CAPORA LIMITED

Register to unlock more data on OkredoRegister

CAPORA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02845599

Incorporation date

18/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Great Grooms Antique Centre, Riverside House, Charnham Street, Hungerford, Berkshire RG17 0EPCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1993)
dot icon30/03/2026
Change of details for Mrs Susannah Belinda Podger as a person with significant control on 2026-03-01
dot icon21/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon04/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon04/07/2022
Confirmation statement made on 2022-06-26 with updates
dot icon13/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/07/2021
Confirmation statement made on 2021-06-26 with updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon05/07/2018
Notification of Susannah Belinda Podger as a person with significant control on 2018-07-05
dot icon11/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon11/07/2017
Satisfaction of charge 6 in full
dot icon11/07/2017
Satisfaction of charge 4 in full
dot icon11/07/2017
Satisfaction of charge 8 in full
dot icon11/07/2017
Satisfaction of charge 9 in full
dot icon11/07/2017
Satisfaction of charge 10 in full
dot icon27/06/2017
Director's details changed for Susannah Belinda Marianne Podger on 2017-06-27
dot icon27/06/2017
Director's details changed for Tara James Podger on 2017-06-27
dot icon27/06/2017
Secretary's details changed for Tara James Podger on 2017-06-27
dot icon11/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/11/2016
Resolutions
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-09-09
dot icon12/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon21/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/08/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon18/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon08/09/2010
Director's details changed for Susannah Belinda Marianne Podger on 2009-10-01
dot icon08/09/2010
Director's details changed for Tara James Podger on 2009-10-01
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/09/2009
Return made up to 14/08/09; full list of members
dot icon24/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/08/2008
Return made up to 14/08/08; full list of members
dot icon07/09/2007
Return made up to 14/08/07; full list of members
dot icon07/09/2007
Secretary's particulars changed;director's particulars changed
dot icon07/09/2007
Director's particulars changed
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/11/2006
Particulars of mortgage/charge
dot icon26/09/2006
Return made up to 14/08/06; full list of members
dot icon01/09/2006
Declaration of satisfaction of mortgage/charge
dot icon01/09/2006
Declaration of satisfaction of mortgage/charge
dot icon01/09/2006
Declaration of satisfaction of mortgage/charge
dot icon01/09/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/02/2006
Registered office changed on 24/02/06 from: great grooms antique centre riverside house charnham street hungerford berkshire RH14 9EU
dot icon06/09/2005
Return made up to 14/08/05; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/11/2004
Total exemption small company accounts made up to 2003-10-31
dot icon20/08/2004
Return made up to 14/08/04; full list of members
dot icon16/09/2003
Return made up to 14/08/03; full list of members
dot icon10/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon13/11/2002
Particulars of mortgage/charge
dot icon03/09/2002
Return made up to 14/08/02; full list of members
dot icon01/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon01/05/2002
Registered office changed on 01/05/02 from: great grooms antique centre great grooms, parbrook billinghurst west sussex RH14 9EU
dot icon29/08/2001
Return made up to 14/08/01; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon22/09/2000
Accounts for a small company made up to 1999-10-31
dot icon17/08/2000
Return made up to 14/08/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1998-10-31
dot icon03/09/1999
Return made up to 14/08/99; full list of members
dot icon23/10/1998
Return made up to 14/08/98; no change of members
dot icon27/08/1998
Accounts for a small company made up to 1997-10-31
dot icon04/08/1998
Particulars of mortgage/charge
dot icon03/08/1998
Particulars of mortgage/charge
dot icon03/08/1998
Particulars of mortgage/charge
dot icon31/07/1998
Particulars of mortgage/charge
dot icon11/07/1998
Declaration of satisfaction of mortgage/charge
dot icon18/06/1998
Particulars of mortgage/charge
dot icon29/08/1997
Accounts for a small company made up to 1996-10-31
dot icon20/08/1997
Return made up to 14/08/97; no change of members
dot icon07/10/1996
Accounts for a small company made up to 1995-10-31
dot icon27/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Return made up to 18/08/96; full list of members
dot icon12/07/1996
Return made up to 18/08/95; full list of members
dot icon12/06/1996
Particulars of mortgage/charge
dot icon07/07/1995
Accounts for a small company made up to 1994-10-31
dot icon26/09/1994
Return made up to 18/08/94; full list of members
dot icon14/12/1993
Ad 08/10/93--------- £ si 2@1=2 £ ic 2/4
dot icon14/12/1993
Accounting reference date notified as 31/10
dot icon24/11/1993
Memorandum and Articles of Association
dot icon24/11/1993
Resolutions
dot icon19/11/1993
Registered office changed on 19/11/93 from: 49 green lanes london N16 9BU
dot icon19/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon19/11/1993
Director resigned;new director appointed
dot icon18/08/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.77M
-
0.00
132.75K
-
2022
4
1.76M
-
0.00
110.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Podger, Susannah Belinda Marianne
Director
08/10/1993 - Present
1
Podger, Tara James
Director
08/10/1993 - Present
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPORA LIMITED

CAPORA LIMITED is an(a) Active company incorporated on 18/08/1993 with the registered office located at Great Grooms Antique Centre, Riverside House, Charnham Street, Hungerford, Berkshire RG17 0EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPORA LIMITED?

toggle

CAPORA LIMITED is currently Active. It was registered on 18/08/1993 .

Where is CAPORA LIMITED located?

toggle

CAPORA LIMITED is registered at Great Grooms Antique Centre, Riverside House, Charnham Street, Hungerford, Berkshire RG17 0EP.

What does CAPORA LIMITED do?

toggle

CAPORA LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for CAPORA LIMITED?

toggle

The latest filing was on 30/03/2026: Change of details for Mrs Susannah Belinda Podger as a person with significant control on 2026-03-01.