CAPSTAN COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CAPSTAN COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05347420

Incorporation date

31/01/2005

Size

Dormant

Contacts

Registered address

Registered address

Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset BH12 1JYCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2005)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon03/11/2025
Application to strike the company off the register
dot icon28/10/2025
Termination of appointment of Geoffrey William Girdler as a director on 2025-07-25
dot icon14/10/2025
Appointment of Mr Sean Girdler as a director on 2025-07-25
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon09/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon17/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-01-31 with updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon12/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon18/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon24/09/2015
Micro company accounts made up to 2014-12-31
dot icon25/02/2015
Registered office address changed from Unit 2a Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 2015-02-25
dot icon11/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Registered office address changed from Unit 2a Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England to Unit 2a Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 2014-09-24
dot icon28/07/2014
Termination of appointment of Gordon Bernard Smythe as a director on 2014-07-28
dot icon28/07/2014
Termination of appointment of Peter Nicholas Lloyd as a secretary on 2014-07-28
dot icon28/07/2014
Appointment of Mr Geoffrey William Girdler as a director on 2014-07-28
dot icon24/07/2014
Registered office address changed from The Oast House, Billet Hill Ash Kent TN15 7HE to Unit 2a Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 2014-07-24
dot icon25/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon25/02/2014
Termination of appointment of Geoffrey Girdler as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/07/2013
Satisfaction of charge 6 in full
dot icon27/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon14/08/2012
Accounts for a small company made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon17/08/2011
Accounts for a small company made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon19/05/2010
Accounts for a small company made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Gordon Bernard Smythe on 2010-01-31
dot icon16/07/2009
Accounts for a small company made up to 2008-12-31
dot icon18/02/2009
Return made up to 31/01/09; full list of members
dot icon11/09/2008
Accounts for a small company made up to 2007-12-31
dot icon01/03/2008
Return made up to 31/01/08; full list of members
dot icon03/08/2007
Ad 25/07/07--------- £ si [email protected]=440 £ ic 1830/2270
dot icon16/03/2007
Accounts for a small company made up to 2006-12-31
dot icon16/02/2007
Return made up to 31/01/07; full list of members
dot icon21/06/2006
Accounts for a small company made up to 2005-12-31
dot icon20/02/2006
Return made up to 31/01/06; full list of members
dot icon28/12/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon01/07/2005
Particulars of mortgage/charge
dot icon01/07/2005
Particulars of mortgage/charge
dot icon01/07/2005
Ad 20/06/05--------- £ si [email protected]=1829 £ ic 1/1830
dot icon01/07/2005
Resolutions
dot icon01/07/2005
Resolutions
dot icon01/07/2005
Resolutions
dot icon01/07/2005
Resolutions
dot icon01/07/2005
S-div 20/06/05
dot icon01/07/2005
Nc inc already adjusted 20/06/05
dot icon16/06/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon27/05/2005
Secretary resigned
dot icon27/05/2005
New secretary appointed
dot icon27/05/2005
New director appointed
dot icon31/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
302.22K
-
0.00
-
-
2022
1
302.22K
-
0.00
-
-
2022
1
302.22K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

302.22K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Girdler, Sean
Director
25/07/2025 - Present
-
Smythe, Gordon Bernard
Director
31/01/2005 - 28/07/2014
10
Girdler, Geoffrey William
Director
28/07/2014 - 25/07/2025
25
Girdler, Geoffrey William
Director
16/05/2005 - 25/02/2014
25
Lloyd, Peter Nicholas
Secretary
16/05/2005 - 28/07/2014
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPSTAN COMMUNICATIONS LIMITED

CAPSTAN COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 31/01/2005 with the registered office located at Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset BH12 1JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPSTAN COMMUNICATIONS LIMITED?

toggle

CAPSTAN COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 31/01/2005 and dissolved on 27/01/2026.

Where is CAPSTAN COMMUNICATIONS LIMITED located?

toggle

CAPSTAN COMMUNICATIONS LIMITED is registered at Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset BH12 1JY.

What does CAPSTAN COMMUNICATIONS LIMITED do?

toggle

CAPSTAN COMMUNICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CAPSTAN COMMUNICATIONS LIMITED have?

toggle

CAPSTAN COMMUNICATIONS LIMITED had 1 employees in 2022.

What is the latest filing for CAPSTAN COMMUNICATIONS LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.