Capto Enterprise Ltd BIRMINGHAM


Capto Enterprise started in year 2013 as Private Limited Company with registration number 08609310. The Capto Enterprise company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Birmingham at Unit 12. Postal code: B7 4NU.

The firm has one director. Prateesha B., appointed on 31 July 2017. There are currently no secretaries appointed. As of 29 May 2024, there were 4 ex directors - Ian O., Paresh B. and others listed below. There were no ex secretaries.

Capto Enterprise Ltd Address / Contact

Office Address Unit 12
Office Address2 Avenue Close
Town Birmingham
Post code B7 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08609310
Date of Incorporation Mon, 15th Jul 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Prateesha B.

Position: Director

Appointed: 31 July 2017

Ian O.

Position: Director

Appointed: 15 July 2013

Resigned: 13 November 2017

Paresh B.

Position: Director

Appointed: 15 July 2013

Resigned: 31 July 2017

William B.

Position: Director

Appointed: 15 July 2013

Resigned: 09 September 2016

Richard G.

Position: Director

Appointed: 15 July 2013

Resigned: 30 June 2015

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Prateesha B. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Ian O. This PSC owns 25-50% shares. Moving on, there is Paresh B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Prateesha B.

Notified on 31 July 2017
Nature of control: 75,01-100% shares

Ian O.

Notified on 6 April 2016
Ceased on 13 November 2017
Nature of control: 25-50% shares

Paresh B.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth100100100100100100    
Balance Sheet
Cash Bank On Hand     100100100100100
Net Assets Liabilities     1001 0113 57910 15048 335
Property Plant Equipment      1 1252 2502 012925
Current Assets      1006 10017 852 
Debtors       6 00017 752 
Cash Bank In Hand100100100100100100    
Net Assets Liabilities Including Pension Asset Liability100100100100100100    
Reserves/Capital
Shareholder Funds100100100100100100    
Other
Accumulated Depreciation Impairment Property Plant Equipment      3751 2502 3383 425
Average Number Employees During Period     11111
Creditors       4 3439 33219 739
Increase From Depreciation Charge For Year Property Plant Equipment      3758751 0881 087
Net Current Assets Liabilities     1001001 7578 52047 586
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        17 75267 225
Property Plant Equipment Gross Cost      1 5003 5004 3504 350
Provisions For Liabilities Balance Sheet Subtotal      214428382176
Total Assets Less Current Liabilities     1001 2254 00710 53248 511
Total Additions Including From Business Combinations Property Plant Equipment      1 5002 000850 
Number Shares Allotted100100100100      
Par Value Share1111      
Share Capital Allotted Called Up Paid100100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 2nd July 2023
filed on: 5th, July 2023
Free Download (4 pages)

Company search

Advertisements