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

CAEPRO LIMITED

15 WHITEHALL, LONDON, SW1A 2DD,
Company Registration Number
04914941
Private Limited Company
Active

Company Overview

About Caepro Ltd
CAEPRO LIMITED was founded on 2003-09-29 and has its registered office in London. The organisation's status is listed as "Active". Caepro 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
CAEPRO LIMITED
 
Legal Registered Office
15 WHITEHALL
LONDON
SW1A 2DD
Other companies in SW1A
 
Filing Information
Company Number 04914941
Company ID Number 04914941
Date formed 2003-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB837056911  
Last Datalog update: 2024-04-06 20:00:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAEPRO 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 CAEPRO LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROEBUCK
Company Secretary 2003-09-29
PHILIP BRUCE BARNARD
Director 2003-09-29
JOHN ROEBUCK
Director 2003-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-09-29 2003-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BRUCE BARNARD AUTOMATED INVESTMENT SERVICES LTD Director 2017-12-01 CURRENT 2003-05-08 Active
PHILIP BRUCE BARNARD CROSSOVER TECHNOLOGIES LTD Director 2003-04-03 CURRENT 2003-04-03 Active
PHILIP BRUCE BARNARD GOLF VENTURES LTD Director 2001-04-26 CURRENT 2001-04-26 Active - Proposal to Strike off
PHILIP BRUCE BARNARD CROSSOVER PROMOTIONS LTD Director 1994-02-28 CURRENT 1992-10-30 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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-13CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-10-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-30CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-07-19PSC04Change of details for John Roebuck as a person with significant control on 2021-07-19
2021-07-19CH01Director's details changed for John Roebuck on 2021-07-19
2021-07-19CH03SECRETARY'S DETAILS CHNAGED FOR JOHN ROEBUCK on 2021-07-19
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-20DISS40Compulsory strike-off action has been discontinued
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2021-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-06-01DISS40Compulsory strike-off action has been discontinued
2019-04-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-04-07DISS40Compulsory strike-off action has been discontinued
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-20DISS40Compulsory strike-off action has been discontinued
2017-12-19GAZ1FIRST GAZETTE
2017-12-19GAZ1FIRST GAZETTE
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-06-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-11DISS40Compulsory strike-off action has been discontinued
2017-03-07GAZ1FIRST GAZETTE
2017-03-07GAZ1FIRST GAZETTE
2016-12-24DISS40Compulsory strike-off action has been discontinued
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 114756
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-12-23CH01Director's details changed for John Roebuck on 2016-08-05
2016-12-23CH03SECRETARY'S DETAILS CHNAGED FOR JOHN ROEBUCK on 2016-08-05
2016-12-20GAZ1FIRST GAZETTE
2016-12-20GAZ1FIRST GAZETTE
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 114756
2015-11-05AR0129/09/15 ANNUAL RETURN FULL LIST
2015-11-05CH01Director's details changed for John Roebuck on 2015-09-29
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 114756
2014-10-23AR0129/09/14 ANNUAL RETURN FULL LIST
2014-05-10DISS40Compulsory strike-off action has been discontinued
2014-05-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-09DISS40DISS40 (DISS40(SOAD))
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 114756
2013-11-07AR0129/09/13 NO CHANGES
2013-06-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-02GAZ1FIRST GAZETTE
2013-01-02AR0129/09/12 NO CHANGES
2012-04-26AA31/03/11 TOTAL EXEMPTION FULL
2012-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ROEBUCK / 01/09/2011
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROEBUCK / 01/09/2011
2012-04-26RES13NO PRIOR AUTHORISATION NEEED TO ALLOT SHARES 12/05/2011
2012-04-26RES01ADOPT ARTICLES 12/05/2011
2012-04-26RES01ALTER ARTICLES 01/05/2011
2012-04-26RES12VARYING SHARE RIGHTS AND NAMES
2012-04-26AR0129/10/11 FULL LIST
2012-04-26SH0120/05/11 STATEMENT OF CAPITAL GBP 114756
2012-04-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-04-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-24DISS40DISS40 (DISS40(SOAD))
2012-01-24GAZ1FIRST GAZETTE
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM, 18 PALL MALL, LONDON, SW1Y 5LU
2011-04-04AA31/03/10 TOTAL EXEMPTION FULL
2011-02-05DISS40DISS40 (DISS40(SOAD))
2011-02-03AR0129/09/10 FULL LIST
2011-02-01GAZ1FIRST GAZETTE
2010-04-01AA31/03/09 TOTAL EXEMPTION FULL
2009-11-03AR0129/09/09 FULL LIST
2009-09-21AA31/03/08 TOTAL EXEMPTION FULL
2009-03-21DISS40DISS40 (DISS40(SOAD))
2009-03-20363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2009-03-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN ROEBUCK / 01/04/2006
2009-03-17GAZ1FIRST GAZETTE
2008-09-05123NC INC ALREADY ADJUSTED 04/09/08
2008-09-05AA31/03/07 TOTAL EXEMPTION FULL
2008-09-05RES04GBP NC 100000/200000 23/11/2005
2008-06-11363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2008-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-15363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2008-01-1588(2)RAD 02/05/06-24/07/06 £ SI 12024@1
2007-12-2988(2)RAD 25/11/05-17/03/06 £ SI 3396@1=3396 £ IC 86002/89398
2007-12-2988(2)RAD 31/03/06--------- £ SI 500@1=500 £ IC 85502/86002
2007-12-28287REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 7200 THE QUORUM, OXFORD BUISNESS PARK NORTH, OXFORD, OXFORDSHIRE OX4 2JZ
2007-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-07-31DISS6STRIKE-OFF ACTION SUSPENDED
2007-06-26GAZ1FIRST GAZETTE
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-01-0388(2)RAD 06/04/05--------- £ SI 65000@1
2005-12-21363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-12-0988(2)RAD 01/04/05--------- £ SI 10500@1=10500 £ IC 8002/18502
2005-12-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-2988(2)RAD 01/09/04--------- £ SI 2000@1
2005-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-12225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-05-18363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS; AMEND
2004-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-30363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-07-21287REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 3 CHERRY AVENUE, CANTERBURY, KENT, CT2 8EN
2004-07-15225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04
2004-05-28RES13APPROVE/SHARES 30/03/04
2004-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-30288bSECRETARY RESIGNED
2003-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAEPRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-08
Proposal to Strike Off2013-04-02
Proposal to Strike Off2012-01-24
Proposal to Strike Off2011-02-01
Proposal to Strike Off2009-03-17
Proposal to Strike Off2007-06-26
Fines / Sanctions
No fines or sanctions have been issued against CAEPRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAEPRO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 CAEPRO LIMITED

Intangible Assets
Patents
We have not found any records of CAEPRO LIMITED registering or being granted any patents
Domain Names

CAEPRO LIMITED owns 1 domain names.

caepro.co.uk  

Trademarks
We have not found any records of CAEPRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAEPRO 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CAEPRO LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CAEPRO 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCAEPRO LIMITEDEvent Date2014-04-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyCAEPRO LIMITEDEvent Date2013-04-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyCAEPRO LIMITEDEvent Date2012-01-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyCAEPRO LIMITEDEvent Date2011-02-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyCAEPRO LIMITEDEvent Date2009-03-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyCAEPRO LIMITEDEvent Date2007-06-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAEPRO 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 CAEPRO 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.