CAPPFINITY LIMITED

Register to unlock more data on OkredoRegister

CAPPFINITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06802155

Incorporation date

27/01/2009

Size

Group

Contacts

Registered address

Registered address

2230-2235 Regents Court The Crescent, Birmingham Business Park, Birmingham, West Midlands B37 7YECopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2009)
dot icon16/02/2026
Statement of capital following an allotment of shares on 2026-01-26
dot icon11/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon10/02/2026
Director's details changed for Mr Jon Timothy Lawrence on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Peter Joseph Campbell on 2026-02-10
dot icon09/02/2026
Change of details for Dr Peter Alexander Linley as a person with significant control on 2026-01-27
dot icon09/02/2026
Director's details changed for Dr Peter Alexander Linley on 2026-01-27
dot icon09/02/2026
Director's details changed for Mr Peter Joseph Campbell on 2026-01-27
dot icon09/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon27/12/2025
Particulars of variation of rights attached to shares
dot icon27/12/2025
Particulars of variation of rights attached to shares
dot icon15/12/2025
Change of share class name or designation
dot icon15/12/2025
Change of share class name or designation
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon26/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon27/09/2023
Registration of charge 068021550003, created on 2023-09-22
dot icon26/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon31/08/2023
Appointment of Mr Jon Timothy Lawrence as a director on 2023-08-31
dot icon31/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon28/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/09/2022
Satisfaction of charge 068021550001 in full
dot icon05/09/2022
Satisfaction of charge 068021550002 in full
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon08/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon11/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/06/2020
Termination of appointment of Karen Ann Thomas-Bland as a director on 2020-06-25
dot icon15/04/2020
Appointment of Mr Mark Benjamin Wells as a director on 2020-04-15
dot icon16/03/2020
Resolutions
dot icon06/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon06/02/2020
Change of details for Dr Peter Alexander Linley as a person with significant control on 2020-02-06
dot icon06/02/2020
Director's details changed for Dr Peter Alexander Linley on 2020-02-06
dot icon06/02/2020
Director's details changed for Mrs Nicola Julie Garcea on 2020-02-06
dot icon06/02/2020
Director's details changed for Mr Paul Steven Clark on 2020-02-06
dot icon16/12/2019
Termination of appointment of Susan Olive Harrington as a director on 2019-12-16
dot icon08/11/2019
Certificate of change of name
dot icon08/11/2019
Change of name notice
dot icon25/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/07/2019
Appointment of Ms Karen Ann Thomas-Bland as a director on 2019-07-04
dot icon09/05/2019
Resolutions
dot icon07/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon06/02/2019
Change of details for Dr Peter Alexander Linley as a person with significant control on 2018-03-06
dot icon12/11/2018
Cancellation of shares. Statement of capital on 2018-10-24
dot icon12/11/2018
Purchase of own shares.
dot icon01/11/2018
Statement of capital following an allotment of shares on 2018-10-22
dot icon05/10/2018
Cessation of Nicola Julie Garcea as a person with significant control on 2018-07-16
dot icon07/09/2018
Statement of capital following an allotment of shares on 2018-07-16
dot icon30/07/2018
Resolutions
dot icon25/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Appointment of Mr Peter Joseph Campbell as a director on 2018-03-06
dot icon15/03/2018
Particulars of variation of rights attached to shares
dot icon15/03/2018
Change of share class name or designation
dot icon13/03/2018
Resolutions
dot icon13/03/2018
Memorandum and Articles of Association
dot icon13/03/2018
Resolutions
dot icon08/03/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon09/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon09/02/2018
Director's details changed for Mr Benjamin Stuart Jackson on 2017-05-03
dot icon09/02/2018
Change of details for Dr Peter Alexander Linley as a person with significant control on 2016-04-06
dot icon05/12/2017
Registered office address changed from The Venture Centre University of Warwick Science Park Sir William Lyons Road Coventry West Midlands CV4 7EZ to 2230-2235 Regents Court the Crescent Birmingham Business Park Birmingham West Midlands B37 7YE on 2017-12-05
dot icon03/10/2017
Registration of charge 068021550002, created on 2017-09-15
dot icon20/09/2017
Registration of charge 068021550001, created on 2017-09-15
dot icon16/08/2017
Resolutions
dot icon17/07/2017
Second filing of Confirmation Statement dated 27/01/2017
dot icon18/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/02/2017
27/01/17 Statement of Capital gbp 800
dot icon06/02/2017
Director's details changed for Miss Susan Olive Harrington on 2017-01-29
dot icon09/12/2016
Resolutions
dot icon26/09/2016
Termination of appointment of Arvind Desikan as a director on 2016-09-22
dot icon29/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon15/02/2016
Appointment of Mr Arvind Desikan as a director on 2016-01-18
dot icon10/11/2015
Appointment of Mr Paul Steven Clark as a director on 2015-10-19
dot icon23/10/2015
Director's details changed for Mrs Nicola Julie Garcea on 2015-10-08
dot icon21/10/2015
Sub-division of shares on 2015-09-24
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon07/08/2014
Termination of appointment of Vernon Lawrence Bryce as a director on 2014-07-31
dot icon18/07/2014
Appointment of Mr Benjamin Stuart Jackson as a director on 2014-07-01
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon31/10/2013
Resolutions
dot icon31/10/2013
Statement of company's objects
dot icon30/09/2013
Appointment of Mr Vernon Lawrence Bryce as a director
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/04/2013
Certificate of change of name
dot icon28/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon09/11/2010
Director's details changed for Mrs Nicola Julie Garcea on 2010-10-22
dot icon08/11/2010
Director's details changed for Mrs Nicola Julie Page on 2010-10-22
dot icon26/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/03/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon25/02/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon22/05/2009
Ad 01/04/09\gbp si 65@1=65\gbp ic 534/599\
dot icon24/04/2009
Ad 01/04/09\gbp si 185@1=185\gbp ic 349/534\
dot icon24/04/2009
Ad 01/04/09\gbp si 150@1=150\gbp ic 199/349\
dot icon24/04/2009
Ad 01/04/09\gbp si 99@1=99\gbp ic 100/199\
dot icon27/03/2009
Registered office changed on 27/03/2009 from 2 woodleigh road coventry west midlands CV4 8GT
dot icon12/03/2009
Resolutions
dot icon12/03/2009
Ad 24/02/09\gbp si 99@1=99\gbp ic 1/100\
dot icon20/02/2009
Director appointed susan olive harrington
dot icon18/02/2009
Director appointed nicola julie page
dot icon27/01/2009
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
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
226
9.04M
-
0.00
10.47M
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Mark Benjamin
Director
15/04/2020 - Present
20
Linley, Peter Alexander, Dr
Director
27/01/2009 - Present
9
Garcea, Nicola Julie
Director
12/02/2009 - Present
-
Campbell, Peter Joseph
Director
06/03/2018 - Present
1
Clark, Paul Steven
Director
19/10/2015 - Present
1

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 CAPPFINITY LIMITED

CAPPFINITY LIMITED is an(a) Active company incorporated on 27/01/2009 with the registered office located at 2230-2235 Regents Court The Crescent, Birmingham Business Park, Birmingham, West Midlands B37 7YE. There are currently 7 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 CAPPFINITY LIMITED?

toggle

CAPPFINITY LIMITED is currently Active. It was registered on 27/01/2009 .

Where is CAPPFINITY LIMITED located?

toggle

CAPPFINITY LIMITED is registered at 2230-2235 Regents Court The Crescent, Birmingham Business Park, Birmingham, West Midlands B37 7YE.

What does CAPPFINITY LIMITED do?

toggle

CAPPFINITY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CAPPFINITY LIMITED?

toggle

The latest filing was on 16/02/2026: Statement of capital following an allotment of shares on 2026-01-26.