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

CAPPO GROUP LIMITED

1450 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AF,
Company Registration Number
05503266
Private Limited Company
Active

Company Overview

About Cappo Group Ltd
CAPPO GROUP LIMITED was founded on 2005-07-08 and has its registered office in Fareham. The organisation's status is listed as "Active". Cappo Group 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 GROUP LIMITED
 
Legal Registered Office
1450 PARKWAY SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AF
Other companies in BR1
 
Filing Information
Company Number 05503266
Company ID Number 05503266
Date formed 2005-07-08
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 08/07/2015
Return next due 05/08/2016
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 GROUP 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.
Companies with same name CAPPO GROUP LIMITED
The following companies were found which have the same name as CAPPO GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPPO GROUP CB PTY LTD SA 5063 Active Company formed on the 1969-07-04
CAPPO GROUP PTY LTD QLD 4036 Dissolved Company formed on the 2018-03-26
CAPPO GROUP HOLDINGS PTY LTD Active Company formed on the 2018-10-09

Company Officers of CAPPO GROUP LIMITED

Current Directors
Officer Role Date Appointed
KATIE MARY SELVES
Company Secretary 2018-06-08
SALAR FARZAD
Director 2017-08-04
KEITH JOHN LEWIS
Director 2018-08-01
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 2005-07-08 2014-05-30
PETER ALLINGTON
Director 2005-07-08 2014-05-30
CHRISTINE ELAINE PHILLIPS
Director 2009-10-01 2014-05-30
JAMES KIERAN O'TOOLE
Director 2005-07-08 2012-10-31
WESLEY GRAHAM ATKINSON
Director 2005-08-03 2009-07-06
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Company Secretary 2005-07-08 2005-07-08

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 CAPPO INTERNATIONAL LIMITED Director 2017-08-04 CURRENT 1986-05-28 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 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
KEITH JOHN LEWIS MATCHTECH GROUP (HOLDINGS) LIMITED Director 2018-07-12 CURRENT 2011-12-22 Active
KEITH JOHN LEWIS MSB CONSULTING SERVICES LIMITED Director 2018-06-08 CURRENT 2000-08-30 Active - Proposal to Strike off
KEITH JOHN LEWIS NETWORKERS INTERNATIONAL (UK) LIMITED Director 2018-05-08 CURRENT 2000-02-28 Active
KEITH JOHN LEWIS NETWORKERS INTERNATIONAL LIMITED Director 2018-05-02 CURRENT 2000-03-14 Active
KEITH JOHN LEWIS BARCLAY MEADE LTD Director 2018-02-07 CURRENT 2009-12-01 Active
KEITH JOHN LEWIS THE COMMS GROUP LIMITED Director 2018-02-07 CURRENT 2000-11-28 Active
KEITH JOHN LEWIS MATCHTECH LIMITED Director 2018-02-07 CURRENT 2012-12-14 Active - Proposal to Strike off
KEITH JOHN LEWIS MATCHTECH ENGINEERING LIMITED Director 2018-02-07 CURRENT 1990-07-30 Liquidation
KEITH JOHN LEWIS GATTACA RECRUITMENT LIMITED Director 2018-02-07 CURRENT 1987-07-13 Liquidation
KEITH JOHN LEWIS NETWORKERS RECRUITMENT SERVICES LIMITED Director 2018-02-07 CURRENT 1988-09-07 Active
KEITH JOHN LEWIS COMMSRESOURCES LIMITED Director 2018-02-07 CURRENT 1991-07-18 Active
KEITH JOHN LEWIS COMMS SOFTWARE LIMITED Director 2018-02-07 CURRENT 1994-01-25 Active - Proposal to Strike off
KEITH JOHN LEWIS PROVANIS LIMITED Director 2018-02-07 CURRENT 2002-05-16 Active - Proposal to Strike off
KEITH JOHN LEWIS GATTACA SOLUTIONS LIMITED Director 2018-02-07 CURRENT 2009-05-07 Active
KEITH JOHN LEWIS ALDERWOOD EDUCATION LTD Director 2018-02-07 CURRENT 2009-12-09 Active
KEITH JOHN LEWIS CONNECTUS TECHNOLOGY LIMITED Director 2018-02-07 CURRENT 2012-12-18 Active
KEITH JOHN LEWIS GATTACA PROJECTS LIMITED Director 2018-02-07 CURRENT 1997-02-05 Active
KEITH JOHN LEWIS RESOURCING SOLUTIONS LIMITED Director 2017-02-01 CURRENT 1996-11-19 Active
KEITH JOHN LEWIS GATTACA PLC Director 2012-09-05 CURRENT 2002-04-29 Active
KEITH JOHN LEWIS MATCHTECH GROUP MANAGEMENT COMPANY LIMITED Director 2012-03-22 CURRENT 2011-12-21 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
2023-07-21Resolutions passed:<ul><li>Resolution Reduce capital redemption reserve 21/07/2023</ul>
2023-07-21Resolutions passed:<ul><li>Resolution Reduce capital redemption reserve 21/07/2023<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
2023-07-17CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
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
2023-04-28Audit exemption statement of guarantee by parent company for period ending 31/07/22
2023-04-28Consolidated 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
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-05-05TM02Termination of appointment of Prism Cosec on 2022-04-30
2022-05-05AP03Appointment of Ms Anne-Marie Palmer as company secretary on 2022-05-01
2022-04-2731/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-04-27Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-04-27Consolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-04-27AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
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 2022-04-22
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FREEGUARD
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
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
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
2021-05-13AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/20
2020-07-31AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN LEWIS
2019-10-29AP01DIRECTOR APPOINTED MR KEVIN FREEGUARD
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-07-02PSC05Change of details for Networkers International Plc as a person with significant control on 2018-11-02
2019-07-01AD02Register inspection address changed from Hanover Place 8 Ravensbourne Road Bromley BR1 1HP England to 1450 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AF
2019-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-05-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/18
2019-05-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/18
2019-05-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/18
2019-03-26CH01Director's details changed for Keith John Lewis on 2019-03-26
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
2018-11-12PSC05Change to person with significant control
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM Hanover Place 8 Ravensbourne Road Bromley Kent BR1 1HP
2018-08-01AP01DIRECTOR APPOINTED KEITH JOHN LEWIS
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKMAN
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 600
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
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
2018-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
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
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEPHEN DYER
2017-03-15AA31/07/16 TOTAL EXEMPTION SMALL
2017-03-15AA31/07/16 TOTAL EXEMPTION SMALL
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PLASSARD
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 600
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-04-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 600
2015-08-13AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-16AP01DIRECTOR APPOINTED MR BRIAN WILKINSON
2015-07-16AP01DIRECTOR APPOINTED MR ANTHONY STEPHEN DYER
2015-07-16AA01Current accounting period shortened from 31/12/15 TO 31/07/15
2015-05-19AA29/05/14 ACCOUNTS 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
2015-01-26AA01CURRSHO FROM 31/05/2015 TO 29/05/2015
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 600
2014-09-18AR0108/07/14 FULL LIST
2014-09-18AD02SAIL ADDRESS CHANGED FROM: C/O CRANFIELDS SUITE 2 3RD FLOOR LEON HOUSE 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
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PHILLIPS
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLINGTON
2014-07-03TM02APPOINTMENT TERMINATED, SECRETARY PETER ALLINGTON
2014-07-03AP03SECRETARY APPOINTED MR ANDREW JACKMAN
2014-07-03AP01DIRECTOR APPOINTED MR ANDREW JACKMAN
2014-07-03AP01DIRECTOR APPOINTED MR JONATHAN PLASSARD
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2014 FROM GLOBAL HOUSE 38-40 HIGH STREET WEST WICKHAM KENT BR4 0NG ENGLAND
2014-06-17AA01PREVEXT FROM 31/03/2014 TO 31/05/2014
2014-06-17RES13ALLOTMENT OF SHARES RATIFIED AND APPROVED 30/05/2014
2013-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-18AR0108/07/13 FULL LIST
2013-04-17ANNOTATIONClarification
2013-04-17RP04SECOND FILING FOR FORM SH01
2013-04-05SH0128/03/13 STATEMENT OF CAPITAL GBP 415
2012-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-07SH0607/12/12 STATEMENT OF CAPITAL GBP 415
2012-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'TOOLE
2012-11-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-13AR0108/07/12 FULL LIST
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-14AR0108/07/11 FULL LIST
2011-07-14AD02SAIL ADDRESS CHANGED FROM: C/O CRANFIELDS 3 CHURCHROAD CROYDON SURREY CR0 1SG ENGLAND
2011-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM C/O CRANFIELDS SUITE 2 3RD FLOOR LEON HOUSE 233 HIGH STREET CROYDON SURREY CR0 9XT ENGLAND
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM GLOBAL HOUSE 38-40 HIGH STREET WEST WICKHAM KENT BR4 0NJ
2010-08-24AR0108/07/10 FULL LIST
2010-08-2488(2)CAPITALS NOT ROLLED UP
2010-08-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-23AD02SAIL ADDRESS CREATED
2010-08-23AP01DIRECTOR APPOINTED MRS CHRISTINE ELAINE PHILLIPS
2009-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-07-29363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR WESLEY ATKINSON
2008-10-02AA31/03/08 TOTAL EXEMPTION FULL
2008-08-27363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-03363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-03-07225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2005-09-30287REGISTERED OFFICE CHANGED ON 30/09/05 FROM: GEORGE HOUSE, ST. JOHN'S SQUARE WOLVERHAMPTON WEST MIDLANDS WV2 4BZ
2005-09-01288aNEW DIRECTOR APPOINTED
2005-08-08288bSECRETARY RESIGNED
2005-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-08NEWINCINCORPORATION 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
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAPPO GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPPO GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

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 CAPPO GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CAPPO GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPPO GROUP LIMITED
Trademarks
We have not found any records of CAPPO GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPPO GROUP 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 (70100 - Activities of head offices) as CAPPO GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAPPO GROUP 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 GROUP 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 GROUP 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.