CAPITIS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAPITIS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05333701

Incorporation date

17/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 M2m Park, Fort Bridgewood, Maidstone Road, Rochester ME1 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2005)
dot icon28/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon17/06/2025
Registration of charge 053337010004, created on 2025-06-16
dot icon17/06/2025
Registration of charge 053337010005, created on 2025-06-16
dot icon05/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon26/11/2024
Change of details for Mr Matthew Allen Barber as a person with significant control on 2024-11-26
dot icon26/11/2024
Director's details changed for Mr Thomas James Barber on 2024-11-26
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/07/2024
Registered office address changed from Cube Plumbing and Heating Limited Unit 1 M2M Park Maidstone Road Rochester Kent ME1 3RX United Kingdom to Unit 1 M2M Park Fort Bridgewood Maidstone Road Rochester ME1 3DQ on 2024-07-06
dot icon19/02/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon14/07/2021
Resolutions
dot icon13/07/2021
Current accounting period shortened from 2021-12-31 to 2021-10-31
dot icon12/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2019
Registered office address changed from 31 Cherry Orchard Ditton Aylesford Kent ME20 6QS England to Cube Plumbing and Heating Limited Unit 1 M2M Park Maidstone Road Rochester Kent ME1 3RX on 2019-04-23
dot icon18/04/2019
Registration of charge 053337010003, created on 2019-04-16
dot icon21/03/2019
Satisfaction of charge 053337010002 in full
dot icon21/03/2019
Satisfaction of charge 053337010001 in full
dot icon20/02/2019
Registered office address changed from 4 Dillywood Cottages Dillywood Lane Higham Rochester Kent ME3 8DZ England to 31 Cherry Orchard Ditton Aylesford Kent ME20 6QS on 2019-02-20
dot icon16/01/2019
Termination of appointment of Amanda Lamb as a secretary on 2019-01-16
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/06/2018
Registration of charge 053337010002, created on 2018-06-04
dot icon20/02/2018
Registered office address changed from Unit 4D Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP to 4 Dillywood Cottages Dillywood Lane Higham Rochester Kent ME3 8DZ on 2018-02-20
dot icon30/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon26/06/2015
Registration of charge 053337010001, created on 2015-06-23
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon27/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon27/01/2015
Appointment of Ms Amanda Lamb as a secretary on 2014-01-01
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon20/02/2014
Appointment of Mr Matthew Barber as a director
dot icon20/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon20/01/2012
Director's details changed for Thomas James Barber on 2010-01-18
dot icon08/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/06/2011
Registered office address changed from Keepers Tax & Account Services Suite 1 Christchurch House Sir Thomas Longley Road Rochester Kent ME2 4FX on 2011-06-13
dot icon19/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon19/01/2011
Termination of appointment of Keepers Taxation & Accountancy Limited as a secretary
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon19/01/2010
Capitals not rolled up
dot icon19/01/2010
Director's details changed for Thomas James Barber on 2010-01-19
dot icon19/01/2010
Secretary's details changed for Keepers Taxation & Accountancy Limited on 2010-01-19
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 17/01/09; full list of members
dot icon13/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon06/10/2008
Registered office changed on 06/10/2008 from keepers tax & account services suite 1 christchrch hse beaufort court sir thomas longley road rochester kent ME2 hfx
dot icon06/10/2008
Director's change of particulars / thomas barber / 01/05/2008
dot icon25/01/2008
Return made up to 17/01/08; full list of members
dot icon19/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/10/2007
Secretary resigned
dot icon19/10/2007
New secretary appointed
dot icon19/10/2007
Registered office changed on 19/10/07 from: the oast, thorne business park forge hill bethersden, ashford kent TN26 3AF
dot icon08/06/2007
Return made up to 17/01/07; full list of members
dot icon31/05/2007
New secretary appointed
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Secretary resigned
dot icon14/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/07/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon03/03/2006
Return made up to 17/01/06; full list of members
dot icon03/03/2006
Registered office changed on 03/03/06 from: the oast, thorne business park forge hill bethersden, ashford kent TN26 3AF
dot icon03/03/2006
Registered office changed on 03/03/06 from: bryant house, bryant road strood rochester kent ME2 3EG
dot icon17/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-70.92 % *

* during past year

Cash in Bank

£590.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.91K
-
0.00
2.03K
-
2022
0
11.66K
-
0.00
590.00
-
2022
0
11.66K
-
0.00
590.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.66K £Ascended137.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

590.00 £Descended-70.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, Thomas James
Director
17/01/2005 - Present
5
Barber, Matthew Allan
Director
01/01/2014 - Present
-

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 CAPITIS HOLDINGS LIMITED

CAPITIS HOLDINGS LIMITED is an(a) Active company incorporated on 17/01/2005 with the registered office located at Unit 1 M2m Park, Fort Bridgewood, Maidstone Road, Rochester ME1 3DQ. There are currently 2 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 CAPITIS HOLDINGS LIMITED?

toggle

CAPITIS HOLDINGS LIMITED is currently Active. It was registered on 17/01/2005 .

Where is CAPITIS HOLDINGS LIMITED located?

toggle

CAPITIS HOLDINGS LIMITED is registered at Unit 1 M2m Park, Fort Bridgewood, Maidstone Road, Rochester ME1 3DQ.

What does CAPITIS HOLDINGS LIMITED do?

toggle

CAPITIS HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAPITIS HOLDINGS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-14 with updates.