CAPTUS LIMITED

Register to unlock more data on OkredoRegister

CAPTUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07054629

Incorporation date

23/10/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Berkshire Aesthetics, Furze Platt Road, Maidenhead SL6 6PRCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2009)
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon30/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon28/10/2025
Director's details changed for Dr Selena Kaur Langdon on 2025-10-23
dot icon14/10/2025
Director's details changed for Mr Peter Michael Langdon on 2025-10-13
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon25/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon07/05/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon13/01/2024
Compulsory strike-off action has been discontinued
dot icon12/01/2024
Confirmation statement made on 2023-10-23 with no updates
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon27/10/2023
Change of share class name or designation
dot icon16/10/2023
Cessation of Selena Kaur Langdon as a person with significant control on 2023-06-26
dot icon16/10/2023
Cessation of Peter Michael Langdon as a person with significant control on 2023-06-26
dot icon16/10/2023
Notification of Aesthetic Holdings Limited as a person with significant control on 2023-06-26
dot icon29/07/2023
Registered office address changed from 11 Horsley Road Maidenhead Berkshire SL6 7RL to Berkshire Aesthetics Furze Platt Road Maidenhead SL6 6PR on 2023-07-29
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon23/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon11/08/2022
Particulars of variation of rights attached to shares
dot icon22/02/2022
Micro company accounts made up to 2021-04-30
dot icon03/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon22/02/2020
Micro company accounts made up to 2019-04-30
dot icon04/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon30/07/2019
Previous accounting period extended from 2018-10-31 to 2019-04-30
dot icon03/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon19/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon30/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon13/08/2016
Micro company accounts made up to 2015-10-31
dot icon16/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon16/11/2015
Director's details changed for Doctor Selena Dhillon on 2015-09-11
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/07/2015
Registered office address changed from 46 Seren Park Gardens London SE3 7RP to 11 Horsley Road Maidenhead Berkshire SL6 7RL on 2015-07-31
dot icon27/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon27/10/2014
Appointment of Doctor Selena Dhillon as a director on 2014-07-01
dot icon27/10/2014
Registered office address changed from 46 Seren Park Gardens London SE3 7RP England to 46 Seren Park Gardens London SE3 7RP on 2014-10-27
dot icon27/10/2014
Registered office address changed from G104 Scott Avenue Gilbert Scott Building London SW15 3SG to 46 Seren Park Gardens London SE3 7RP on 2014-10-27
dot icon25/06/2014
Micro company accounts made up to 2013-10-31
dot icon22/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon06/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/03/2012
Amended accounts made up to 2010-10-31
dot icon23/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/04/2011
Registered office address changed from 34 Bruton Place Flat 2, Mayfair London W1J 6NR United Kingdom on 2011-04-18
dot icon26/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon23/10/2009
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

£39,418.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
165.23K
-
0.00
-
-
2023
0
116.22K
-
0.00
39.42K
-
2023
0
116.22K
-
0.00
39.42K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

116.22K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.42K £Ascended- *

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
Langdon, Peter Michael
Secretary
23/10/2009 - Present
-
Langdon, Peter Michael
Director
23/10/2009 - Present
4
Langdon, Selena Kaur, Dr
Director
01/07/2014 - Present
8

Persons with Significant Control

5
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 CAPTUS LIMITED

CAPTUS LIMITED is an(a) Active company incorporated on 23/10/2009 with the registered office located at Berkshire Aesthetics, Furze Platt Road, Maidenhead SL6 6PR. There are currently 3 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 CAPTUS LIMITED?

toggle

CAPTUS LIMITED is currently Active. It was registered on 23/10/2009 .

Where is CAPTUS LIMITED located?

toggle

CAPTUS LIMITED is registered at Berkshire Aesthetics, Furze Platt Road, Maidenhead SL6 6PR.

What does CAPTUS LIMITED do?

toggle

CAPTUS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CAPTUS LIMITED?

toggle

The latest filing was on 13/02/2026: Unaudited abridged accounts made up to 2025-04-30.