UKBizDB.co.uk

CAPELLAS ASSOCIATES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capellas Associates Ltd. The company was founded 15 years ago and was given the registration number 06638114. The firm's registered office is in WARWICK. You can find them at 3 Pegasus House, Pegasus Court Olympus Avenue, Warwick, Warwickshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CAPELLAS ASSOCIATES LTD
Company Number:06638114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2008
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3 Pegasus House, Pegasus Court Olympus Avenue, Warwick, Warwickshire, CV34 6LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Yardley Road, Acocks Green, Birmingham, England, B27 6LG

Secretary11 May 2009Active
68, Yardley Road, Acocks Green, Birmingham, England, B27 6LG

Director11 May 2009Active
68, Yardley Road, Acocks Green, Birmingham, England, B27 6LG

Director11 May 2009Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director04 July 2008Active

People with Significant Control

Dr Sonya Wallbank
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:68, Yardley Road, Birmingham, England, B27 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Martin Russell Wallbank
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:68, Yardley Road, Birmingham, England, B27 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Martin Russell Wallbank
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:3 Pegasus House, Pegasus Court, Warwick, United Kingdom, CV34 6LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Sonya Wallbank
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:3 Pegasus House, Pegasus Court, Warwick, United Kingdom, CV34 6LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-18Address

Change registered office address company with date old address new address.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type dormant.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Officers

Change person secretary company with change date.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.