CAPSTONE HILL SEARCH LIMITED

Register to unlock more data on OkredoRegister

CAPSTONE HILL SEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08087779

Incorporation date

29/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 & 5 The Cedars Old Ipswich Road, Colchester, Essex CO7 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2012)
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/01/2026
Confirmation statement made on 2026-01-24 with updates
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/06/2024
Termination of appointment of Penny Porter as a director on 2024-06-21
dot icon28/05/2024
Termination of appointment of David Cornelius as a director on 2024-03-27
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon10/05/2023
Current accounting period extended from 2023-06-27 to 2023-06-30
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/02/2023
Confirmation statement made on 2023-01-24 with updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/03/2021
Confirmation statement made on 2021-01-24 with updates
dot icon11/02/2021
Termination of appointment of Matthew Verbruggen as a director on 2021-02-09
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/01/2020
Director's details changed for Jeremy Wrench on 2020-01-24
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon06/01/2020
Appointment of Mr Matthew Verbruggen as a director on 2019-10-25
dot icon11/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon02/05/2019
Termination of appointment of Jamie William Mclaughlin as a director on 2019-04-29
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/07/2018
Appointment of Penny Porter as a director on 2018-07-10
dot icon12/07/2018
Termination of appointment of Alexander Michael Robinson as a director on 2018-07-09
dot icon11/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon31/05/2018
Change of details for Jeremy Wrench as a person with significant control on 2016-04-06
dot icon31/05/2018
Director's details changed for Jamie William Mclaughlin on 2018-05-30
dot icon31/05/2018
Director's details changed for David Cornelius on 2018-05-30
dot icon31/05/2018
Director's details changed for Jeremy Wrench on 2018-05-30
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/02/2018
Director's details changed for Jeremy Wrench on 2018-02-19
dot icon19/02/2018
Change of details for Jeremy Wrench as a person with significant control on 2018-02-19
dot icon15/02/2018
Change of details for Jeremy Wrench as a person with significant control on 2018-02-15
dot icon15/02/2018
Change of details for David Cornelius as a person with significant control on 2018-02-15
dot icon17/11/2017
Director's details changed for David Cornelius on 2017-11-17
dot icon31/07/2017
Director's details changed for Jamie William Mclaughlin on 2017-07-28
dot icon28/07/2017
Director's details changed for Jeremy Wrench on 2017-07-28
dot icon28/07/2017
Director's details changed for David Cornelius on 2017-07-28
dot icon28/07/2017
Director's details changed for Mr Alexander Michael Robinson on 2017-07-28
dot icon06/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon12/04/2017
Termination of appointment of Amanda Brown as a director on 2017-04-10
dot icon12/04/2017
Appointment of Mr Alexander Michael Robinson as a director on 2017-04-10
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-27
dot icon25/10/2016
Director's details changed for Jeremy Wrench on 2016-10-14
dot icon25/10/2016
Director's details changed for Jamie William Mclaughlin on 2016-10-14
dot icon08/09/2016
Termination of appointment of Alexander Michael Robinson as a director on 2016-09-05
dot icon08/08/2016
Appointment of Mr Alexander Michael Robinson as a director on 2016-08-01
dot icon06/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon25/05/2016
Appointment of Mrs Amanda Brown as a director on 2016-05-21
dot icon23/05/2016
Termination of appointment of Matthew David Wain Eaton as a director on 2016-05-21
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/10/2015
Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 4 & 5 the Cedars Old Ipswich Road Colchester Essex CO7 7QR on 2015-10-21
dot icon07/09/2015
Second filing of AP01 previously delivered to Companies House
dot icon26/08/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/03/2015
Previous accounting period shortened from 2014-06-28 to 2014-06-27
dot icon03/03/2015
Appointment of Mr Matthew Eaton as a director on 2015-01-19
dot icon24/02/2015
Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE United Kingdom to Unit 2 7C High Street Barnet EN5 5UE on 2015-02-24
dot icon24/02/2015
Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 2015-02-24
dot icon28/08/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/08/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon26/05/2014
Previous accounting period shortened from 2013-06-29 to 2013-06-28
dot icon11/03/2014
Director's details changed for David Cornelius on 2014-03-10
dot icon26/02/2014
Previous accounting period shortened from 2013-06-30 to 2013-06-29
dot icon08/01/2014
Change of share class name or designation
dot icon08/01/2014
Sub-division of shares on 2013-11-14
dot icon19/12/2013
Memorandum and Articles of Association
dot icon14/12/2013
Appointment of David Cornelius as a director on 2013-11-07
dot icon07/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon29/05/2012
Current accounting period extended from 2013-05-31 to 2013-06-30
dot icon29/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-26.74 % *

* during past year

Cash in Bank

£43,506.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
96.94K
-
0.00
37.62K
-
2022
3
129.01K
-
0.00
59.39K
-
2023
3
94.76K
-
0.00
43.51K
-
2023
3
94.76K
-
0.00
43.51K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

94.76K £Descended-26.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.51K £Descended-26.74 % *

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
Cornelius, David
Director
07/11/2013 - 27/03/2024
-
Porter, Penny
Director
10/07/2018 - 21/06/2024
-
Wrench, Jeremy
Director
29/05/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAPSTONE HILL SEARCH LIMITED

CAPSTONE HILL SEARCH LIMITED is an(a) Active company incorporated on 29/05/2012 with the registered office located at 4 & 5 The Cedars Old Ipswich Road, Colchester, Essex CO7 7QR. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPSTONE HILL SEARCH LIMITED?

toggle

CAPSTONE HILL SEARCH LIMITED is currently Active. It was registered on 29/05/2012 .

Where is CAPSTONE HILL SEARCH LIMITED located?

toggle

CAPSTONE HILL SEARCH LIMITED is registered at 4 & 5 The Cedars Old Ipswich Road, Colchester, Essex CO7 7QR.

What does CAPSTONE HILL SEARCH LIMITED do?

toggle

CAPSTONE HILL SEARCH LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CAPSTONE HILL SEARCH LIMITED have?

toggle

CAPSTONE HILL SEARCH LIMITED had 3 employees in 2023.

What is the latest filing for CAPSTONE HILL SEARCH LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-06-30.