UKBizDB.co.uk

CAPEN LIMITED

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

This company is commonly known as Capen Limited. The company was founded 11 years ago and was given the registration number 08141955. The firm's registered office is in LONDON. You can find them at Savoy House, Savoy Circus, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CAPEN LIMITED
Company Number:08141955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2012
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Savoy House, Savoy Circus, London, England, W3 7DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kre Coporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director13 July 2012Active
C/O Kre Coporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director13 July 2012Active
Unit B55 The Ugli Campus 56, Wood Lane, London, United Kingdom, W12 7SB

Director21 December 2015Active

People with Significant Control

Isfield Nominees Limited
Notified on:03 April 2017
Status:Active
Country of residence:England
Address:8, Lichfield Road, Richmond, England, TW9 3JR
Nature of control:
  • Significant influence or control
Mr Richard Alexander Mcbriar
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:Unit B55, The Ugli Campus, London, W12 7SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon James Rydings
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:Unit B55, The Ugli Campus, London, W12 7SB
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-10Address

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

Download
2022-03-10Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-30Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Accounts

Change account reference date company previous shortened.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-11Gazette

Gazette filings brought up to date.

Download
2019-12-24Gazette

Gazette notice compulsory.

Download
2019-07-26Accounts

Change account reference date company previous shortened.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Change account reference date company previous shortened.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Change account reference date company previous shortened.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-10-18Capital

Capital allotment shares.

Download
2017-09-11Address

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

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.