Active
Company Information for CAPPO INTERNATIONAL LIMITED
1450 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AF,
|
Company Registration Number
02023274
Private Limited Company
Active |
Company Name | |
---|---|
CAPPO INTERNATIONAL LIMITED | |
Legal Registered Office | |
1450 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AF Other companies in BR1 | |
Company Number | 02023274 | |
---|---|---|
Company ID Number | 02023274 | |
Date formed | 1986-05-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 13:52:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATIE MARY SELVES |
||
SALAR FARZAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JACKMAN |
Company Secretary | ||
ANDREW JACKMAN |
Director | ||
BRIAN WILKINSON |
Director | ||
ANTHONY STEPHEN DYER |
Director | ||
JONATHAN PLASSARD |
Director | ||
PETER ALLINGTON |
Company Secretary | ||
PETER ALLINGTON |
Director | ||
CHRISTINE ELAINE PHILLIPS |
Director | ||
LESLEY ELISABETH ALLINGTON |
Director | ||
JAMES KIERAN O'TOOLE |
Director | ||
WESLEY GRAHAM ATKINSON |
Director | ||
ROY STEPHEN FULLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRINITY COLLEGE LONDON | Director | 2018-08-17 | CURRENT | 1992-01-31 | Active | |
BARCLAY MEADE LTD | Director | 2018-02-07 | CURRENT | 2009-12-01 | Active | |
THE COMMS GROUP LIMITED | Director | 2018-02-07 | CURRENT | 2000-11-28 | Active | |
MATCHTECH LIMITED | Director | 2018-02-07 | CURRENT | 2012-12-14 | Active - Proposal to Strike off | |
MATCHTECH ENGINEERING LIMITED | Director | 2018-02-07 | CURRENT | 1990-07-30 | Liquidation | |
GATTACA RECRUITMENT LIMITED | Director | 2018-02-07 | CURRENT | 1987-07-13 | Liquidation | |
NETWORKERS RECRUITMENT SERVICES LIMITED | Director | 2018-02-07 | CURRENT | 1988-09-07 | Active | |
COMMSRESOURCES LIMITED | Director | 2018-02-07 | CURRENT | 1991-07-18 | Active | |
COMMS SOFTWARE LIMITED | Director | 2018-02-07 | CURRENT | 1994-01-25 | Active - Proposal to Strike off | |
PROVANIS LIMITED | Director | 2018-02-07 | CURRENT | 2002-05-16 | Active - Proposal to Strike off | |
GATTACA SOLUTIONS LIMITED | Director | 2018-02-07 | CURRENT | 2009-05-07 | Active | |
ALDERWOOD EDUCATION LTD | Director | 2018-02-07 | CURRENT | 2009-12-09 | Active | |
CONNECTUS TECHNOLOGY LIMITED | Director | 2018-02-07 | CURRENT | 2012-12-18 | Active | |
GATTACA PROJECTS LIMITED | Director | 2018-02-07 | CURRENT | 1997-02-05 | Active | |
RESOURCING SOLUTIONS LIMITED | Director | 2017-08-04 | CURRENT | 1996-11-19 | Active | |
NETWORKERS INTERNATIONAL (UK) LIMITED | Director | 2017-08-04 | CURRENT | 2000-02-28 | Active | |
MATCHTECH GROUP (UK) LIMITED | Director | 2017-08-04 | CURRENT | 2002-04-29 | Active | |
MATCHTECH GROUP (HOLDINGS) LIMITED | Director | 2017-08-04 | CURRENT | 2011-12-22 | Active | |
CAPPO GROUP LIMITED | Director | 2017-08-04 | CURRENT | 2005-07-08 | Active | |
GATTACA PLC | Director | 2017-06-09 | CURRENT | 2002-04-29 | Active | |
QUEEN'S CLUB GARDENS LIMITED | Director | 2015-07-20 | CURRENT | 1992-10-05 | Active | |
PATRATOR LIMITED | Director | 2007-07-30 | CURRENT | 2007-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/07/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/07/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/23 | ||
Audit exemption subsidiary accounts made up to 2023-07-31 | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 21/07/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/07/22 | ||
Audit exemption subsidiary accounts made up to 2022-07-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/22 | ||
Director's details changed for Mr Oliver Whittaker on 2022-04-01 | ||
Director's details changed for Mr Oliver Whittaker on 2022-04-01 | ||
Termination of appointment of Anne-Marie Palmer on 2023-01-01 | ||
Appointment of Mr Mark Frederick Spickett as company secretary on 2023-01-01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | |
AP03 | Appointment of Ms Anne-Marie Palmer as company secretary on 2022-05-01 | |
TM02 | Termination of appointment of Prism Cosec on 2022-04-30 | |
Audit exemption statement of guarantee by parent company for period ending 31/07/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | ||
Audit exemption subsidiary accounts made up to 2021-07-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 | |
CH01 | Director's details changed for Chief Financial Officer Oliver Whittaker on 2022-04-21 | |
AP01 | DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER MATTHEW WRAGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALAR FARZAD | |
TM02 | Termination of appointment of Katie Mary Selves on 2021-11-05 | |
AP04 | Appointment of Prism Cosec as company secretary on 2021-11-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020232740005 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KEVIN FREEGUARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from Hanover Place 8 Ravensbourne Road Bromley BR1 1HP England to 1450 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AF | |
PSC05 | Change of details for Cappo Group Limited as a person with significant control on 2018-11-02 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/18 | |
PSC05 | Change to person with significant control | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/18 FROM Hanover Place 8 Ravensbourne Road Bromley Kent BR1 1HP | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKMAN | |
TM02 | Termination of appointment of Andrew Jackman on 2018-06-08 | |
AP03 | Appointment of Katie Mary Selves as company secretary on 2018-06-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
RES01 | ADOPT ARTICLES 16/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/17 | |
AP01 | DIRECTOR APPOINTED MR SALAR FARZAD | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEPHEN DYER | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020232740006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020232740005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PLASSARD | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRIAN WILKINSON | |
AP01 | DIRECTOR APPOINTED MR ANTHONY STEPHEN DYER | |
AA01 | CURRSHO FROM 31/12/2015 TO 31/07/2015 | |
AA | 29/05/14 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 29/05/2015 TO 31/12/2014 | |
AA01 | PREVSHO FROM 31/05/2014 TO 29/05/2014 | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/07/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O CRANFIELDS LEON HOUSE SUITE 2 3RD FLOOR 233 HIGH STREET CROYDON SURREY CR0 9XT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 8 HANOVER PLACE RAVENSBOURNE ROAD BROMLEY KENT BR1 1HP ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER ALLINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ALLINGTON | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PLASSARD | |
AP01 | DIRECTOR APPOINTED MR ANDREW JACKMAN | |
AP03 | SECRETARY APPOINTED MR ANDREW JACKMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM GLOBAL HOUSE 38/40 HIGH STREET WEST WICKHAM KENT BR4 0LR | |
AA01 | PREVEXT FROM 31/03/2014 TO 31/05/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY ALLINGTON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 26/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES O'TOOLE | |
AP01 | DIRECTOR APPOINTED MRS LESLEY ELISABETH ALLINGTON | |
AR01 | 26/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 26/07/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O CRANFIELDS 3 CHURCHROAD CROYDON SURREY CR0 1SG ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 26/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KIERAN O'TOOLE / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLINGTON / 01/01/2010 | |
AP01 | DIRECTOR APPOINTED CHRISTINE ELAINE PHILLIPS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR WESLEY ATKINSON | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/08/04 | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/10/00 | |
363s | RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
CAPPO INTERNATIONAL LIMITED owns 1 domain names.
cappo.co.uk
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as CAPPO INTERNATIONAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |