CAPSTAR ADVISERS LIMITED

Register to unlock more data on OkredoRegister

CAPSTAR ADVISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08279002

Incorporation date

02/11/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

7a Abbey Business Park, Monks Walk, Farnham, Surrey GU9 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2012)
dot icon23/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon23/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon21/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon05/08/2024
Change of share class name or designation
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon14/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon08/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon04/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon24/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon24/06/2021
Director's details changed for Mr Nigel Matthew Alfred Costain on 2021-06-22
dot icon22/06/2021
Change of details for Capstar Associates Limited as a person with significant control on 2021-06-21
dot icon22/06/2021
Change of details for Capstar Communications Limited as a person with significant control on 2021-06-21
dot icon22/06/2021
Registered office address changed from 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ to 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 2021-06-22
dot icon22/06/2021
Director's details changed for George Waters on 2021-06-22
dot icon22/06/2021
Director's details changed for Mr Paul Edward Kelly on 2021-06-22
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon17/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon07/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon12/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon06/11/2018
Change of details for Capstar Communications Limited as a person with significant control on 2018-11-06
dot icon06/11/2018
Change of details for Capstar Associates Limited as a person with significant control on 2018-11-06
dot icon12/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon03/08/2017
Statement of capital following an allotment of shares on 2017-07-10
dot icon31/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon03/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Director's details changed for Mr Nigel Matthew Alfred Costain on 2014-04-29
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-04-28
dot icon03/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon15/10/2014
Statement of capital following an allotment of shares on 2014-03-01
dot icon23/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/04/2014
Second filing of SH01 previously delivered to Companies House
dot icon19/12/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon16/12/2013
Director's details changed for Mr Nigel Matthew Alfred Costain on 2013-11-11
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon16/12/2013
Appointment of Mr Paul Edward Kelly as a director
dot icon12/12/2013
Sub-division of shares on 2013-07-31
dot icon12/12/2013
Sub-division of shares on 2013-07-31
dot icon11/07/2013
Termination of appointment of Claire Waters as a director
dot icon11/07/2013
Appointment of Mr Nigel Matthew Alfred Costain as a director
dot icon11/06/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon15/05/2013
Change of share class name or designation
dot icon26/04/2013
Statement of capital following an allotment of shares on 2013-04-12
dot icon02/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon-6.59 % *

* during past year

Cash in Bank

£207,734.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
299.97K
-
0.00
222.40K
-
2022
6
282.43K
-
0.00
207.73K
-
2022
6
282.43K
-
0.00
207.73K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

282.43K £Descended-5.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

207.73K £Descended-6.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Paul Edward
Director
01/08/2013 - Present
2
Costain, Nigel Matthew Alfred
Director
12/04/2013 - Present
6
Waters, George
Director
02/11/2012 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAPSTAR ADVISERS LIMITED

CAPSTAR ADVISERS LIMITED is an(a) Active company incorporated on 02/11/2012 with the registered office located at 7a Abbey Business Park, Monks Walk, Farnham, Surrey GU9 8HT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPSTAR ADVISERS LIMITED?

toggle

CAPSTAR ADVISERS LIMITED is currently Active. It was registered on 02/11/2012 .

Where is CAPSTAR ADVISERS LIMITED located?

toggle

CAPSTAR ADVISERS LIMITED is registered at 7a Abbey Business Park, Monks Walk, Farnham, Surrey GU9 8HT.

What does CAPSTAR ADVISERS LIMITED do?

toggle

CAPSTAR ADVISERS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CAPSTAR ADVISERS LIMITED have?

toggle

CAPSTAR ADVISERS LIMITED had 6 employees in 2022.

What is the latest filing for CAPSTAR ADVISERS LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-22 with updates.