CAPTURE ARCHITECTURE LIMITED

Register to unlock more data on OkredoRegister

CAPTURE ARCHITECTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06443991

Incorporation date

04/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield EN2 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2007)
dot icon22/01/2026
Micro company accounts made up to 2024-10-31
dot icon24/10/2025
Previous accounting period shortened from 2024-10-26 to 2024-10-25
dot icon10/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/05/2023
Compulsory strike-off action has been discontinued
dot icon28/05/2023
Micro company accounts made up to 2021-10-26
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon09/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon27/10/2022
Current accounting period shortened from 2021-10-27 to 2021-10-26
dot icon28/07/2022
Previous accounting period shortened from 2021-10-28 to 2021-10-27
dot icon14/01/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon17/10/2021
Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2021-10-17
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/01/2021
Total exemption full accounts made up to 2019-10-31
dot icon28/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon29/10/2020
Current accounting period shortened from 2019-10-29 to 2019-10-28
dot icon09/02/2020
Confirmation statement made on 2019-12-04 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/07/2019
Previous accounting period shortened from 2018-10-30 to 2018-10-29
dot icon28/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon31/07/2018
Registered office address changed from 32 Sandleigh Road Leigh-on-Sea Essex SS9 1JU to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 2018-07-31
dot icon17/04/2018
Registration of charge 064439910002, created on 2018-04-04
dot icon05/04/2018
Registration of charge 064439910001, created on 2018-04-04
dot icon24/01/2018
Confirmation statement made on 2017-12-04 with updates
dot icon25/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon13/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon31/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon31/12/2014
Registered office address changed from 32 Sandleigh Road Leigh-on-Sea Essex SS9 1JU England to 32 Sandleigh Road Leigh-on-Sea Essex SS9 1JU on 2014-12-31
dot icon31/12/2014
Registered office address changed from 32 Sandleigh Road Leigh-on-Sea Essex SS9 1JU England to 32 Sandleigh Road Leigh-on-Sea Essex SS9 1JU on 2014-12-31
dot icon31/12/2014
Registered office address changed from 22 Woodfield Rd Leigh on Sea Essex SS9 1EL to 32 Sandleigh Road Leigh-on-Sea Essex SS9 1JU on 2014-12-31
dot icon10/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon26/07/2012
Appointment of Karen Kinder as a director
dot icon02/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/02/2012
Director's details changed for Andrew Paul Kinder on 2012-02-24
dot icon24/02/2012
Registered office address changed from 30 Dundonald Drive Leigh on Sea Essex SS9 1NB on 2012-02-24
dot icon24/02/2012
Secretary's details changed for Karen Julie Kinder on 2012-02-24
dot icon08/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon17/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon30/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon04/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/06/2010
Current accounting period shortened from 2010-12-31 to 2010-10-31
dot icon29/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon29/12/2009
Director's details changed for Andrew Paul Kinder on 2009-12-29
dot icon25/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/12/2008
Return made up to 04/12/08; full list of members
dot icon04/12/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/12/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
25/10/2025
dot iconNext due on
25/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
85.99K
-
0.00
-
-
2022
1
34.93K
-
0.00
103.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Kinder, Andrew Paul
Director
04/12/2007 - Present
3
Kinder, Karen
Director
01/07/2012 - 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 CAPTURE ARCHITECTURE LIMITED

CAPTURE ARCHITECTURE LIMITED is an(a) Active company incorporated on 04/12/2007 with the registered office located at Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield EN2 8AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPTURE ARCHITECTURE LIMITED?

toggle

CAPTURE ARCHITECTURE LIMITED is currently Active. It was registered on 04/12/2007 .

Where is CAPTURE ARCHITECTURE LIMITED located?

toggle

CAPTURE ARCHITECTURE LIMITED is registered at Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield EN2 8AS.

What does CAPTURE ARCHITECTURE LIMITED do?

toggle

CAPTURE ARCHITECTURE LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for CAPTURE ARCHITECTURE LIMITED?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2024-10-31.