CAPULA GROUP LIMITED

Register to unlock more data on OkredoRegister

CAPULA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05859840

Incorporation date

27/06/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Orion House, 10 Walton Industrial Estate, Stone, Staffs ST15 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2006)
dot icon17/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon27/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/04/2025
Change of details for Edf Energy Services Limited as a person with significant control on 2025-04-01
dot icon13/01/2025
Termination of appointment of Michael Booth as a director on 2025-01-10
dot icon13/01/2025
Appointment of Mr Gautier Louis Andre Jacob as a director on 2025-01-11
dot icon03/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon16/08/2024
Full accounts made up to 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon11/10/2023
Change of details for Essci Technical Services Limited as a person with significant control on 2023-10-03
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon14/03/2023
Termination of appointment of Marcus Richard Royle as a director on 2023-03-10
dot icon11/02/2023
Change of details for Edf Energy Services Limited as a person with significant control on 2018-01-09
dot icon11/02/2023
Change of details for Essci Technical Services Limited as a person with significant control on 2018-05-09
dot icon16/11/2022
Director's details changed for Mr Michael Booth on 2022-11-16
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Appointment of Mr Simon James Coombs as a director on 2022-06-01
dot icon01/06/2022
Termination of appointment of David Pickles as a director on 2022-06-01
dot icon16/05/2022
Register inspection address has been changed from Imtech House 33-35 Woodthorpe Road Ashford Middlesex TW15 2RP England to Twenty 20 Kingston Road Staines-upon-Thames TW18 4LG
dot icon13/05/2022
Confirmation statement made on 2021-09-30 with no updates
dot icon04/11/2021
Termination of appointment of Paul William Bayliss as a director on 2021-10-29
dot icon23/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon04/08/2020
Full accounts made up to 2019-12-31
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon01/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon04/02/2019
Appointment of David Pickles as a director on 2019-02-04
dot icon04/02/2019
Termination of appointment of Mark Edward Hardy as a director on 2019-02-04
dot icon04/10/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon24/08/2018
Full accounts made up to 2017-12-31
dot icon12/09/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon12/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon24/07/2017
Notification of Edf Energy Services Limited as a person with significant control on 2017-07-24
dot icon24/07/2017
Resolutions
dot icon18/07/2017
Satisfaction of charge 058598400002 in full
dot icon06/07/2017
Full accounts made up to 2016-10-31
dot icon22/03/2017
Full accounts made up to 2016-03-31
dot icon08/12/2016
Appointment of Mr Marcus Richard Royle as a director on 2016-11-30
dot icon28/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon28/09/2016
Current accounting period shortened from 2017-03-31 to 2016-10-31
dot icon06/07/2016
Appointment of Mr Paul William Bayliss as a director on 2016-07-01
dot icon06/07/2016
Termination of appointment of Roger Graham Turner as a director on 2016-06-30
dot icon24/02/2016
Auditor's resignation
dot icon17/02/2016
Resolutions
dot icon12/02/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon09/02/2016
Termination of appointment of Stephen Sean Mcevoy as a director on 2016-02-01
dot icon09/02/2016
Termination of appointment of Paul Kavanagh as a director on 2016-01-01
dot icon09/02/2016
Appointment of Mr Mark Edward Hardy as a director on 2016-02-01
dot icon09/02/2016
Appointment of Mr Michael Booth as a director on 2016-01-01
dot icon25/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon25/09/2015
Register inspection address has been changed to Imtech House 33-35 Woodthorpe Road Ashford Middlesex TW15 2RP
dot icon17/09/2015
Appointment of Mr Paul Kavanagh as a director on 2015-08-27
dot icon29/08/2015
Registration of charge 058598400002, created on 2015-08-28
dot icon26/08/2015
Satisfaction of charge 1 in full
dot icon31/07/2015
Appointment of Mr Kevin James Miller as a secretary on 2015-07-31
dot icon31/07/2015
Termination of appointment of Michael Alan Fawcett as a director on 2015-07-31
dot icon31/07/2015
Termination of appointment of Michael Alan Fawcett as a secretary on 2015-07-31
dot icon30/07/2015
Appointment of Mr Stephen Sean Mcevoy as a director on 2015-06-01
dot icon08/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon11/02/2015
Termination of appointment of Simon James Coombs as a director on 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon28/03/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/01/2014
Auditor's resignation
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon03/07/2012
Termination of appointment of Kevin Wilson as a director
dot icon03/07/2012
Termination of appointment of Mark Ligertwood as a director
dot icon12/06/2012
Statement of capital following an allotment of shares on 2012-05-30
dot icon12/06/2012
Statement of capital following an allotment of shares on 2012-05-30
dot icon06/10/2011
Resolutions
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/09/2011
Statement of capital following an allotment of shares on 2011-09-16
dot icon11/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon24/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon14/09/2010
Appointment of Mr Kevin Wilson as a director
dot icon06/09/2010
Termination of appointment of Nicholas Temple as a director
dot icon06/09/2010
Termination of appointment of Simon Miller as a director
dot icon06/08/2009
Return made up to 27/06/09; full list of members
dot icon07/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/01/2009
Appointment terminated director john hudson
dot icon29/01/2009
Director appointed mark murray ligertwood
dot icon03/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 27/06/08; full list of members
dot icon12/03/2008
Director appointed simon edward callum miller
dot icon14/01/2008
Director's particulars changed
dot icon09/01/2008
Director resigned
dot icon25/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon10/09/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon17/08/2007
Return made up to 27/06/07; full list of members
dot icon21/06/2007
New director appointed
dot icon21/05/2007
Ad 30/04/07--------- £ si 9000@1=9000 £ ic 1104000/1113000
dot icon03/03/2007
Director resigned
dot icon08/11/2006
Ad 16/08/06--------- £ si 1103999@1=1103999 £ ic 1/1104000
dot icon17/10/2006
Certificate of change of name
dot icon06/10/2006
Nc inc already adjusted 16/08/06
dot icon06/10/2006
Resolutions
dot icon06/10/2006
Resolutions
dot icon06/10/2006
Resolutions
dot icon06/10/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon29/09/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Registered office changed on 12/09/06 from: 1 park row leeds LS1 5AB
dot icon12/09/2006
Secretary resigned
dot icon12/09/2006
Director resigned
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New secretary appointed
dot icon22/08/2006
Particulars of mortgage/charge
dot icon27/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Michael
Director
01/01/2016 - 10/01/2025
10
Tomblin, David
Director
01/03/2025 - Present
86
Royle, Marcus Richard
Director
30/11/2016 - 10/03/2023
12
Jacob, Gautier Louis Andre
Director
11/01/2025 - Present
28
Coombs, Simon James
Director
01/06/2022 - Present
3

Persons with Significant Control

4
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 CAPULA GROUP LIMITED

CAPULA GROUP LIMITED is an(a) Active company incorporated on 27/06/2006 with the registered office located at Orion House, 10 Walton Industrial Estate, Stone, Staffs ST15 0LT. There are currently 3 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 CAPULA GROUP LIMITED?

toggle

CAPULA GROUP LIMITED is currently Active. It was registered on 27/06/2006 .

Where is CAPULA GROUP LIMITED located?

toggle

CAPULA GROUP LIMITED is registered at Orion House, 10 Walton Industrial Estate, Stone, Staffs ST15 0LT.

What does CAPULA GROUP LIMITED do?

toggle

CAPULA GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CAPULA GROUP LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-09-29 with no updates.