CAPUCINE DIGITAL LIMITED

Register to unlock more data on OkredoRegister

CAPUCINE DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11066708

Incorporation date

16/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11066708 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2017)
dot icon09/03/2026
Registered office address changed to PO Box 4385, 11066708 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-09
dot icon09/03/2026
Address of officer Mr Stuart Flowers changed to 11066708 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-09
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon30/01/2026
Termination of appointment of Vistra Cosec Limited as a secretary on 2026-01-21
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon04/09/2025
Micro company accounts made up to 2024-11-30
dot icon30/04/2025
Micro company accounts made up to 2023-11-30
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon17/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon17/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon21/10/2022
Registered office address changed from Suite 1 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-21
dot icon21/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon01/09/2022
Micro company accounts made up to 2021-11-30
dot icon06/05/2022
Appointment of Vistra Cosec Limited as a secretary on 2022-05-05
dot icon06/05/2022
Registered office address changed from Suite 2.3, 78 Buckingham Gate Buckingham Gate 78 Suite 2.3 London SW1E 6PE England to Suite 1 3rd Floor 11 - 12 st James's Square London SW1Y 4LB on 2022-05-06
dot icon26/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon25/10/2021
Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to Suite 2.3, 78 Buckingham Gate Buckingham Gate 78 Suite 2.3 London SW1E 6PE on 2021-10-25
dot icon29/07/2021
Micro company accounts made up to 2020-11-30
dot icon13/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon09/11/2020
Registered office address changed from 3rd Floor 35 Soho Square London W1D 3QX England to Milner House 14 Manchester Square London W1U 3PP on 2020-11-09
dot icon27/02/2020
Micro company accounts made up to 2019-11-30
dot icon23/01/2020
Registered office address changed from 3rd Floor, 35 Soho Square, London, England 3rd Floor, 35 Soho Square London W1D 3QX England to 3rd Floor 35 Soho Square London W1D 3QX on 2020-01-23
dot icon23/01/2020
Registered office address changed from 47B Welbeck Street London W1G 9XA England to 3rd Floor, 35 Soho Square, London, England 3rd Floor, 35 Soho Square London W1D 3QX on 2020-01-23
dot icon18/12/2019
Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 47B Welbeck Street London W1G 9XA on 2019-12-18
dot icon05/12/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon15/11/2019
Micro company accounts made up to 2018-11-30
dot icon02/11/2019
Compulsory strike-off action has been discontinued
dot icon15/10/2019
First Gazette notice for compulsory strike-off
dot icon04/07/2019
Registered office address changed from Suite 11 Penhurst House, 352 - 356 Battersea Park Road London SW11 3BY United Kingdom to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 2019-07-04
dot icon06/06/2019
Termination of appointment of Debora Turner as a director on 2019-06-06
dot icon06/06/2019
Termination of appointment of Debora Turner as a secretary on 2019-06-06
dot icon07/12/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon30/11/2018
Registered office address changed from Suite 2.3 78 Buckingham Gate London SW1E 6PE United Kingdom to Suite 11 Penhurst House, 352 - 356 Battersea Park Road London SW11 3BY on 2018-11-30
dot icon16/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/10/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
91.97K
-
0.00
-
-
2022
0
93.24K
-
28.00K
-
-
2022
0
93.24K
-
28.00K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

93.24K £Ascended1.38 % *

Total Assets(GBP)

-

Turnover(GBP)

28.00K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
05/05/2022 - 21/01/2026
1668
Mrs Debora Turner
Director
16/11/2017 - 06/06/2019
27
Turner, Debora
Secretary
16/11/2017 - 06/06/2019
-
Flowers, Stuart
Director
16/11/2017 - 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

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPUCINE DIGITAL LIMITED

CAPUCINE DIGITAL LIMITED is an(a) Active company incorporated on 16/11/2017 with the registered office located at 4385, 11066708 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPUCINE DIGITAL LIMITED?

toggle

CAPUCINE DIGITAL LIMITED is currently Active. It was registered on 16/11/2017 .

Where is CAPUCINE DIGITAL LIMITED located?

toggle

CAPUCINE DIGITAL LIMITED is registered at 4385, 11066708 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CAPUCINE DIGITAL LIMITED do?

toggle

CAPUCINE DIGITAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAPUCINE DIGITAL LIMITED?

toggle

The latest filing was on 09/03/2026: Registered office address changed to PO Box 4385, 11066708 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-09.