CAPSBURY LIMITED

Register to unlock more data on OkredoRegister

CAPSBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03859509

Incorporation date

15/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gilbert Allan & Co, 8 Rodborough Road, London NW11 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1999)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Director's details changed for Mr George Kalathil George on 2025-10-27
dot icon27/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-10-15 with updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-15 with updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/11/2020
Confirmation statement made on 2020-10-15 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon23/05/2018
Appointment of Mr George Kalathil George as a director on 2018-05-22
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon03/10/2017
Director's details changed for Mr Vikram Jain on 2017-10-03
dot icon03/10/2017
Change of details for Mr Vikram Jain as a person with significant control on 2017-10-03
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon02/06/2016
Director's details changed for Vikram Jain on 2016-05-06
dot icon02/06/2016
Termination of appointment of Rebecca Ann Edwards as a secretary on 2016-05-04
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon08/10/2015
Secretary's details changed for Rebecca Ann Edwards on 2015-09-25
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon16/06/2014
Director's details changed for Vikram Jain on 2014-03-24
dot icon16/06/2014
Director's details changed for Vikram Jain on 2014-03-24
dot icon14/03/2014
Termination of appointment of Michael Knowles as a director
dot icon02/01/2014
Change of share class name or designation
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon07/11/2012
Secretary's details changed for Rebecca Ann Edwards on 2012-10-01
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon01/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/10/2008
Return made up to 15/10/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/10/2007
Return made up to 15/10/07; full list of members
dot icon19/10/2007
Director's particulars changed
dot icon25/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/12/2006
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Declaration of satisfaction of mortgage/charge
dot icon07/12/2006
Particulars of mortgage/charge
dot icon20/11/2006
Return made up to 15/10/06; full list of members
dot icon07/11/2006
Secretary's particulars changed
dot icon06/11/2006
Secretary's particulars changed
dot icon04/08/2006
Particulars of mortgage/charge
dot icon05/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/10/2005
Return made up to 15/10/05; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/10/2004
Return made up to 15/10/04; full list of members
dot icon22/06/2004
Particulars of mortgage/charge
dot icon29/04/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/04/2004
Accounts for a small company made up to 2003-11-30
dot icon07/04/2004
Accounting reference date shortened from 30/11/04 to 31/03/04
dot icon08/03/2004
New secretary appointed
dot icon08/03/2004
Secretary resigned
dot icon20/01/2004
Secretary resigned;director resigned
dot icon20/01/2004
Director resigned
dot icon20/01/2004
New secretary appointed
dot icon21/10/2003
Return made up to 15/10/03; full list of members
dot icon17/10/2003
New director appointed
dot icon05/06/2003
Particulars of mortgage/charge
dot icon29/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Accounts for a small company made up to 2002-11-30
dot icon15/10/2002
Return made up to 15/10/02; full list of members
dot icon09/10/2002
New director appointed
dot icon11/09/2002
Accounts for a small company made up to 2001-11-30
dot icon03/11/2001
Return made up to 15/10/01; full list of members
dot icon27/09/2001
New secretary appointed
dot icon27/09/2001
Secretary resigned;director resigned
dot icon27/09/2001
Registered office changed on 27/09/01 from: 88/98 college road harrow middlesex HA1 1BQ
dot icon27/06/2001
Accounts for a small company made up to 2000-11-30
dot icon27/06/2001
Accounting reference date extended from 31/10/00 to 30/11/00
dot icon04/05/2001
Resolutions
dot icon04/04/2001
Notice of assignment of name or new name to shares
dot icon19/02/2001
Resolutions
dot icon15/12/2000
Ad 01/12/00--------- £ si 500@1=500 £ ic 500/1000
dot icon15/12/2000
Director resigned
dot icon15/12/2000
Notice of assignment of name or new name to shares
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon01/11/2000
Return made up to 15/10/00; full list of members
dot icon20/05/2000
Particulars of mortgage/charge
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Secretary resigned
dot icon08/11/1999
New secretary appointed
dot icon08/11/1999
Ad 15/10/99--------- £ si 499@1=499 £ ic 1/500
dot icon08/11/1999
New director appointed
dot icon15/10/1999
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
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
145.87K
-
0.00
9.62K
-
2022
3
243.78K
-
0.00
10.75K
-
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
Mr Vikram Jain
Director
19/09/2003 - Present
-
George, George Kalathil
Director
22/05/2018 - 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+
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 CAPSBURY LIMITED

CAPSBURY LIMITED is an(a) Active company incorporated on 15/10/1999 with the registered office located at C/O Gilbert Allan & Co, 8 Rodborough Road, London NW11 8RY. 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 CAPSBURY LIMITED?

toggle

CAPSBURY LIMITED is currently Active. It was registered on 15/10/1999 .

Where is CAPSBURY LIMITED located?

toggle

CAPSBURY LIMITED is registered at C/O Gilbert Allan & Co, 8 Rodborough Road, London NW11 8RY.

What does CAPSBURY LIMITED do?

toggle

CAPSBURY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPSBURY LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.