CAPMAN IT LTD

Register to unlock more data on OkredoRegister

CAPMAN IT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06166117

Incorporation date

16/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O DR SANDRA L ALLEN, Oliander House Main Street, Hougham, Grantham, Lincolnshire NG32 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2007)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon01/12/2025
Application to strike the company off the register
dot icon12/11/2025
Previous accounting period extended from 2025-03-31 to 2025-08-31
dot icon12/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon20/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon09/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon16/03/2015
Director's details changed for Dr Sandra Lillian Allen on 2014-06-10
dot icon04/09/2014
Registered office address changed from 10 Folkestone Close Macclesfield Cheshire SK10 3BD to C/O Dr Sandra L Allen Oliander House Main Street Hougham Grantham Lincolnshire NG32 2JD on 2014-09-04
dot icon24/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon15/03/2011
Director's details changed for Michael James Allen on 2011-03-15
dot icon09/03/2011
Statement of capital following an allotment of shares on 2011-03-05
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon22/03/2010
Director's details changed for Dr Sandra Lillian Allen on 2009-10-01
dot icon22/03/2010
Director's details changed for Michael James Allen on 2009-10-01
dot icon07/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 16/03/09; full list of members
dot icon23/04/2008
Return made up to 16/03/08; full list of members
dot icon10/04/2008
Ad 04/03/08\gbp si 1@1=1\gbp ic 1/2\
dot icon02/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon02/04/2008
Director appointed dr sandra lillian allen
dot icon02/04/2008
Registered office changed on 02/04/2008 from 10 folkestone close macclesfield cheshire SK10 3BD
dot icon16/03/2008
Registered office changed on 16/03/2008 from 4/5 lovat lane london EC3R 8DT
dot icon16/03/2008
Appointment terminated secretary rodliffe secretarial LIMITED
dot icon16/03/2007
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

£6,510.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
13/01/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
23.83K
-
0.00
6.51K
-
2023
0
23.83K
-
0.00
6.51K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.51K £Ascended- *

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
RODLIFFE SECRETARIAL LIMITED
Corporate Secretary
16/03/2007 - 11/03/2008
52
Allen, Michael James
Director
16/03/2007 - Present
1
Allen, Sandra Lillian, Dr
Director
04/03/2008 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPMAN IT LTD

CAPMAN IT LTD is an(a) Dissolved company incorporated on 16/03/2007 with the registered office located at C/O DR SANDRA L ALLEN, Oliander House Main Street, Hougham, Grantham, Lincolnshire NG32 2JD. 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 CAPMAN IT LTD?

toggle

CAPMAN IT LTD is currently Dissolved. It was registered on 16/03/2007 and dissolved on 24/02/2026.

Where is CAPMAN IT LTD located?

toggle

CAPMAN IT LTD is registered at C/O DR SANDRA L ALLEN, Oliander House Main Street, Hougham, Grantham, Lincolnshire NG32 2JD.

What does CAPMAN IT LTD do?

toggle

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

What is the latest filing for CAPMAN IT LTD?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.