20/09/2000
Accounts for a small company made up to 2000-01-31
dot icon30/12/1999
Registered office changed on 30/12/99 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL
dot icon29/12/1999
Resolutions
dot icon08/12/1999
Registered office changed on 08/12/99 from: 7TH floor peter house oxford street manchester M1 5AN
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon03/12/1999
Resolutions
dot icon04/10/1999
Return made up to 12/09/99; full list of members
dot icon15/03/1999
Resolutions
dot icon21/01/1999
Accounts for a small company made up to 1998-01-31
dot icon05/10/1998
Return made up to 12/09/98; no change of members
dot icon31/12/1997
Accounts for a small company made up to 1997-01-31
dot icon29/12/1997
Return made up to 12/09/97; no change of members
dot icon21/12/1996
Return made up to 12/09/96; full list of members
dot icon21/06/1996
Full accounts made up to 1996-01-31
dot icon25/05/1995
Registered office changed on 25/05/95 from: peter house 7TH floor oxford street manchester M1 5AB
dot icon25/05/1995
Accounts for a small company made up to 1995-01-31
dot icon01/05/1995
Full accounts made up to 1994-01-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Registered office changed on 03/11/94 from:\gable house 239 regents park road finchley N3 3LF
dot icon11/10/1994
Return made up to 12/09/94; no change of members
dot icon09/08/1994
Declaration of satisfaction of mortgage/charge
dot icon09/08/1994
Declaration of satisfaction of mortgage/charge
dot icon22/12/1993
Full accounts made up to 1993-01-31
dot icon21/09/1993
Return made up to 12/09/93; full list of members
dot icon25/01/1993
Return made up to 12/09/92; full list of members
dot icon11/11/1992
Full accounts made up to 1992-01-31
dot icon31/10/1992
Particulars of mortgage/charge
dot icon06/08/1992
Secretary resigned;new director appointed
dot icon05/08/1992
Full accounts made up to 1991-03-31
dot icon28/01/1992
Accounting reference date shortened from 31/03 to 31/01
dot icon10/10/1991
Return made up to 12/09/91; full list of members
dot icon20/06/1991
Return made up to 12/09/90; full list of members
dot icon22/01/1990
Director resigned;new director appointed
dot icon22/01/1990
Secretary resigned;new secretary appointed
dot icon28/12/1989
Particulars of mortgage/charge
dot icon21/11/1989
Resolutions
dot icon21/11/1989
Resolutions
dot icon16/11/1989
Secretary resigned;director resigned
dot icon06/11/1989
New director appointed
dot icon20/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/09/1989
Registered office changed on 27/09/89 from:\classic house 174-180 old street london EC1V 9BP
dot icon12/09/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

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

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAPITALTEAM LIMITED

CAPITALTEAM LIMITED is an(a) Active company incorporated on 12/09/1989 with the registered office located at C/O D P C Stone House, 55 Stone Road Business Park, Stoke-On-Trent, England ST4 6SR. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITALTEAM LIMITED?

toggle

CAPITALTEAM LIMITED is currently Active. It was registered on 12/09/1989 .

Where is CAPITALTEAM LIMITED located?

toggle

CAPITALTEAM LIMITED is registered at C/O D P C Stone House, 55 Stone Road Business Park, Stoke-On-Trent, England ST4 6SR.

What does CAPITALTEAM LIMITED do?

toggle

CAPITALTEAM LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for CAPITALTEAM LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-12 with no updates.