CAPSTAR SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

CAPSTAR SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08308627

Incorporation date

27/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gainsborough House, 59-60 Thames Street, Windsor, Berkshire SL4 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2012)
dot icon21/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon03/10/2025
Total exemption full accounts made up to 2025-05-30
dot icon30/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon22/04/2025
Director's details changed for Mr Robert James Bassett Cross on 2024-04-14
dot icon25/11/2024
Total exemption full accounts made up to 2024-05-30
dot icon23/05/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-05-30
dot icon05/05/2023
Change of details for Capstar Group Limited as a person with significant control on 2023-05-01
dot icon05/05/2023
Registered office address changed from Aldershot Enterprise Centre Mandora House Gallwey Road Aldershot GU11 2PW England to Gainsborough House 59-60 Thames Street Windsor Berkshire SL4 1TX on 2023-05-05
dot icon05/05/2023
Director's details changed for Mr Robert James Bassett Cross on 2023-05-01
dot icon04/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-05-30
dot icon19/05/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon03/05/2022
Change of details for Capstar Group Limited as a person with significant control on 2022-03-09
dot icon06/04/2022
Director's details changed for Mr the Duke of Roxburghe Charles Robert George Innes Ker on 2022-03-09
dot icon09/03/2022
Registered office address changed from Aldershot Enterprise Centre Mandora House Gallwey Road Aldershot GU11 2DD England to Aldershot Enterprise Centre Mandora House Gallwey Road Aldershot GU11 2PW on 2022-03-09
dot icon09/03/2022
Registered office address changed from The Farm House Syon Park Brentford Middlesex TW8 8JF to Aldershot Enterprise Centre Mandora House Gallwey Road Aldershot GU11 2DD on 2022-03-09
dot icon15/02/2022
Total exemption full accounts made up to 2021-05-30
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-30
dot icon16/04/2021
Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon05/01/2021
Director's details changed for Mr Charles Innes Ker Marquis of Bowmont on 2020-10-09
dot icon15/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-30
dot icon27/11/2019
Register inspection address has been changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-05-30
dot icon28/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon03/12/2018
Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon03/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon05/10/2018
Termination of appointment of Piers Andrew Conybeare Shotter as a director on 2018-04-30
dot icon03/05/2018
Director's details changed for Mr Robert James Bassett Cross on 2018-04-30
dot icon05/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/01/2018
Appointment of Piers Andrew Conybeare Shotter as a director on 2017-08-01
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon14/06/2017
Resolutions
dot icon20/03/2017
Certificate of change of name
dot icon03/03/2017
Resolutions
dot icon02/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon30/09/2016
Termination of appointment of Michael Steven Newton as a director on 2016-09-28
dot icon01/03/2016
Registration of charge 083086270001, created on 2016-02-24
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon24/08/2015
Appointment of Mr Michael Steven Newton as a director on 2015-08-18
dot icon12/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon06/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon06/12/2013
Register inspection address has been changed
dot icon06/12/2013
Director's details changed for Mr Charles Robert Bowmont on 2013-07-08
dot icon06/12/2013
Register(s) moved to registered inspection location
dot icon05/09/2013
Statement of capital following an allotment of shares on 2013-09-05
dot icon05/09/2013
Registered office address changed from 7 Old Park Lane 5Th Floor London W1K 1QR United Kingdom on 2013-09-05
dot icon05/09/2013
Accounts for a dormant company made up to 2013-05-31
dot icon19/07/2013
Previous accounting period shortened from 2013-11-30 to 2013-05-31
dot icon09/07/2013
Appointment of Mr Charles Robert Bowmont as a director
dot icon04/06/2013
Statement of capital following an allotment of shares on 2013-05-23
dot icon07/01/2013
Registered office address changed from 40 West Street Reigate Surrey RH2 9BT United Kingdom on 2013-01-07
dot icon27/11/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+40.92 % *

* during past year

Cash in Bank

£200,658.00

Confirmation

dot iconLast made up date
30/05/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
400.04K
-
0.00
58.14K
-
2022
4
282.23K
-
0.00
142.39K
-
2023
4
196.07K
-
0.00
200.66K
-
2023
4
196.07K
-
0.00
200.66K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

196.07K £Descended-30.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.66K £Ascended40.92 % *

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
Bassett Cross, Robert James
Director
27/11/2012 - Present
8
Ker, The Duke Of Roxburghe Charles Robert George Innes
Director
08/07/2013 - Present
1

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

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 SERVICES (UK) LIMITED

CAPSTAR SERVICES (UK) LIMITED is an(a) Active company incorporated on 27/11/2012 with the registered office located at Gainsborough House, 59-60 Thames Street, Windsor, Berkshire SL4 1TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPSTAR SERVICES (UK) LIMITED?

toggle

CAPSTAR SERVICES (UK) LIMITED is currently Active. It was registered on 27/11/2012 .

Where is CAPSTAR SERVICES (UK) LIMITED located?

toggle

CAPSTAR SERVICES (UK) LIMITED is registered at Gainsborough House, 59-60 Thames Street, Windsor, Berkshire SL4 1TX.

What does CAPSTAR SERVICES (UK) LIMITED do?

toggle

CAPSTAR SERVICES (UK) LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does CAPSTAR SERVICES (UK) LIMITED have?

toggle

CAPSTAR SERVICES (UK) LIMITED had 4 employees in 2023.

What is the latest filing for CAPSTAR SERVICES (UK) LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-14 with no updates.