UKBizDB.co.uk

CAPRIC TECHNOLOGIES LTD

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

This company is commonly known as Capric Technologies Ltd. The company was founded 7 years ago and was given the registration number 10433413. The firm's registered office is in LONDON. You can find them at 580 Kingsland Road, Dalston, London, . This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:CAPRIC TECHNOLOGIES LTD
Company Number:10433413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2016
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:580 Kingsland Road, Dalston, London, United Kingdom, E8 4AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
580, Kingsland Road, Dalston, London, United Kingdom, E8 4AH

Director18 October 2016Active
580, Kingsland Road, Dalston, London, England, E8 4AH

Director22 February 2018Active

People with Significant Control

Mr Hashmatullah Saadullah
Notified on:18 May 2022
Status:Active
Date of birth:November 1983
Nationality:British
Address:Begbies Traynor(Central)Llp, Units 1 To 3, Devizes Road, Salisbury, SP3 4UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maryam Stanakzai
Notified on:22 February 2018
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:580, Kingsland Road, London, England, E8 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Hashmatullah Saadullah
Notified on:18 October 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:580, Kingsland Road, London, United Kingdom, E8 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Address

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

Download
2023-06-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-08Resolution

Resolution.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Gazette

Gazette filings brought up to date.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Gazette

Gazette notice compulsory.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2016-10-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.