CAPITE (FRESHWATER) LIMITED

Register to unlock more data on OkredoRegister

CAPITE (FRESHWATER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07519985

Incorporation date

07/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2011)
dot icon27/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon05/02/2025
Termination of appointment of H S (Nominees) Limited as a secretary on 2024-05-01
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon03/01/2023
Change of details for Capite Holdings Limited as a person with significant control on 2022-05-27
dot icon13/10/2022
Secretary's details changed for H S (Nominees) Limited on 2022-05-27
dot icon27/05/2022
Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on 2022-05-27
dot icon09/03/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon11/11/2021
Accounts for a small company made up to 2021-03-31
dot icon22/03/2021
Accounts for a small company made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon12/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon25/11/2019
Accounts for a small company made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon27/12/2017
Accounts for a small company made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon04/01/2017
Accounts for a small company made up to 2016-03-31
dot icon19/05/2016
Appointment of H S (Nominees) Limited as a secretary on 2016-03-31
dot icon19/05/2016
Termination of appointment of William Iain Scobie Mcarthur as a secretary on 2016-03-31
dot icon19/05/2016
Termination of appointment of William Iain Scobie Mcarthur as a director on 2016-03-31
dot icon06/05/2016
Director's details changed for Mr Gerard Peter Burton on 2016-04-28
dot icon06/05/2016
Director's details changed for Mr Michael Gary Rosenfeld on 2016-04-28
dot icon12/04/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon12/01/2016
Registered office address changed from Rosedimond House 11 Hatton Garden London EC1N 8AH to 21 Bedford Square London WC1B 3HH on 2016-01-12
dot icon04/01/2016
Accounts for a small company made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon08/01/2015
Accounts for a small company made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon26/07/2013
Registration of charge 075199850005
dot icon24/07/2013
Registration of charge 075199850004
dot icon19/07/2013
Certificate of change of name
dot icon18/07/2013
Appointment of Mr William Iain Scobie Mcarthur as a secretary
dot icon18/07/2013
Appointment of Mr Michael Gary Rosenfeld as a director
dot icon18/07/2013
Appointment of Mr Gerard Peter Burton as a director
dot icon18/07/2013
Termination of appointment of Michael Derek Everitt as a director
dot icon18/07/2013
Termination of appointment of Donald Everitt as a director
dot icon18/07/2013
Appointment of Mr William Iain Scobie Mcarthur as a director
dot icon18/07/2013
Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom on 2013-07-18
dot icon22/06/2013
Satisfaction of charge 1 in full
dot icon22/06/2013
Satisfaction of charge 2 in full
dot icon22/06/2013
Satisfaction of charge 3 in full
dot icon12/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/10/2012
Previous accounting period shortened from 2012-02-29 to 2011-12-31
dot icon17/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon17/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon17/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon14/03/2012
Statement of capital following an allotment of shares on 2011-06-27
dot icon09/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2011
Termination of appointment of Stephen Pincus as a director
dot icon07/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
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
2
552.79K
-
0.00
-
-
2023
2
97.04K
-
0.00
-
-
2023
2
97.04K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

97.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
H S (NOMINEES) LIMITED
Corporate Secretary
31/03/2016 - 01/05/2024
90
Pincus, Stephen
Director
07/02/2011 - 23/02/2011
3
Mr Michael Gary Rosenfeld
Director
12/07/2013 - Present
56
Mr Gerard Peter Burton
Director
12/07/2013 - Present
55

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

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 CAPITE (FRESHWATER) LIMITED

CAPITE (FRESHWATER) LIMITED is an(a) Active company incorporated on 07/02/2011 with the registered office located at 35 Ballards Lane, London N3 1XW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITE (FRESHWATER) LIMITED?

toggle

CAPITE (FRESHWATER) LIMITED is currently Active. It was registered on 07/02/2011 .

Where is CAPITE (FRESHWATER) LIMITED located?

toggle

CAPITE (FRESHWATER) LIMITED is registered at 35 Ballards Lane, London N3 1XW.

What does CAPITE (FRESHWATER) LIMITED do?

toggle

CAPITE (FRESHWATER) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CAPITE (FRESHWATER) LIMITED have?

toggle

CAPITE (FRESHWATER) LIMITED had 2 employees in 2023.

What is the latest filing for CAPITE (FRESHWATER) LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-07 with no updates.