CAPITOL SQUARE LIMITED

Register to unlock more data on OkredoRegister

CAPITOL SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05804300

Incorporation date

03/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2006)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon06/02/2026
Micro company accounts made up to 2025-05-31
dot icon06/01/2026
Termination of appointment of Julian Abril Garcia as a director on 2026-01-06
dot icon06/01/2026
Termination of appointment of Jason Roos as a director on 2026-01-06
dot icon30/12/2025
Director's details changed for Mr Faheem Ahmed on 2025-12-30
dot icon14/11/2025
Appointment of Mr Julian Abril Garcia as a director on 2025-11-11
dot icon31/07/2025
Appointment of Ms Victoria Anda as a director on 2025-07-30
dot icon13/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Faheem Ahmed on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Faheem Ahmed on 2025-03-25
dot icon27/02/2025
Secretary's details changed for Hml Company Secretarial Services Ltd on 2025-02-27
dot icon17/01/2025
Termination of appointment of Philippa Baker as a director on 2025-01-17
dot icon04/11/2024
Micro company accounts made up to 2024-05-31
dot icon15/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon25/01/2024
Micro company accounts made up to 2023-05-31
dot icon02/10/2023
Appointment of Mr Jason Roos as a director on 2023-09-20
dot icon09/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon21/11/2022
Appointment of Mr Faheem Ahmed as a director on 2022-11-21
dot icon01/11/2022
Appointment of Mr David William Keogh as a director on 2022-11-01
dot icon30/09/2022
Termination of appointment of Alex Rossi as a director on 2022-09-30
dot icon16/06/2022
Micro company accounts made up to 2022-05-31
dot icon09/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon19/08/2021
Micro company accounts made up to 2021-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon03/09/2020
Micro company accounts made up to 2020-05-31
dot icon07/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon05/11/2019
Micro company accounts made up to 2019-05-31
dot icon09/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon02/05/2019
Termination of appointment of Jason Peter Roos as a director on 2019-05-01
dot icon27/11/2018
Micro company accounts made up to 2018-05-31
dot icon25/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon29/10/2017
Micro company accounts made up to 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon24/04/2017
Appointment of Mr Alex Rossi as a director on 2017-04-20
dot icon21/02/2017
Micro company accounts made up to 2016-05-31
dot icon03/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon02/11/2015
Termination of appointment of James Pettit as a director on 2015-11-02
dot icon21/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon26/09/2014
Total exemption full accounts made up to 2014-05-31
dot icon06/06/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon06/06/2014
Registered office address changed from C/O Hml Andertons Limited 94 Park Lane Croydon Surrey CR0 1JB Great Britain on 2014-06-06
dot icon03/06/2014
Director's details changed for Ms Philippa Baker on 2014-05-15
dot icon03/06/2014
Appointment of Ms Philippa Baker as a director
dot icon02/06/2014
Appointment of Mr James Pettit as a director
dot icon02/06/2014
Registered office address changed from 30 High Street Westerham Kent TN16 1RG on 2014-06-02
dot icon02/06/2014
Appointment of Mr Jason Peter Roos as a director
dot icon02/06/2014
Termination of appointment of John Pollock as a director
dot icon02/06/2014
Termination of appointment of Elaine Dufaur as a director
dot icon02/06/2014
Termination of appointment of George Cronin as a director
dot icon12/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon12/05/2014
Termination of appointment of Barry Churchhouse as a director
dot icon12/05/2014
Termination of appointment of Paul Soutar as a director
dot icon16/07/2013
Total exemption full accounts made up to 2013-05-31
dot icon09/05/2013
Appointment of Barry Churchhouse as a director
dot icon09/05/2013
Appointment of George Cronin as a director
dot icon08/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon07/05/2013
Termination of appointment of Gregory Ketteridge as a director
dot icon11/03/2013
Appointment of John Pollock as a director
dot icon11/03/2013
Termination of appointment of Edward Costello as a director
dot icon20/09/2012
Total exemption full accounts made up to 2012-05-31
dot icon12/09/2012
Appointment of Mr Paul Andrew Soutar as a director
dot icon11/09/2012
Termination of appointment of Graham Morris as a director
dot icon15/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon01/12/2011
Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 2011-12-01
dot icon04/10/2011
Appointment of Edward John Costello as a director
dot icon09/09/2011
Appointment of Gregory Charles Ketteridge as a director
dot icon04/08/2011
Total exemption full accounts made up to 2011-05-31
dot icon02/08/2011
Director's details changed for Elaine Elizabeth Dufaur on 2011-08-01
dot icon26/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon18/11/2010
Total exemption full accounts made up to 2010-05-31
dot icon01/10/2010
Termination of appointment of Ian Curry as a director
dot icon01/10/2010
Appointment of Elaine Elizabeth Dufaur as a director
dot icon24/07/2010
Termination of appointment of Robert Pinkerton as a director
dot icon15/06/2010
Statement of capital following an allotment of shares on 2010-02-10
dot icon15/06/2010
Capitals not rolled up
dot icon14/06/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/11/2009
Appointment of Ian Curry as a director
dot icon04/11/2009
Appointment of Graham Morris as a director
dot icon04/11/2009
Termination of appointment of Deborah Clarke as a secretary
dot icon19/05/2009
Return made up to 03/05/09; full list of members
dot icon14/05/2009
Capitals not rolled up
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/03/2009
Appointment terminated director devendra gandhi
dot icon16/10/2008
Secretary's change of particulars / deborah watson / 24/08/2008
dot icon27/05/2008
Capitals not rolled up
dot icon23/05/2008
Return made up to 03/05/08; full list of members
dot icon22/05/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon22/05/2008
Appointment terminated director cpm asset management LIMITED
dot icon08/01/2008
New director appointed
dot icon26/10/2007
Accounts for a dormant company made up to 2007-05-31
dot icon10/07/2007
Return made up to 03/05/07; full list of members; amend
dot icon05/07/2007
Director resigned
dot icon05/07/2007
Secretary resigned;director resigned
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon01/06/2007
Return made up to 03/05/07; full list of members
dot icon14/09/2006
New director appointed
dot icon04/09/2006
New secretary appointed
dot icon04/09/2006
New secretary appointed
dot icon04/09/2006
New director appointed
dot icon29/06/2006
Registered office changed on 29/06/06 from: ashleigh house ashleigh road epsom surrey
dot icon03/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
03/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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
0
156.00
-
0.00
-
-
2022
0
156.00
-
0.00
-
-
2023
0
156.00
-
0.00
-
-
2023
0
156.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

156.00 £Ascended0.00 % *

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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/06/2014 - Present
2825
Roos, Jason
Director
20/09/2023 - 06/01/2026
2
Ahmed, Faheem
Director
21/11/2022 - Present
4
Mr Graham James Morris
Director
31/10/2009 - 16/08/2012
41
Keogh, David William
Director
01/11/2022 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITOL SQUARE LIMITED

CAPITOL SQUARE LIMITED is an(a) Active company incorporated on 03/05/2006 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 CAPITOL SQUARE LIMITED?

toggle

CAPITOL SQUARE LIMITED is currently Active. It was registered on 03/05/2006 .

Where is CAPITOL SQUARE LIMITED located?

toggle

CAPITOL SQUARE LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does CAPITOL SQUARE LIMITED do?

toggle

CAPITOL SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAPITOL SQUARE LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with updates.