CAPSOL LEASING LIMITED

Register to unlock more data on OkredoRegister

CAPSOL LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09217102

Incorporation date

15/09/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire RG17 0YLCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2014)
dot icon23/03/2026
Director's details changed for Mr Ian Barrie Bendelow on 2026-03-09
dot icon05/11/2025
Registered office address changed from Charnham Park Herongate Hungerford Berkshire RG17 0YU United Kingdom to Cygnet House Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL on 2025-11-05
dot icon05/11/2025
Change of details for Ram Tracking Acquisition Limited as a person with significant control on 2025-11-05
dot icon29/09/2025
Change of details for Ram Tracking Acquisition Limited as a person with significant control on 2025-02-28
dot icon29/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon20/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon20/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon20/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon20/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon03/03/2025
Appointment of Mr Ian Barrie Bendelow as a director on 2025-02-20
dot icon03/03/2025
Appointment of Mr Michael David Sean Jefferies as a director on 2025-02-20
dot icon28/02/2025
Registered office address changed from First Floor Nelson House George Mann Road Leeds LS10 1DJ England to Charnham Park Herongate Hungerford Berkshire RG17 0YU on 2025-02-28
dot icon28/02/2025
Termination of appointment of Nicholas James Mcclellan as a director on 2025-02-20
dot icon28/02/2025
Termination of appointment of Ajay Kumar Handa as a director on 2025-02-20
dot icon28/02/2025
Termination of appointment of Scott David Paul Chesworth as a director on 2025-02-20
dot icon28/02/2025
Termination of appointment of Richard Mark Blown as a director on 2025-02-20
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon16/07/2024
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to First Floor Nelson House George Mann Road Leeds LS10 1DJ on 2024-07-16
dot icon15/05/2024
Accounts for a small company made up to 2023-09-30
dot icon26/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon13/07/2023
Accounts for a small company made up to 2022-09-30
dot icon05/01/2023
Appointment of Mr Ajay Kumar Handa as a director on 2022-12-09
dot icon06/10/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon08/09/2022
Termination of appointment of Matthew Edward Bennison as a director on 2022-08-05
dot icon28/06/2022
Accounts for a small company made up to 2021-09-30
dot icon30/03/2022
Appointment of Mr Richard Mark Blown as a director on 2022-03-03
dot icon30/03/2022
Appointment of Mr Matthew Edward Bennison as a director on 2022-03-03
dot icon10/03/2022
Termination of appointment of Anders Charles Liljendahl as a director on 2022-03-09
dot icon03/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon03/08/2021
Change of details for Hamsard 3548 Limited as a person with significant control on 2020-07-07
dot icon03/04/2021
Accounts for a small company made up to 2020-09-30
dot icon14/12/2020
Confirmation statement made on 2020-09-01 with updates
dot icon24/09/2020
Registration of charge 092171020001, created on 2020-09-15
dot icon22/07/2020
Change of share class name or designation
dot icon22/07/2020
Resolutions
dot icon22/07/2020
Resolutions
dot icon22/07/2020
Memorandum and Articles of Association
dot icon26/06/2020
Notification of Hamsard 3548 Limited as a person with significant control on 2020-06-19
dot icon26/06/2020
Cessation of Christopher James Mcclellan as a person with significant control on 2020-06-19
dot icon26/06/2020
Appointment of Mr Anders Charles Liljendahl as a director on 2020-06-19
dot icon26/06/2020
Appointment of Mr Scott David Paul Chesworth as a director on 2020-06-19
dot icon26/06/2020
Termination of appointment of Christopher James Mcclellan as a director on 2020-06-19
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/11/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon31/10/2018
Cessation of Christopher James Mcclellan as a person with significant control on 2016-04-06
dot icon25/09/2018
Director's details changed for Mr Nicholas James Mcclellan on 2018-09-25
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/11/2017
Compulsory strike-off action has been discontinued
dot icon21/11/2017
First Gazette notice for compulsory strike-off
dot icon17/11/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon14/11/2017
Notification of Christopher James Mcclellan as a person with significant control on 2016-04-06
dot icon12/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Change of share class name or designation
dot icon16/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon06/02/2015
Appointment of Mr Nicholas James Mcclellan as a director on 2014-09-15
dot icon06/02/2015
Statement of capital following an allotment of shares on 2014-09-15
dot icon15/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclellan, Nicholas James
Director
15/09/2014 - 20/02/2025
17
Chesworth, Scott David Paul
Director
19/06/2020 - 20/02/2025
6
Handa, Ajay Kumar
Director
09/12/2022 - 20/02/2025
21
Bendelow, Ian Barrie
Director
20/02/2025 - Present
56
Jefferies, Michael David Sean
Director
20/02/2025 - Present
63

Persons with Significant Control

3
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 CAPSOL LEASING LIMITED

CAPSOL LEASING LIMITED is an(a) Active company incorporated on 15/09/2014 with the registered office located at Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire RG17 0YL. 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 CAPSOL LEASING LIMITED?

toggle

CAPSOL LEASING LIMITED is currently Active. It was registered on 15/09/2014 .

Where is CAPSOL LEASING LIMITED located?

toggle

CAPSOL LEASING LIMITED is registered at Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire RG17 0YL.

What does CAPSOL LEASING LIMITED do?

toggle

CAPSOL LEASING LIMITED operates in the Renting and leasing of office machinery and equipment (including computers) (77.33 - SIC 2007) sector.

What is the latest filing for CAPSOL LEASING LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Mr Ian Barrie Bendelow on 2026-03-09.