CAPSEL LIMITED

Register to unlock more data on OkredoRegister

CAPSEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08056078

Incorporation date

03/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nant Y Pia House, Mamhilad Technology Park, Mamhilad, Monmouthshire NP4 0JJCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2012)
dot icon27/03/2026
Termination of appointment of Eleanor Bulmer as a director on 2026-03-27
dot icon27/03/2026
Termination of appointment of Geoffrey John Hughes as a director on 2026-03-27
dot icon27/03/2026
Termination of appointment of Elgan Jones as a director on 2026-03-27
dot icon24/03/2026
Memorandum and Articles of Association
dot icon24/03/2026
Resolutions
dot icon12/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon26/03/2025
Termination of appointment of Gwyndaf Tobias as a director on 2024-11-25
dot icon24/12/2024
Resolutions
dot icon24/12/2024
Memorandum and Articles of Association
dot icon16/12/2024
Accounts for a small company made up to 2024-03-31
dot icon25/11/2024
Termination of appointment of Gwyndaf Tobias as a secretary on 2024-11-25
dot icon25/11/2024
Appointment of Mrs Julie Stone as a secretary on 2024-11-25
dot icon28/05/2024
Termination of appointment of Karen Lesley Tarbox as a director on 2024-05-28
dot icon28/05/2024
Appointment of Mr Christopher James Kinsey as a director on 2024-05-28
dot icon08/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon03/04/2024
Termination of appointment of Alan John Soper as a director on 2024-04-03
dot icon06/03/2024
Appointment of Eleanor Bulmer as a director on 2023-11-01
dot icon06/03/2024
Termination of appointment of Suhail Khan as a director on 2023-11-30
dot icon06/03/2024
Termination of appointment of Colin Charles Lewis as a director on 2023-11-30
dot icon16/02/2024
Amended accounts for a small company made up to 2023-03-31
dot icon04/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon25/08/2023
Termination of appointment of Catriona Standingford as a director on 2023-08-11
dot icon04/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon22/01/2023
Accounts for a small company made up to 2022-03-31
dot icon01/09/2022
Termination of appointment of Michele Ann Morgan as a director on 2022-08-18
dot icon01/09/2022
Appointment of Mr Gwyndaf Tobias as a director on 2022-08-18
dot icon15/08/2022
Second filing for the appointment of Mrs Catriona Standingford as a director
dot icon09/08/2022
Termination of appointment of Nicholas Paul Battersby as a director on 2022-07-31
dot icon08/07/2022
Second filing for the appointment of Mrs Catriona Standingford as a director
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon10/03/2022
Director's details changed for Mr John Miller on 2022-03-10
dot icon21/02/2022
Director's details changed for Mrs Catriona Standingford on 2022-02-21
dot icon18/02/2022
Director's details changed for Mrs Catriona Standingford on 2022-02-18
dot icon18/02/2022
Director's details changed for Mrs Catriona Standingford on 2022-02-18
dot icon18/02/2022
Director's details changed for Mrs Catriona Standingford on 2022-02-18
dot icon18/02/2022
Termination of appointment of Peter Raymond Clarke as a director on 2022-02-18
dot icon08/02/2022
Director's details changed for Mrs Catriona Standingford on 2022-02-08
dot icon02/12/2021
Accounts for a small company made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon05/05/2021
Director's details changed for Mrs Catriona Standingford on 2021-05-04
dot icon24/02/2021
Director's details changed for Mrs Catriona Standingford on 2021-02-23
dot icon24/02/2021
Director's details changed for Mrs Catriona Standingford on 2021-02-23
dot icon23/02/2021
Director's details changed for Mrs Catriona Standingford on 2021-02-23
dot icon23/02/2021
Director's details changed for Mrs Catriona Standingford on 2021-02-23
dot icon22/12/2020
Appointment of Mr Suhail Khan as a director on 2020-12-01
dot icon22/12/2020
Appointment of Mrs Catriona Standingford as a director on 2020-12-01
dot icon22/12/2020
Appointment of Mr John Miller as a director on 2020-11-01
dot icon22/12/2020
Appointment of Mr Elgan Jones as a director on 2020-11-01
dot icon22/12/2020
Appointment of Mr Geoffrey John Hughes as a director on 2020-11-01
dot icon22/12/2020
Appointment of Mr Alan John Soper as a director on 2020-11-01
dot icon25/11/2020
Termination of appointment of Stephen Higginson as a director on 2020-07-31
dot icon04/11/2020
Accounts for a small company made up to 2020-03-31
dot icon09/08/2020
Appointment of Mr Gwyndaf Tobias as a secretary on 2020-08-01
dot icon09/08/2020
Termination of appointment of Stephen Higginson as a secretary on 2020-07-31
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon23/12/2019
Termination of appointment of Sandra Flanagan as a director on 2019-12-20
dot icon31/10/2019
Accounts for a small company made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon04/12/2018
Accounts for a small company made up to 2018-03-31
dot icon28/11/2018
Termination of appointment of John Stuart Barrow as a director on 2018-11-21
dot icon28/11/2018
Appointment of Mrs Michele Ann Morgan as a director on 2018-11-21
dot icon28/11/2018
Appointment of Mrs Sandra Flanagan as a director on 2018-11-21
dot icon16/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon16/05/2018
Appointment of Mr John Stuart Barrow as a director on 2018-05-16
dot icon16/05/2018
Termination of appointment of David Morris as a director on 2018-05-16
dot icon16/05/2018
Appointment of Mr Colin Charles Lewis as a director on 2018-05-16
dot icon15/11/2017
Accounts for a small company made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon16/05/2017
Appointment of Mr Peter Raymond Clarke as a director on 2015-05-20
dot icon08/10/2016
Full accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2015-03-31
dot icon09/10/2015
Termination of appointment of Ian Charles Atkinson as a director on 2015-05-23
dot icon09/10/2015
Appointment of Mrs Karen Lesley Tarbox as a director on 2015-09-01
dot icon08/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon08/05/2015
Appointment of Mr Nicholas Paul Battersby as a director on 2014-09-01
dot icon20/01/2015
Full accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/05/2014
Appointment of Mr Stephen Higginson as a secretary
dot icon29/05/2014
Previous accounting period shortened from 2014-05-31 to 2014-03-31
dot icon29/05/2014
Director's details changed for Stephen Higginson on 2013-07-01
dot icon09/07/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon09/07/2013
Accounts for a dormant company made up to 2013-05-31
dot icon16/05/2013
Appointment of Ian Charles Atkinson as a director
dot icon15/05/2013
Appointment of Stephen Higginson as a director
dot icon15/05/2013
Appointment of David Morris as a director
dot icon15/05/2013
Termination of appointment of Robert Morgan as a director
dot icon09/05/2013
Registered office address changed from Hodge House 114-116 St Mary Street Cardiff CF10 1DY United Kingdom on 2013-05-09
dot icon23/11/2012
Appointment of Robert Morgan as a director
dot icon08/05/2012
Termination of appointment of Graham Stephens as a director
dot icon03/05/2012
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
03/05/2026
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)
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soper, Alan John
Director
01/11/2020 - 03/04/2024
14
Mrs Catriona Standingford
Director
22/12/2020 - 11/08/2023
2
Kinsey, Christopher James
Director
28/05/2024 - Present
3
Tarbox, Karen Lesley
Director
01/09/2015 - 28/05/2024
-
Bulmer, Eleanor
Director
01/11/2023 - 27/03/2026
-

Persons with Significant Control

0

No PSC data available.

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 CAPSEL LIMITED

CAPSEL LIMITED is an(a) Active company incorporated on 03/05/2012 with the registered office located at Nant Y Pia House, Mamhilad Technology Park, Mamhilad, Monmouthshire NP4 0JJ. There are currently 3 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 CAPSEL LIMITED?

toggle

CAPSEL LIMITED is currently Active. It was registered on 03/05/2012 .

Where is CAPSEL LIMITED located?

toggle

CAPSEL LIMITED is registered at Nant Y Pia House, Mamhilad Technology Park, Mamhilad, Monmouthshire NP4 0JJ.

What does CAPSEL LIMITED do?

toggle

CAPSEL LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CAPSEL LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Eleanor Bulmer as a director on 2026-03-27.