CASTRO CAPONTES LIMITED

Register to unlock more data on OkredoRegister

CASTRO CAPONTES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04710804

Incorporation date

25/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey SM2 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2003)
dot icon17/04/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon03/12/2025
Termination of appointment of a secretary
dot icon16/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/04/2025
Termination of appointment of Mariagrazia Capontes as a secretary on 2025-04-07
dot icon02/12/2024
Current accounting period shortened from 2025-03-31 to 2025-01-31
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon28/02/2024
Cessation of Paulo De Castro as a person with significant control on 2016-04-06
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-08 with updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Change of details for Mr Paulo De Castro as a person with significant control on 2021-02-24
dot icon16/04/2021
Confirmation statement made on 2021-03-08 with updates
dot icon09/03/2021
Director's details changed for Mr Paulo De Castro on 2021-02-24
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon28/02/2020
Cessation of Humberto Castro Capontes as a person with significant control on 2016-04-06
dot icon30/09/2019
Change of details for Mr Paulo De Castro as a person with significant control on 2019-09-11
dot icon27/09/2019
Director's details changed for Mr Paulo De Castro on 2019-09-11
dot icon30/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-03-08 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon08/03/2018
Notification of Humberto Castro Capontes as a person with significant control on 2016-04-06
dot icon08/03/2018
Notification of Paulo De Castro as a person with significant control on 2016-04-06
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/09/2017
Change of details for Mr Paulo De Castro as a person with significant control on 2017-09-06
dot icon20/09/2017
Director's details changed for Mr Paulo De Castro on 2017-09-06
dot icon22/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon19/04/2013
Director's details changed for Mr Paulo De Castro on 2013-03-01
dot icon18/04/2013
Director's details changed for Paulo Decastro on 2013-03-01
dot icon18/04/2013
Director's details changed for Humberto Castro Capontes on 2013-03-01
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon05/04/2011
Director's details changed for Humberto Castro Capontes on 2011-01-01
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon16/06/2010
Director's details changed for Paulo Decastro on 2009-11-01
dot icon16/06/2010
Director's details changed for Humberto Castro Capontes on 2009-11-01
dot icon15/06/2010
Registered office address changed from 99 High Street Hampton Hill Hampton Middlesex TW12 1NH on 2010-06-15
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/05/2009
Director's change of particulars / paulo decastro / 30/03/2009
dot icon21/05/2009
Appointment terminated director ernesto capontes
dot icon20/05/2009
Return made up to 08/03/09; full list of members
dot icon20/05/2009
Director's change of particulars / humberto capontes / 01/01/2009
dot icon21/04/2009
Return made up to 08/03/08; full list of members
dot icon17/04/2009
Director appointed paulo decastro
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 08/03/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2006
Director's particulars changed
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 08/03/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/05/2004
Return made up to 25/03/04; full list of members
dot icon16/09/2003
Particulars of mortgage/charge
dot icon22/04/2003
New director appointed
dot icon09/04/2003
Secretary resigned
dot icon09/04/2003
Director resigned
dot icon09/04/2003
New secretary appointed
dot icon09/04/2003
New director appointed
dot icon09/04/2003
Registered office changed on 09/04/03 from: 312B high street orpington kent BR6 0NG
dot icon25/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
16.69K
-
0.00
120.70K
-
2022
9
44.78K
-
0.00
145.07K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
25/03/2003 - 25/03/2003
2783
Dwyer, Daniel John
Nominee Secretary
25/03/2003 - 25/03/2003
339
De Castro, Paulo
Director
27/03/2009 - Present
-
Capontes, Humberto Castro
Director
25/03/2003 - Present
2
Capontes, Mariagrazia
Secretary
25/03/2003 - 07/04/2025
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CASTRO CAPONTES LIMITED

CASTRO CAPONTES LIMITED is an(a) Active company incorporated on 25/03/2003 with the registered office located at 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey SM2 7AJ. 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 CASTRO CAPONTES LIMITED?

toggle

CASTRO CAPONTES LIMITED is currently Active. It was registered on 25/03/2003 .

Where is CASTRO CAPONTES LIMITED located?

toggle

CASTRO CAPONTES LIMITED is registered at 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey SM2 7AJ.

What does CASTRO CAPONTES LIMITED do?

toggle

CASTRO CAPONTES LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CASTRO CAPONTES LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-08 with no updates.