Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPERNICUS LIMITED
Company Information for

CAPERNICUS LIMITED

WALTER JONES & CO, NEW BPL ENTERPRISE CENTRE, LYTHAM ROAD, BLACKPOOL, LANCASHIRE, FY4 1EW,
Company Registration Number
04562335
Private Limited Company
Active

Company Overview

About Capernicus Ltd
CAPERNICUS LIMITED was founded on 2002-10-14 and has its registered office in Blackpool. The organisation's status is listed as "Active". Capernicus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAPERNICUS LIMITED
 
Legal Registered Office
WALTER JONES & CO
NEW BPL ENTERPRISE CENTRE
LYTHAM ROAD
BLACKPOOL
LANCASHIRE
FY4 1EW
Other companies in FY4
 
Filing Information
Company Number 04562335
Company ID Number 04562335
Date formed 2002-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:52:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPERNICUS LIMITED
The accountancy firm based at this address is UK ACCOUNTANCY AND TAXATION SERVICES LTD
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 CAPERNICUS LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN SIMON SMITH
Company Secretary 2008-02-29
IAN ATKINSON
Director 2002-10-14
DAMIAN SIMON SMITH
Director 2018-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA BARNES
Company Secretary 2004-08-01 2008-02-29
ROY RUSSELL GOUGH
Company Secretary 2003-11-01 2004-08-01
IAN ATKINSON
Company Secretary 2002-10-14 2003-11-01
DIANE MARIE ATKINSON
Director 2002-10-14 2002-12-19
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-10-14 2002-10-14
HANOVER DIRECTORS LIMITED
Nominated Director 2002-10-14 2002-10-14

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
2024-04-25MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-03-29AP01DIRECTOR APPOINTED MR DAMIAN SIMON SMITH
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-29AR0114/10/15 ANNUAL RETURN FULL LIST
2015-05-01AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-21AR0114/10/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-25AR0114/10/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AR0114/10/12 ANNUAL RETURN FULL LIST
2012-07-19AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0114/10/11 ANNUAL RETURN FULL LIST
2011-07-21AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-28AR0114/10/10 ANNUAL RETURN FULL LIST
2010-08-03AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/09 FROM 22 Dean Street Blackpool FY4 1AU
2009-11-16AR0114/10/09 ANNUAL RETURN FULL LIST
2009-11-16CH01Director's details changed for Mr Ian Atkinson on 2009-11-16
2009-11-12CH01Director's details changed for Ian Atkinson on 2009-10-14
2009-07-01AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-17363aReturn made up to 14/10/08; full list of members
2008-04-05AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-06288aSECRETARY APPOINTED DAMIAN SIMON SMITH
2008-03-05288bAPPOINTMENT TERMINATED SECRETARY REBECCA BARNES
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 37 RATHLYN AVENUE LAYTON BLACKPOOL LANCASHIRE FY3 8ED
2008-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2007-10-26363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-28363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-15363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-08-27288bSECRETARY RESIGNED
2004-08-27288aNEW SECRETARY APPOINTED
2004-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-13363aRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-11-13288aNEW SECRETARY APPOINTED
2003-11-13288bSECRETARY RESIGNED
2003-09-19395PARTICULARS OF MORTGAGE/CHARGE
2003-01-03288bDIRECTOR RESIGNED
2002-10-26287REGISTERED OFFICE CHANGED ON 26/10/02 FROM: CS COMPANY SERVICES LIMITED TUDOR HOUSE GREEN CLOSE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 5AS
2002-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-21287REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-10-21288bSECRETARY RESIGNED
2002-10-21288bDIRECTOR RESIGNED
2002-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CAPERNICUS 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 CAPERNICUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-12-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 1,244

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPERNICUS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 41,348
Current Assets 2011-11-01 £ 41,360
Debtors 2011-11-01 £ 12
Fixed Assets 2011-11-01 £ 275,784
Shareholder Funds 2011-11-01 £ 315,900
Tangible Fixed Assets 2011-11-01 £ 275,784

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPERNICUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPERNICUS LIMITED
Trademarks
We have not found any records of CAPERNICUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPERNICUS 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 (70229 - Management consultancy activities other than financial management) as CAPERNICUS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CAPERNICUS 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 CAPERNICUS 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 CAPERNICUS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1