CAPSTONE LIMITED

Register to unlock more data on OkredoRegister

CAPSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05822446

Incorporation date

19/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1 Cherington Way, Ascot SL5 8TJCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2006)
dot icon11/02/2026
Micro company accounts made up to 2025-05-31
dot icon11/09/2025
Notification of Lorna Anne Barter as a person with significant control on 2021-07-01
dot icon11/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon05/01/2025
Micro company accounts made up to 2024-05-31
dot icon11/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon05/02/2024
Micro company accounts made up to 2023-05-31
dot icon13/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-05-31
dot icon31/08/2022
Previous accounting period extended from 2021-11-30 to 2022-05-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with updates
dot icon17/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon29/07/2021
Registration of charge 058224460004, created on 2021-07-16
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon31/08/2020
Micro company accounts made up to 2019-11-30
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon19/08/2019
Micro company accounts made up to 2018-11-30
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon16/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon07/06/2018
Micro company accounts made up to 2017-11-30
dot icon16/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon07/08/2017
Micro company accounts made up to 2016-11-30
dot icon14/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/08/2016
Satisfaction of charge 1 in full
dot icon06/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon13/01/2015
All of the property or undertaking has been released from charge 1
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon27/02/2014
Previous accounting period extended from 2013-05-31 to 2013-11-30
dot icon24/06/2013
Registered office address changed from West End Farm Chedzoy Lane Bridgwater Somerset TA7 8QS on 2013-06-24
dot icon07/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon07/01/2013
Appointment of Lorna Anne Barter as a director
dot icon13/09/2012
Termination of appointment of Christopher Gibbs as a director
dot icon11/09/2012
Termination of appointment of Christopher Gibbs as a secretary
dot icon11/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon28/05/2010
Director's details changed for Murray Paul Barter on 2010-05-18
dot icon28/05/2010
Director's details changed for Christopher Paul Gibbs on 2010-05-18
dot icon27/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/05/2009
Return made up to 19/05/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/06/2008
Particulars of a mortgage or charge/co extend / charge no: 3
dot icon19/05/2008
Return made up to 19/05/08; full list of members
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/04/2008
Resolutions
dot icon18/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/05/2007
Return made up to 19/05/07; full list of members
dot icon15/02/2007
Registered office changed on 15/02/07 from: 1 cherington way ascot berkshire SL5 8TJ
dot icon01/11/2006
Particulars of mortgage/charge
dot icon19/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
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)
2022
0
185.43K
-
0.00
-
-
2023
0
181.40K
-
0.00
-
-
2023
0
181.40K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

181.40K £Descended-2.17 % *

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
Barter, Murray Paul
Director
19/05/2006 - Present
2
Barter, Lorna Anne
Director
01/12/2012 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPSTONE LIMITED

CAPSTONE LIMITED is an(a) Active company incorporated on 19/05/2006 with the registered office located at 1 Cherington Way, Ascot SL5 8TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPSTONE LIMITED?

toggle

CAPSTONE LIMITED is currently Active. It was registered on 19/05/2006 .

Where is CAPSTONE LIMITED located?

toggle

CAPSTONE LIMITED is registered at 1 Cherington Way, Ascot SL5 8TJ.

What does CAPSTONE LIMITED do?

toggle

CAPSTONE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAPSTONE LIMITED?

toggle

The latest filing was on 11/02/2026: Micro company accounts made up to 2025-05-31.