UKBizDB.co.uk

CAPSICANA LTD

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

This company is commonly known as Capsicana Ltd. The company was founded 14 years ago and was given the registration number 07096960. The firm's registered office is in HITCHIN. You can find them at 109 Bancroft, , Hitchin, Hertfordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CAPSICANA LTD
Company Number:07096960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:109 Bancroft, Hitchin, Hertfordshire, United Kingdom, SG5 1NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Walsworth Road, Hitchin, United Kingdom, SG4 9SP

Secretary29 September 2023Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director29 September 2023Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director29 September 2023Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director29 September 2023Active
109, 109 Bancroft, Hitchin, United Kingdom, SG5 1NB

Director03 May 2017Active
19, Walsworth Road, Hitchin, United Kingdom, SG4 9SP

Director12 March 2018Active
19, Walsworth Road, Hitchin, United Kingdom, SG4 9SP

Director01 October 2019Active
19, Walsworth Road, Hitchin, United Kingdom, SG4 9SP

Director07 December 2009Active
109, Bancroft, Hitchin, United Kingdom, SG5 1NB

Director12 March 2018Active
109, Bancroft, Hitchin, United Kingdom, SG5 1NB

Director09 April 2018Active
19, Walsworth Road, Hitchin, United Kingdom, SG4 9SP

Director27 April 2017Active

People with Significant Control

Ab World Foods Limited
Notified on:29 September 2023
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas Lee Woodhouse
Notified on:09 November 2017
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:109 Bancroft, Hitchin, United Kingdom, SG5 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ben Jackson
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:English
Country of residence:United Kingdom
Address:19, Walsworth Road, Hitchin, United Kingdom, SG4 9SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Capital

Capital variation of rights attached to shares.

Download
2024-03-13Incorporation

Memorandum articles.

Download
2024-03-13Capital

Capital name of class of shares.

Download
2024-03-13Resolution

Resolution.

Download
2023-12-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Officers

Appoint person secretary company with name date.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Mortgage

Mortgage satisfy charge full.

Download
2023-10-17Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Address

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

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.