CAPRICORN ADMINISTRATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAPRICORN ADMINISTRATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03817122

Incorporation date

30/07/1999

Size

Small

Contacts

Registered address

Registered address

St Mary's House 42 Vicarage Crescent, Battersea, London SW11 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1999)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon17/03/2026
Accounts for a small company made up to 2025-06-30
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon20/03/2025
Accounts for a small company made up to 2024-06-30
dot icon10/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon18/03/2024
Accounts for a small company made up to 2023-06-30
dot icon06/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon08/03/2023
Accounts for a small company made up to 2022-06-30
dot icon14/06/2022
Accounts for a small company made up to 2021-06-30
dot icon08/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon06/04/2021
Registered office address changed from 42 Vicarage Crescent London SW11 3LD to St Mary's House 42 Vicarage Crescent Battersea London SW11 3LD on 2021-04-06
dot icon06/04/2021
Notification of Leslie Perlman as a person with significant control on 2021-03-31
dot icon06/04/2021
Cessation of Alan Milgate as a person with significant control on 2021-03-31
dot icon06/04/2021
Cessation of Cornelia Johanna Ritter as a person with significant control on 2021-03-31
dot icon02/03/2021
Accounts for a small company made up to 2020-06-30
dot icon06/07/2020
Termination of appointment of Charles Francis Luyckx as a director on 2020-06-29
dot icon06/07/2020
Appointment of Mr. Hugo Charles Hurford Selby as a director on 2020-06-29
dot icon26/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon06/02/2020
Accounts for a small company made up to 2019-06-30
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon11/07/2019
Notification of Alan Milgate as a person with significant control on 2019-07-09
dot icon11/07/2019
Notification of Cornelia Johanna Ritter as a person with significant control on 2019-07-09
dot icon11/07/2019
Withdrawal of a person with significant control statement on 2019-07-11
dot icon04/02/2019
Accounts for a small company made up to 2018-06-30
dot icon11/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon13/02/2018
Accounts for a small company made up to 2017-06-30
dot icon27/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon01/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon30/03/2016
Full accounts made up to 2015-06-30
dot icon10/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon10/04/2015
Full accounts made up to 2014-06-30
dot icon01/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon21/03/2014
Full accounts made up to 2013-06-30
dot icon24/09/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon24/09/2013
Director's details changed for Leslie Perlman on 2013-06-05
dot icon24/09/2013
Termination of appointment of Yellowwoods Administration Services Luxembourg Sarl as a secretary
dot icon03/04/2013
Full accounts made up to 2012-06-30
dot icon10/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon10/08/2012
Secretary's details changed for Yellowwoods Administration Services Luxembourg Sarl on 2012-05-31
dot icon10/08/2012
Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LF on 2012-08-10
dot icon14/03/2012
Full accounts made up to 2011-06-30
dot icon16/12/2011
Secretary's details changed for Capricorn Administration Services Luxembourg Sarl on 2010-05-20
dot icon16/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon20/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon20/05/2010
Full accounts made up to 2009-06-30
dot icon06/05/2010
Appointment of Capricorn Administration Services Luxembourg Sarl as a secretary
dot icon03/05/2010
Termination of appointment of Cornhill Secretaries Limited as a secretary
dot icon28/04/2010
Termination of appointment of Patricia Mandale as a director
dot icon10/02/2010
Full accounts made up to 2008-06-30
dot icon26/08/2009
Compulsory strike-off action has been discontinued
dot icon25/08/2009
Return made up to 25/07/09; full list of members
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon24/03/2009
Full accounts made up to 2007-06-30
dot icon29/07/2008
Return made up to 25/07/08; full list of members
dot icon04/11/2007
Full accounts made up to 2006-06-30
dot icon04/11/2007
Full accounts made up to 2005-06-30
dot icon23/08/2007
Return made up to 21/07/07; no change of members
dot icon17/08/2006
Return made up to 21/07/06; full list of members
dot icon16/01/2006
Delivery ext'd 3 mth 30/06/05
dot icon20/10/2005
Return made up to 30/07/05; full list of members
dot icon05/09/2005
Full accounts made up to 2004-06-30
dot icon07/07/2005
New director appointed
dot icon28/07/2004
Return made up to 21/07/04; full list of members
dot icon07/05/2004
Full accounts made up to 2003-06-30
dot icon05/08/2003
Return made up to 30/07/03; full list of members
dot icon04/05/2003
Full accounts made up to 2002-06-30
dot icon25/11/2002
Director resigned
dot icon06/08/2002
Return made up to 30/07/02; full list of members
dot icon09/07/2002
Director resigned
dot icon09/07/2002
New director appointed
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon25/07/2001
Return made up to 30/07/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon11/08/2000
Return made up to 30/07/00; full list of members
dot icon11/08/2000
Location of register of members
dot icon11/08/2000
Location of debenture register
dot icon06/01/2000
New director appointed
dot icon06/01/2000
New director appointed
dot icon09/12/1999
Accounting reference date shortened from 31/07/00 to 30/06/00
dot icon26/11/1999
New secretary appointed
dot icon26/11/1999
New director appointed
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Secretary resigned
dot icon30/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perlman, Leslie
Director
24/06/2005 - Present
14
Selby, Hugo Charles Hurford, Mr.
Director
29/06/2020 - Present
-

Persons with Significant Control

4
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 CAPRICORN ADMINISTRATION SERVICES LIMITED

CAPRICORN ADMINISTRATION SERVICES LIMITED is an(a) Active company incorporated on 30/07/1999 with the registered office located at St Mary's House 42 Vicarage Crescent, Battersea, London SW11 3LD. 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 CAPRICORN ADMINISTRATION SERVICES LIMITED?

toggle

CAPRICORN ADMINISTRATION SERVICES LIMITED is currently Active. It was registered on 30/07/1999 .

Where is CAPRICORN ADMINISTRATION SERVICES LIMITED located?

toggle

CAPRICORN ADMINISTRATION SERVICES LIMITED is registered at St Mary's House 42 Vicarage Crescent, Battersea, London SW11 3LD.

What does CAPRICORN ADMINISTRATION SERVICES LIMITED do?

toggle

CAPRICORN ADMINISTRATION SERVICES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for CAPRICORN ADMINISTRATION SERVICES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.