CAPITOL BUILDING SERVICE LIMITED

Register to unlock more data on OkredoRegister

CAPITOL BUILDING SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03175116

Incorporation date

19/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Capitol House, 232 Tolworth Rise South, Tolworth, Surrey KT5 9NBCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1996)
dot icon23/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon05/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon19/11/2024
Termination of appointment of Geoffrey John Marchesi as a secretary on 2024-11-19
dot icon19/11/2024
Termination of appointment of Geoffrey John Marchesi as a director on 2024-11-19
dot icon14/05/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon31/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon09/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/12/2015
Termination of appointment of James Edward O'mahony as a director on 2015-11-30
dot icon08/09/2015
Director's details changed for Geoffrey John Marchesi on 2015-09-03
dot icon07/09/2015
Director's details changed for Geoffrey John Marchesi on 2015-09-03
dot icon23/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/05/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon02/05/2013
Director's details changed for Kevin Simon Marchesi on 2013-05-01
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/06/2012
Appointment of James Edward O'mahony as a director
dot icon10/04/2012
Annual return made up to 2012-03-19
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/04/2011
Annual return made up to 2011-03-19
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon31/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon29/03/2010
Termination of appointment of Ricki Cotsworth as a director
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/04/2009
Return made up to 19/03/09; no change of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/04/2008
Return made up to 19/03/08; no change of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/01/2008
New director appointed
dot icon23/04/2007
Return made up to 19/03/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/04/2006
Return made up to 19/03/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/04/2005
Return made up to 19/03/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon22/04/2004
Return made up to 19/03/04; full list of members
dot icon19/03/2004
Accounts for a small company made up to 2003-05-31
dot icon13/04/2003
Return made up to 19/03/03; full list of members
dot icon27/03/2003
Accounts for a small company made up to 2002-05-31
dot icon25/04/2002
Return made up to 19/03/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon10/04/2001
Return made up to 19/03/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-05-31
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon04/04/2000
Return made up to 19/03/00; full list of members
dot icon24/04/1999
Return made up to 19/03/99; no change of members
dot icon31/03/1999
Accounts for a small company made up to 1998-05-31
dot icon17/12/1998
Registered office changed on 17/12/98 from: the tram house 520 garratt lane earlsfield, london SW17 0NY
dot icon16/04/1998
Director's particulars changed
dot icon16/04/1998
Return made up to 19/03/98; no change of members
dot icon16/01/1998
Accounts for a small company made up to 1997-05-31
dot icon28/10/1997
Particulars of mortgage/charge
dot icon26/03/1997
Return made up to 19/03/97; full list of members
dot icon30/08/1996
Ad 29/05/96--------- £ si 998@1=998 £ ic 2/1000
dot icon14/08/1996
Accounting reference date notified as 31/05
dot icon24/03/1996
Secretary resigned
dot icon19/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
31/05/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
129.27K
-
0.00
61.98K
-
2022
4
133.95K
-
0.00
236.16K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marchesi, Geoffrey John
Director
19/03/1996 - 19/11/2024
14
Marchesi, Kevin Simon
Director
19/03/1996 - Present
7
Marchesi, Geoffrey John
Secretary
19/03/1996 - 19/11/2024
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAPITOL BUILDING SERVICE LIMITED

CAPITOL BUILDING SERVICE LIMITED is an(a) Active company incorporated on 19/03/1996 with the registered office located at Capitol House, 232 Tolworth Rise South, Tolworth, Surrey KT5 9NB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITOL BUILDING SERVICE LIMITED?

toggle

CAPITOL BUILDING SERVICE LIMITED is currently Active. It was registered on 19/03/1996 .

Where is CAPITOL BUILDING SERVICE LIMITED located?

toggle

CAPITOL BUILDING SERVICE LIMITED is registered at Capitol House, 232 Tolworth Rise South, Tolworth, Surrey KT5 9NB.

What does CAPITOL BUILDING SERVICE LIMITED do?

toggle

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

What is the latest filing for CAPITOL BUILDING SERVICE LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-19 with no updates.