CAPITOLINE LTD

Register to unlock more data on OkredoRegister

CAPITOLINE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05528709

Incorporation date

05/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Church Barn High Street, Leintwardine, Craven Arms SY7 0LBCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2005)
dot icon07/11/2025
Micro company accounts made up to 2025-03-31
dot icon15/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon07/11/2024
Micro company accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon18/08/2023
Micro company accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon18/10/2022
Micro company accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon19/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon29/07/2021
Micro company accounts made up to 2021-03-31
dot icon28/04/2021
Change of details for Mr Barry James Elliott as a person with significant control on 2021-04-28
dot icon28/04/2021
Director's details changed for Mrs Yvonne Denise Elliott on 2021-04-28
dot icon28/04/2021
Director's details changed for Mr Barry James Elliott on 2021-04-28
dot icon28/04/2021
Director's details changed for Mrs Philippa Flowerday on 2021-04-28
dot icon28/04/2021
Director's details changed for Mr Matthew Flowerday on 2021-04-28
dot icon28/04/2021
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to Church Barn High Street Leintwardine Craven Arms SY7 0LB on 2021-04-28
dot icon17/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon20/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon05/08/2020
Secretary's details changed for Yvonne Denise Elliott on 2015-07-21
dot icon05/06/2020
Change of details for Mr Matthew Flowerday as a person with significant control on 2020-05-11
dot icon05/06/2020
Director's details changed for Mr Matthew Flowerday on 2020-05-11
dot icon05/06/2020
Director's details changed for Mrs Philippa Flowerday on 2020-05-11
dot icon16/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon28/03/2019
Appointment of Mrs Yvonne Denise Elliott as a director on 2018-08-06
dot icon20/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon08/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/08/2017
Change of details for Mr Barry James Elliott as a person with significant control on 2017-01-23
dot icon07/08/2017
Change of details for Mr Matthew Flowerday as a person with significant control on 2016-04-06
dot icon07/08/2017
Change of details for Mr Barry James Elliott as a person with significant control on 2016-04-06
dot icon07/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon06/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon09/02/2017
Director's details changed for Mr Barry James Elliott on 2017-01-23
dot icon19/09/2016
Appointment of Mrs Philippa Flowerday as a director on 2016-09-13
dot icon26/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon01/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon25/08/2015
Termination of appointment of Yvonne Denise Elliott as a secretary on 2015-08-01
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Director's details changed for Mr Matthew Flowerday on 2015-01-29
dot icon25/02/2015
Director's details changed for Mr Barry James Elliott on 2015-01-29
dot icon29/01/2015
Registered office address changed from 17 Chads Green Nantwich Cheshire CW5 7NL to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2015-01-29
dot icon13/01/2015
Certificate of change of name
dot icon13/01/2015
Change of name notice
dot icon23/12/2014
Statement of capital following an allotment of shares on 2014-11-28
dot icon23/12/2014
Change of share class name or designation
dot icon23/12/2014
Resolutions
dot icon18/12/2014
Appointment of Mr Matthew Flowerday as a director on 2014-12-01
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon05/08/2010
Director's details changed for Barry James Elliott on 2010-08-05
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/09/2009
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon05/08/2009
Return made up to 05/08/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/08/2008
Return made up to 05/08/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/08/2007
Return made up to 05/08/07; full list of members
dot icon07/08/2007
Secretary's particulars changed
dot icon07/08/2007
Director's particulars changed
dot icon05/03/2007
Registered office changed on 05/03/07 from: 22 foxcover road heswall wirral CH60 1YB
dot icon09/10/2006
Total exemption small company accounts made up to 2006-08-31
dot icon09/08/2006
Return made up to 05/08/06; full list of members
dot icon05/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
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
08/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
4
166.17K
-
0.00
-
-
2022
4
124.37K
-
0.00
-
-
2023
4
106.77K
-
0.00
-
-
2023
4
106.77K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

106.77K £Descended-14.15 % *

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
Flowerday, Matthew
Director
01/12/2014 - Present
2
Elliott, Barry James
Director
05/08/2005 - Present
-
Flowerday, Philippa
Director
13/09/2016 - Present
-
Elliott, Yvonne Denise
Director
06/08/2018 - 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+
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 CAPITOLINE LTD

CAPITOLINE LTD is an(a) Active company incorporated on 05/08/2005 with the registered office located at Church Barn High Street, Leintwardine, Craven Arms SY7 0LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITOLINE LTD?

toggle

CAPITOLINE LTD is currently Active. It was registered on 05/08/2005 .

Where is CAPITOLINE LTD located?

toggle

CAPITOLINE LTD is registered at Church Barn High Street, Leintwardine, Craven Arms SY7 0LB.

What does CAPITOLINE LTD do?

toggle

CAPITOLINE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CAPITOLINE LTD have?

toggle

CAPITOLINE LTD had 4 employees in 2023.

What is the latest filing for CAPITOLINE LTD?

toggle

The latest filing was on 07/11/2025: Micro company accounts made up to 2025-03-31.