UKBizDB.co.uk

CAPITAL SE LIMITED

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

This company is commonly known as Capital Se Limited. The company was founded 20 years ago and was given the registration number 04789251. The firm's registered office is in BOURNEMOUTH. You can find them at 324 Wimborne Road, Winton, Bournemouth, Dorset. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CAPITAL SE LIMITED
Company Number:04789251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2003
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:324 Wimborne Road, Winton, Bournemouth, Dorset, BH9 2HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
324, Wimborne Road, Winton, Bournemouth, United Kingdom, BH9 2HH

Secretary26 April 2012Active
324, Wimborne Road, Winton, Bournemouth, United Kingdom, BH9 2HH

Director20 July 2008Active
324, Wimborne Road, Winton, Bournemouth, United Kingdom, BH9 2HH

Director05 June 2003Active
324, Wimborne Road, Winton, Bournemouth, United Kingdom, BH9 2HH

Director05 June 2003Active
16 Saint Albans Crescent, Bournemouth, BH8 9EW

Secretary05 June 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary05 June 2003Active
16 Saint Albans Crescent, Bournemouth, BH8 9EW

Director05 June 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director05 June 2003Active

People with Significant Control

Mrs Paulina Fordham
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:324, Wimborne Road, Bournemouth, United Kingdom, BH9 2HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Spencer David Fordham
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:324, Wimborne Road, Bournemouth, United Kingdom, BH9 2HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian James Tindale
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:324, Wimborne Road, Bournemouth, United Kingdom, BH9 2HH
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Officers

Change person director company with change date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Persons with significant control

Change to a person with significant control.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Officers

Change person director company with change date.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Officers

Change person director company with change date.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Accounts

Accounts with accounts type total exemption small.

Download
2014-09-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.