CARAPAX LIMITED

Register to unlock more data on OkredoRegister

CARAPAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03447156

Incorporation date

09/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

201 Haverstock Hill Belsize Park, London NW3 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1997)
dot icon02/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon04/09/2023
Director's details changed for Mr Michael Kenneth Parsons on 2023-08-10
dot icon04/09/2023
Change of details for Mr Michael Kenneth Parsons as a person with significant control on 2023-08-10
dot icon04/09/2023
Registered office address changed from Suite 3 Athenaeum Place Muswell Hill London N10 3HL England to 201 Haverstock Hill Belsize Park London NW3 4QG on 2023-09-04
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon09/10/2020
Change of details for Mr Michael Kenneth Parsons as a person with significant control on 2020-08-19
dot icon09/10/2020
Director's details changed for Mr Michael Parsons on 2020-08-19
dot icon19/08/2020
Registered office address changed from 37 South Park Gardens Berkhamsted HP4 1HZ to Suite 3 Athenaeum Place Muswell Hill London N10 3HL on 2020-08-19
dot icon21/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/01/2020
Compulsory strike-off action has been discontinued
dot icon03/01/2020
Confirmation statement made on 2019-10-09 with no updates
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/11/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/12/2017
Confirmation statement made on 2017-10-09 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/11/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/11/2015
Compulsory strike-off action has been discontinued
dot icon16/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon31/10/2015
Registered office address changed from 139 High Street South Northchurch Berkhamsted Hertfordshire HP4 3QR to 37 South Park Gardens Berkhamsted HP4 1HZ on 2015-10-31
dot icon10/02/2015
Annual return made up to 2014-10-09 with full list of shareholders
dot icon27/08/2014
Registration of charge 034471560002, created on 2014-08-15
dot icon26/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/07/2014
Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England to 139 High Street South Northchurch Berkhamsted Hertfordshire HP4 3QR on 2014-07-22
dot icon11/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon11/10/2013
Director's details changed for Mr Michael Parsons on 2013-10-01
dot icon11/10/2013
Secretary's details changed for Mr Michael Parsons on 2013-10-01
dot icon16/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/10/2012
Compulsory strike-off action has been discontinued
dot icon30/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon30/10/2012
Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL United Kingdom on 2012-10-30
dot icon30/10/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon28/12/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon02/11/2010
Registered office address changed from 3 Churchgates Church Lane Berkhamsted Herts HP4 2UB on 2010-11-02
dot icon14/10/2010
Termination of appointment of Elaine Parsons as a director
dot icon31/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon15/10/2009
Director's details changed for Mr Michael Parsons on 2009-10-02
dot icon15/10/2009
Director's details changed for Elaine Parsons on 2009-10-02
dot icon01/04/2009
Return made up to 09/10/08; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2006-10-31
dot icon30/01/2009
Total exemption small company accounts made up to 2007-10-31
dot icon04/08/2008
Registered office changed on 04/08/2008 from prospect house sheethanger lane felden hemel hempstead hertfordshire HP3 0BG
dot icon02/11/2007
Return made up to 09/10/07; full list of members
dot icon23/10/2006
Return made up to 09/10/06; full list of members
dot icon09/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon12/01/2006
Return made up to 09/10/05; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2004-10-31
dot icon04/02/2005
Return made up to 09/10/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon24/12/2003
Return made up to 09/10/03; full list of members
dot icon23/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon28/11/2002
Return made up to 09/10/02; full list of members
dot icon13/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon15/07/2002
Secretary's particulars changed;director's particulars changed
dot icon31/12/2001
Director's particulars changed
dot icon17/10/2001
Return made up to 09/10/01; full list of members
dot icon13/12/2000
Return made up to 09/10/00; full list of members
dot icon13/12/2000
Accounts for a dormant company made up to 2000-10-31
dot icon23/11/2000
Certificate of change of name
dot icon11/09/2000
Accounts for a dormant company made up to 1999-10-31
dot icon08/10/1999
Return made up to 09/10/99; full list of members
dot icon28/07/1999
Resolutions
dot icon28/07/1999
Resolutions
dot icon28/07/1999
Resolutions
dot icon28/07/1999
Resolutions
dot icon28/07/1999
Resolutions
dot icon28/07/1999
Accounts for a dormant company made up to 1998-10-31
dot icon19/10/1998
Registered office changed on 19/10/98 from: audley house northbridge road berkhamsted hertfordshire HP4 1EU
dot icon19/10/1998
Return made up to 09/10/98; full list of members
dot icon21/10/1997
Director resigned
dot icon21/10/1997
Secretary resigned
dot icon21/10/1997
New director appointed
dot icon21/10/1997
New secretary appointed;new director appointed
dot icon21/10/1997
Registered office changed on 21/10/97 from: 73-75 princess street st peter's square manchester M2 4EG
dot icon13/10/1997
Certificate of change of name
dot icon09/10/1997
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
31/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
327.81K
-
0.00
35.02K
-
2022
3
445.92K
-
0.00
59.66K
-
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
Parsons, Michael Kenneth
Director
14/10/1997 - Present
2
Parsons, Michael
Secretary
14/10/1997 - Present
1

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 CARAPAX LIMITED

CARAPAX LIMITED is an(a) Active company incorporated on 09/10/1997 with the registered office located at 201 Haverstock Hill Belsize Park, London NW3 4QG. 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 CARAPAX LIMITED?

toggle

CARAPAX LIMITED is currently Active. It was registered on 09/10/1997 .

Where is CARAPAX LIMITED located?

toggle

CARAPAX LIMITED is registered at 201 Haverstock Hill Belsize Park, London NW3 4QG.

What does CARAPAX LIMITED do?

toggle

CARAPAX LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CARAPAX LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-08-31 with no updates.