CAPLETS LTD

Register to unlock more data on OkredoRegister

CAPLETS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06066346

Incorporation date

24/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2007)
dot icon19/11/2025
Final Gazette dissolved following liquidation
dot icon19/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon10/02/2025
Appointment of a voluntary liquidator
dot icon04/02/2025
Removal of liquidator by court order
dot icon23/08/2024
Liquidators' statement of receipts and payments to 2024-06-20
dot icon03/07/2023
Resolutions
dot icon03/07/2023
Appointment of a voluntary liquidator
dot icon03/07/2023
Statement of affairs
dot icon03/07/2023
Registered office address changed from 122 Melton Road West Bridgford Nottingham Nottinghamshire NG2 6EP England to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-07-03
dot icon25/04/2023
Confirmation statement made on 2023-03-13 with updates
dot icon09/02/2023
Micro company accounts made up to 2022-05-31
dot icon18/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon11/02/2022
Micro company accounts made up to 2021-05-31
dot icon15/06/2021
Director's details changed
dot icon15/06/2021
Director's details changed
dot icon14/06/2021
Change of details for Mr Neil Graham Anthony Farrell as a person with significant control on 2021-06-01
dot icon13/05/2021
Confirmation statement made on 2021-03-13 with updates
dot icon13/05/2021
Notification of Ross Thompson as a person with significant control on 2020-03-13
dot icon13/05/2021
Notification of Neil Graham Anthony Farrell as a person with significant control on 2020-03-13
dot icon13/05/2021
Cessation of Tctf Limited as a person with significant control on 2020-03-13
dot icon25/11/2020
Micro company accounts made up to 2020-05-31
dot icon17/03/2020
Cancellation of shares. Statement of capital on 2020-03-13
dot icon16/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon16/03/2020
Purchase of own shares.
dot icon13/03/2020
Statement of capital following an allotment of shares on 2020-03-13
dot icon28/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon25/02/2020
Termination of appointment of Matthew John Tucker as a director on 2020-02-17
dot icon24/02/2020
Director's details changed for Ms Jasmine Amanda Jade Clay on 2020-02-17
dot icon21/11/2019
Micro company accounts made up to 2019-05-31
dot icon21/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon23/11/2018
Micro company accounts made up to 2018-05-31
dot icon21/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon30/08/2017
Micro company accounts made up to 2017-05-31
dot icon20/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/11/2016
Registered office address changed from 24a Gordon Road West Bridgford Nottingham Nottinghamshire NG2 5LN to 122 Melton Road West Bridgford Nottingham Nottinghamshire NG2 6EP on 2016-11-01
dot icon18/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/03/2015
Appointment of Mr Neil Graham Anthony Farrell as a director on 2015-03-27
dot icon27/03/2015
Appointment of Mr Matthew John Tucker as a director on 2015-03-27
dot icon27/03/2015
Appointment of Ross Thompson as a director on 2015-03-27
dot icon27/03/2015
Appointment of Ms Jasmine Amanda Jade Clay as a director on 2015-03-27
dot icon27/03/2015
Termination of appointment of Ceris Jane Watts as a director on 2015-03-27
dot icon27/03/2015
Termination of appointment of Ceris Jane Watts as a secretary on 2015-03-27
dot icon26/02/2015
Termination of appointment of Peter Irving Watts as a director on 2015-02-09
dot icon27/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon10/10/2014
Satisfaction of charge 1 in full
dot icon29/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon27/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon15/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon12/11/2010
Registered office address changed from 1 Fisher Lane Bingham Nottingham NG13 8BQ on 2010-11-12
dot icon19/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon19/03/2010
Director's details changed for Peter Irving Watts on 2010-03-19
dot icon19/03/2010
Director's details changed for Ceris Jane Watts on 2010-03-18
dot icon27/10/2009
Total exemption full accounts made up to 2009-05-31
dot icon06/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon05/03/2009
Return made up to 24/01/09; full list of members
dot icon11/02/2008
Return made up to 24/01/08; full list of members
dot icon15/11/2007
Accounts for a dormant company made up to 2007-05-31
dot icon15/11/2007
Accounting reference date shortened from 31/01/08 to 31/05/07
dot icon11/04/2007
Particulars of mortgage/charge
dot icon06/03/2007
New secretary appointed;new director appointed
dot icon20/02/2007
Registered office changed on 20/02/07 from: 3 sorrel drive bingham nottingham NG13 8UN
dot icon18/02/2007
New director appointed
dot icon18/02/2007
Ad 25/01/07--------- £ si 998@1=998 £ ic 2/1000
dot icon06/02/2007
Secretary resigned
dot icon06/02/2007
Director resigned
dot icon24/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
13/03/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
48.55K
-
0.00
-
-
2022
6
74.03K
-
0.00
-
-
2022
6
74.03K
-
0.00
-
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

74.03K £Ascended52.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Ross
Director
27/03/2015 - Present
3
DUPORT SECRETARY LIMITED
Nominee Secretary
24/01/2007 - 06/02/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
24/01/2007 - 06/02/2007
9186
Farrell, Neil Graham Anthony
Director
27/03/2015 - Present
4
Tucker, Matthew John
Director
27/03/2015 - 17/02/2020
12

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAPLETS LTD

CAPLETS LTD is an(a) Dissolved company incorporated on 24/01/2007 with the registered office located at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPLETS LTD?

toggle

CAPLETS LTD is currently Dissolved. It was registered on 24/01/2007 and dissolved on 19/11/2025.

Where is CAPLETS LTD located?

toggle

CAPLETS LTD is registered at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does CAPLETS LTD do?

toggle

CAPLETS LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CAPLETS LTD have?

toggle

CAPLETS LTD had 6 employees in 2022.

What is the latest filing for CAPLETS LTD?

toggle

The latest filing was on 19/11/2025: Final Gazette dissolved following liquidation.