CAPSTICKS LIMITED

Register to unlock more data on OkredoRegister

CAPSTICKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06497294

Incorporation date

07/02/2008

Size

Dormant

Contacts

Registered address

Registered address

Wellington House, 60-68 Wimbledon Hill Road, London SW19 7PACopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2008)
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon13/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon23/10/2025
Termination of appointment of Peter John Edwards as a director on 2025-05-01
dot icon17/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon28/10/2024
Registered office address changed from , One St. Georges Road, Wimbledon, London, SW19 4DR to Wellington House 60-68 Wimbledon Hill Road London SW19 7PA on 2024-10-28
dot icon23/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon20/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon29/11/2023
Second filing of Confirmation Statement dated 2017-02-07
dot icon29/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon19/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon30/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon25/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon18/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon08/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon14/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon21/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon20/11/2017
Appointment of Ms Rachael Heenan as a director on 2017-11-10
dot icon20/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon03/01/2017
Termination of appointment of James David Beresford Reynolds as a director on 2016-12-31
dot icon21/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon09/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon03/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon13/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon13/01/2015
Accounts for a dormant company made up to 2014-02-28
dot icon14/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon14/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon13/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon14/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon17/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon07/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon16/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon16/02/2011
Director's details changed for James David Beresford Reynolds on 2011-02-07
dot icon16/02/2011
Director's details changed for Peter John Edwards on 2011-02-07
dot icon29/04/2010
Registered office address changed from , 77-83 Upper Richmond Road, London, SW15 2TT on 2010-04-29
dot icon19/04/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon19/04/2010
Accounts for a dormant company made up to 2010-02-28
dot icon16/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon17/02/2009
Return made up to 07/02/09; full list of members
dot icon17/02/2009
Registered office changed on 17/02/2009 from, wallside house, 12 mount ephraim road, tunbridge wells, kent, TN1 1EG
dot icon17/02/2009
Appointment terminated director C.H.H. formations LIMITED
dot icon17/02/2009
Appointment terminated secretary cripps secretaries LIMITED
dot icon17/02/2009
Director appointed james david beresford reynolds
dot icon17/02/2009
Director appointed peter john edwards
dot icon07/02/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Peter John
Director
06/02/2009 - 01/05/2025
-
Heenan, Rachael
Director
10/11/2017 - Present
-

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

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 CAPSTICKS LIMITED

CAPSTICKS LIMITED is an(a) Active company incorporated on 07/02/2008 with the registered office located at Wellington House, 60-68 Wimbledon Hill Road, London SW19 7PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPSTICKS LIMITED?

toggle

CAPSTICKS LIMITED is currently Active. It was registered on 07/02/2008 .

Where is CAPSTICKS LIMITED located?

toggle

CAPSTICKS LIMITED is registered at Wellington House, 60-68 Wimbledon Hill Road, London SW19 7PA.

What does CAPSTICKS LIMITED do?

toggle

CAPSTICKS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPSTICKS LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-27 with no updates.