Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPPO INTERNATIONAL LIMITED
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 Overview

About Cappo International Ltd
CAPPO INTERNATIONAL LIMITED was founded on 1986-05-28 and has its registered office in Fareham. The organisation's status is listed as "Active". Cappo International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CAPPO INTERNATIONAL LIMITED
 
Legal Registered Office
1450 PARKWAY SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AF
Other companies in BR1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPPO INTERNATIONAL LIMITED
Is this data useful to you?
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.

Company Officers of CAPPO INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
KATIE MARY SELVES
Company Secretary 2018-06-08
SALAR FARZAD
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JACKMAN
Company Secretary 2014-05-30 2018-06-08
ANDREW JACKMAN
Director 2014-05-30 2018-06-08
BRIAN WILKINSON
Director 2015-07-01 2018-02-07
ANTHONY STEPHEN DYER
Director 2015-07-01 2017-06-06
JONATHAN PLASSARD
Director 2014-05-30 2016-07-31
PETER ALLINGTON
Company Secretary 1991-07-26 2014-05-30
PETER ALLINGTON
Director 1991-07-26 2014-05-30
CHRISTINE ELAINE PHILLIPS
Director 2009-10-01 2014-05-30
LESLEY ELISABETH ALLINGTON
Director 2012-09-12 2013-12-16
JAMES KIERAN O'TOOLE
Director 2005-08-24 2012-10-31
WESLEY GRAHAM ATKINSON
Director 2006-03-17 2009-07-06
ROY STEPHEN FULLER
Director 1991-07-26 2005-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALAR FARZAD TRINITY COLLEGE LONDON Director 2018-08-17 CURRENT 1992-01-31 Active
SALAR FARZAD BARCLAY MEADE LTD Director 2018-02-07 CURRENT 2009-12-01 Active
SALAR FARZAD THE COMMS GROUP LIMITED Director 2018-02-07 CURRENT 2000-11-28 Active
SALAR FARZAD MATCHTECH LIMITED Director 2018-02-07 CURRENT 2012-12-14 Active - Proposal to Strike off
SALAR FARZAD MATCHTECH ENGINEERING LIMITED Director 2018-02-07 CURRENT 1990-07-30 Liquidation
SALAR FARZAD GATTACA RECRUITMENT LIMITED Director 2018-02-07 CURRENT 1987-07-13 Liquidation
SALAR FARZAD NETWORKERS RECRUITMENT SERVICES LIMITED Director 2018-02-07 CURRENT 1988-09-07 Active
SALAR FARZAD COMMSRESOURCES LIMITED Director 2018-02-07 CURRENT 1991-07-18 Active
SALAR FARZAD COMMS SOFTWARE LIMITED Director 2018-02-07 CURRENT 1994-01-25 Active - Proposal to Strike off
SALAR FARZAD PROVANIS LIMITED Director 2018-02-07 CURRENT 2002-05-16 Active - Proposal to Strike off
SALAR FARZAD GATTACA SOLUTIONS LIMITED Director 2018-02-07 CURRENT 2009-05-07 Active
SALAR FARZAD ALDERWOOD EDUCATION LTD Director 2018-02-07 CURRENT 2009-12-09 Active
SALAR FARZAD CONNECTUS TECHNOLOGY LIMITED Director 2018-02-07 CURRENT 2012-12-18 Active
SALAR FARZAD GATTACA PROJECTS LIMITED Director 2018-02-07 CURRENT 1997-02-05 Active
SALAR FARZAD RESOURCING SOLUTIONS LIMITED Director 2017-08-04 CURRENT 1996-11-19 Active
SALAR FARZAD NETWORKERS INTERNATIONAL (UK) LIMITED Director 2017-08-04 CURRENT 2000-02-28 Active
SALAR FARZAD MATCHTECH GROUP (UK) LIMITED Director 2017-08-04 CURRENT 2002-04-29 Active
SALAR FARZAD MATCHTECH GROUP (HOLDINGS) LIMITED Director 2017-08-04 CURRENT 2011-12-22 Active
SALAR FARZAD CAPPO GROUP LIMITED Director 2017-08-04 CURRENT 2005-07-08 Active
SALAR FARZAD GATTACA PLC Director 2017-06-09 CURRENT 2002-04-29 Active
SALAR FARZAD QUEEN'S CLUB GARDENS LIMITED Director 2015-07-20 CURRENT 1992-10-05 Active
SALAR FARZAD PATRATOR LIMITED Director 2007-07-30 CURRENT 2007-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25Audit exemption statement of guarantee by parent company for period ending 31/07/23
2024-04-25Notice of agreement to exemption from audit of accounts for period ending 31/07/23
2024-04-25Consolidated accounts of parent company for subsidiary company period ending 31/07/23
2024-04-25Audit exemption subsidiary accounts made up to 2023-07-31
2023-08-09CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-07-21Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-21Solvency Statement dated 21/07/23
2023-07-21Statement by Directors
2023-07-21Statement of capital on GBP 1
2023-05-17Notice of agreement to exemption from audit of accounts for period ending 31/07/22
2023-05-17Audit exemption subsidiary accounts made up to 2022-07-31
2023-05-02Audit exemption statement of guarantee by parent company for period ending 31/07/22
2023-05-02Consolidated accounts of parent company for subsidiary company period ending 31/07/22
2023-03-27Director's details changed for Mr Oliver Whittaker on 2022-04-01
2023-03-27Director's details changed for Mr Oliver Whittaker on 2022-04-01
2023-01-06Termination of appointment of Anne-Marie Palmer on 2023-01-01
2023-01-06Appointment of Mr Mark Frederick Spickett as company secretary on 2023-01-01
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-05-05AP03Appointment of Ms Anne-Marie Palmer as company secretary on 2022-05-01
2022-05-05TM02Termination of appointment of Prism Cosec on 2022-04-30
2022-04-27Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-04-27Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-04-27Audit exemption subsidiary accounts made up to 2021-07-31
2022-04-27Consolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-04-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-04-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-04-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-04-25CH01Director's details changed for Chief Financial Officer Oliver Whittaker on 2022-04-21
2022-04-04AP01DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER MATTHEW WRAGG
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SALAR FARZAD
2021-11-12TM02Termination of appointment of Katie Mary Selves on 2021-11-05
2021-11-12AP04Appointment of Prism Cosec as company secretary on 2021-11-06
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-05-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-05-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-05-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/20
2021-05-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/20
2020-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020232740005
2020-07-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-07-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2020-07-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-10-29AP01DIRECTOR APPOINTED MR KEVIN FREEGUARD
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-07-24AD02Register inspection address changed from Hanover Place 8 Ravensbourne Road Bromley BR1 1HP England to 1450 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AF
2019-07-23PSC05Change of details for Cappo Group Limited as a person with significant control on 2018-11-02
2019-05-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/18
2019-05-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/18
2019-05-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/18
2018-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/18
2018-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/18
2018-11-05PSC05Change to person with significant control
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM Hanover Place 8 Ravensbourne Road Bromley Kent BR1 1HP
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKMAN
2018-06-15TM02Termination of appointment of Andrew Jackman on 2018-06-08
2018-06-14AP03Appointment of Katie Mary Selves as company secretary on 2018-06-08
2018-05-01AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-04-16RES01ADOPT ARTICLES 16/04/18
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON
2017-11-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/17
2017-08-04AP01DIRECTOR APPOINTED MR SALAR FARZAD
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEPHEN DYER
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 020232740006
2016-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 020232740005
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PLASSARD
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-29AR0126/07/15 ANNUAL RETURN FULL LIST
2015-07-16AP01DIRECTOR APPOINTED MR BRIAN WILKINSON
2015-07-16AP01DIRECTOR APPOINTED MR ANTHONY STEPHEN DYER
2015-07-16AA01CURRSHO FROM 31/12/2015 TO 31/07/2015
2015-05-19AA29/05/14 TOTAL EXEMPTION FULL
2015-04-14AA01PREVSHO FROM 29/05/2015 TO 31/12/2014
2015-01-26AA01PREVSHO FROM 31/05/2014 TO 29/05/2014
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-16AR0126/07/14 FULL LIST
2014-09-16AD02SAIL ADDRESS CHANGED FROM: C/O CRANFIELDS LEON HOUSE SUITE 2 3RD FLOOR 233 HIGH STREET CROYDON SURREY CR0 9XT ENGLAND
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 8 HANOVER PLACE RAVENSBOURNE ROAD BROMLEY KENT BR1 1HP ENGLAND
2014-07-03TM02APPOINTMENT TERMINATED, SECRETARY PETER ALLINGTON
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PHILLIPS
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLINGTON
2014-07-03AP01DIRECTOR APPOINTED MR JONATHAN PLASSARD
2014-07-03AP01DIRECTOR APPOINTED MR ANDREW JACKMAN
2014-07-03AP03SECRETARY APPOINTED MR ANDREW JACKMAN
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2014 FROM GLOBAL HOUSE 38/40 HIGH STREET WEST WICKHAM KENT BR4 0LR
2014-06-17AA01PREVEXT FROM 31/03/2014 TO 31/05/2014
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ALLINGTON
2013-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-07AR0126/07/13 FULL LIST
2012-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'TOOLE
2012-09-12AP01DIRECTOR APPOINTED MRS LESLEY ELISABETH ALLINGTON
2012-09-06AR0126/07/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-03AR0126/07/11 FULL LIST
2011-08-03AD02SAIL ADDRESS CHANGED FROM: C/O CRANFIELDS 3 CHURCHROAD CROYDON SURREY CR0 1SG ENGLAND
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-13AR0126/07/10 FULL LIST
2010-08-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-12AD02SAIL ADDRESS CREATED
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KIERAN O'TOOLE / 01/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLINGTON / 01/01/2010
2010-06-04AP01DIRECTOR APPOINTED CHRISTINE ELAINE PHILLIPS
2009-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-07-29363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR WESLEY ATKINSON
2008-10-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-06363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-08-22363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-04-21288aNEW DIRECTOR APPOINTED
2005-09-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06288bDIRECTOR RESIGNED
2005-09-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-27395PARTICULARS OF MORTGAGE/CHARGE
2005-08-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-29363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/04
2004-08-11363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-02363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-18363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-08363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-02363(287)REGISTERED OFFICE CHANGED ON 02/10/00
2000-10-02363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-02363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to CAPPO INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPPO INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-12 Outstanding HSBC BANK PLC
2016-10-20 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2005-08-27 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-08-27 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
CHARGE 1992-07-16 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1987-03-11 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CAPPO INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

CAPPO INTERNATIONAL LIMITED owns 1 domain names.

cappo.co.uk  

Trademarks
We have not found any records of CAPPO INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPPO INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as CAPPO INTERNATIONAL LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where CAPPO INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPPO INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPPO INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.