CAPZUL LTD

Register to unlock more data on OkredoRegister

CAPZUL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09765769

Incorporation date

07/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 Cambridge Road, Twickenham TW1 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2015)
dot icon16/04/2026
Confirmation statement made on 2026-01-17 with updates
dot icon20/03/2026
Director's details changed for Mr Allan Amnon Medad on 2026-01-17
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/08/2025
Registered office address changed from 21 Montpellier Row Twickenham Twickenham TW1 2NQ United Kingdom to 66 Cambridge Road Twickenham TW1 2HL on 2025-08-06
dot icon06/08/2025
Termination of appointment of Frederico Do Valle Magalhães Marques as a director on 2024-12-06
dot icon06/08/2025
Termination of appointment of Henrique Do Valle Magalhães Marques as a director on 2024-12-06
dot icon06/08/2025
Director's details changed for Mr Allan Amnon Medad on 2025-08-06
dot icon06/08/2025
Director's details changed for Mr Ian Igal Medad on 2025-08-06
dot icon07/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/09/2024
Director's details changed
dot icon04/09/2024
Registered office address changed from 3 Strafford Road Twickenham Middlesex TW1 3AD England to 21 Montpellier Row Twickenham Twickenham TW1 2NQ on 2024-09-04
dot icon04/09/2024
Director's details changed for Mr Ian Igal Medad on 2024-09-04
dot icon04/09/2024
Director's details changed for Mr Henrique Do Valle Magalhães Marques on 2024-09-04
dot icon04/09/2024
Director's details changed for Mr Frederico Do Valle Magalhães Marques on 2024-09-04
dot icon04/09/2024
Director's details changed
dot icon04/03/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon04/03/2024
Notification of 15203252 Canada Inc. as a person with significant control on 2023-12-06
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon16/01/2024
Appointment of Mr Henrique Do Valle Magalhães Marques as a director on 2024-01-03
dot icon15/01/2024
Appointment of Mr Frederico Do Valle Magalhães Marques as a director on 2024-01-03
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/10/2023
Change of details for Mr Ian Igal Medad as a person with significant control on 2023-01-10
dot icon30/10/2023
Cessation of Allan Amnon Medad as a person with significant control on 2023-01-10
dot icon30/10/2023
Cessation of Guy Richard Paterson as a person with significant control on 2023-01-10
dot icon30/10/2023
Cessation of Marcio Coelho Teixeira as a person with significant control on 2023-01-10
dot icon26/10/2023
Confirmation statement made on 2023-09-07 with updates
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon11/10/2023
Change of share class name or designation
dot icon29/09/2023
Statement of capital following an allotment of shares on 2020-03-31
dot icon29/09/2023
Statement of capital following an allotment of shares on 2021-03-02
dot icon29/09/2023
Statement of capital following an allotment of shares on 2021-03-31
dot icon29/09/2023
Statement of capital following an allotment of shares on 2022-02-21
dot icon29/09/2023
Statement of capital following an allotment of shares on 2022-08-24
dot icon29/09/2023
Statement of capital following an allotment of shares on 2022-11-09
dot icon29/09/2023
Statement of capital following an allotment of shares on 2022-12-14
dot icon29/09/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon29/09/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon29/09/2023
Statement of capital following an allotment of shares on 2023-07-25
dot icon09/08/2023
Director's details changed for Mr Amnon Allan Zeev Medad on 2023-08-01
dot icon09/08/2023
Change of details for Mr Amnon Allan Zeev Medad as a person with significant control on 2023-08-01
dot icon22/02/2023
Registered office address changed from 40 Cresswell Road Twickenham Middlesex TW1 2HG England to 3 Strafford Road 3 Strafford Road Twickenham Middlesex TW1 3AD on 2023-02-22
dot icon22/02/2023
Registered office address changed from 3 Strafford Road 3 Strafford Road Twickenham Middlesex TW1 3AD England to 3 Strafford Road Twickenham Middlesex TW1 3AD on 2023-02-22
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Director's details changed for Mr Ian Igal Medad on 2021-11-25
dot icon26/11/2021
Director's details changed for Mr Amnon Allan Zeev Medad on 2021-11-25
dot icon26/11/2021
Change of details for Mr Guy Richard Paterson as a person with significant control on 2021-11-25
dot icon26/11/2021
Change of details for Mr Amnon Allan Zeev Medad as a person with significant control on 2021-11-25
dot icon26/11/2021
Registered office address changed from Medius House 2nd Floor 2 Sheraton Street London W1F 8BH England to 40 Cresswell Road Twickenham Middlesex TW1 2HG on 2021-11-26
dot icon21/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon07/09/2021
Director's details changed for Mr Guy Richard Paterson on 2020-11-30
dot icon30/04/2021
Resolutions
dot icon21/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon28/10/2019
Confirmation statement made on 2019-09-07 with updates
dot icon21/10/2019
Change of details for Mr Ian Igal Medad as a person with significant control on 2019-10-01
dot icon21/10/2019
Director's details changed for Mr Ian Igal Medad on 2019-10-01
dot icon21/10/2019
Change of details for Mr Amnon Allan Zeev Medad as a person with significant control on 2019-08-01
dot icon21/10/2019
Director's details changed for Mr Amnon Allan Zeev Medad on 2019-08-01
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon21/10/2019
Statement of capital following an allotment of shares on 2018-10-10
dot icon21/10/2019
Statement of capital following an allotment of shares on 2018-12-15
dot icon21/10/2019
Statement of capital following an allotment of shares on 2018-01-10
dot icon21/10/2019
Statement of capital following an allotment of shares on 2017-10-01
dot icon21/10/2019
Statement of capital following an allotment of shares on 2017-08-07
dot icon21/10/2019
Statement of capital following an allotment of shares on 2017-08-07
dot icon21/10/2019
Statement of capital following an allotment of shares on 2016-08-18
dot icon21/10/2019
Statement of capital following an allotment of shares on 2016-06-03
dot icon01/10/2019
Registered office address changed from Churchill House 120 Bunns Lane London NW7 2BA United Kingdom to Medius House 2nd Floor 2 Sheraton Street London W1F 8BH on 2019-10-01
dot icon11/09/2019
Change of details for Mr Guy Richard Paterson as a person with significant control on 2019-06-05
dot icon09/09/2019
Director's details changed for Mr Guy Richard Paterson on 2019-06-05
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2018
Sub-division of shares on 2016-06-03
dot icon07/11/2018
Confirmation statement made on 2018-09-07 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/11/2017
Satisfaction of charge 097657690001 in full
dot icon19/11/2017
All of the property or undertaking has been released from charge 097657690001
dot icon21/10/2017
Confirmation statement made on 2017-09-07 with updates
dot icon05/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2016
Confirmation statement made on 2016-09-07 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Previous accounting period shortened from 2016-09-30 to 2016-03-31
dot icon29/10/2015
Registration of charge 097657690001, created on 2015-10-12
dot icon26/10/2015
Statement of capital following an allotment of shares on 2015-10-08
dot icon16/09/2015
Statement of capital following an allotment of shares on 2015-09-10
dot icon10/09/2015
Termination of appointment of Christine Lewis as a secretary on 2015-09-07
dot icon10/09/2015
Appointment of Mr Guy Richard Paterson as a director on 2015-09-10
dot icon10/09/2015
Appointment of Mr Amnon Allan Zeev Medad as a director on 2015-09-10
dot icon10/09/2015
Termination of appointment of Christine Lewis as a director on 2015-09-10
dot icon10/09/2015
Appointment of Mr Ian Igal Medad as a director on 2015-09-10
dot icon07/09/2015
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 icon-94.22 % *

* during past year

Cash in Bank

£329.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.85K
-
0.00
3.30K
-
2022
-
64.91K
-
0.00
5.69K
-
2023
-
64.93K
-
0.00
329.00
-
2023
-
64.93K
-
0.00
329.00
-

Employees

2023

Employees

-

Net Assets(GBP)

64.93K £Ascended0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

329.00 £Descended-94.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Amnon Allan Zeev Medad
Director
10/09/2015 - Present
-
Mr Ian Igal Medad
Director
10/09/2015 - Present
-
Paterson, Guy Richard
Director
10/09/2015 - Present
2
Marques, Frederico Do Valle Magalhães
Director
03/01/2024 - 06/12/2024
-
Marques, Henrique Do Valle Magalhães
Director
03/01/2024 - 06/12/2024
-

Persons with Significant Control

10
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 CAPZUL LTD

CAPZUL LTD is an(a) Active company incorporated on 07/09/2015 with the registered office located at 66 Cambridge Road, Twickenham TW1 2HL. 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 CAPZUL LTD?

toggle

CAPZUL LTD is currently Active. It was registered on 07/09/2015 .

Where is CAPZUL LTD located?

toggle

CAPZUL LTD is registered at 66 Cambridge Road, Twickenham TW1 2HL.

What does CAPZUL LTD do?

toggle

CAPZUL LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CAPZUL LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-01-17 with updates.