Cap Ii Limited COLCHESTER


Founded in 2000, Cap Ii, classified under reg no. 03902834 is an active company. Currently registered at Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane CO7 8BZ, Colchester the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Paul J. and Craig G.. In addition one secretary - Julie M. - is with the company. At present there is 1 former director listed by the firm - Helena J., who left the firm on 20 June 2003. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Cap Ii Limited Address / Contact

Office Address Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane
Office Address2 Alresford
Town Colchester
Post code CO7 8BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03902834
Date of Incorporation Thu, 6th Jan 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Julie M.

Position: Secretary

Appointed: 22 February 2010

Paul J.

Position: Director

Appointed: 06 January 2000

Craig G.

Position: Director

Appointed: 06 January 2000

Nigel S.

Position: Secretary

Appointed: 01 June 2009

Resigned: 22 February 2010

Ian W.

Position: Secretary

Appointed: 03 December 2008

Resigned: 01 June 2009

Ben W.

Position: Secretary

Appointed: 08 January 2007

Resigned: 03 December 2008

Nigel S.

Position: Secretary

Appointed: 01 September 2003

Resigned: 08 January 2007

Helena J.

Position: Director

Appointed: 01 June 2000

Resigned: 20 June 2003

Craig G.

Position: Secretary

Appointed: 06 January 2000

Resigned: 01 September 2003

Paul J.

Position: Secretary

Appointed: 06 January 2000

Resigned: 01 June 2009

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 January 2000

Resigned: 06 January 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 2000

Resigned: 06 January 2000

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Paul J. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Craig G. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Craig G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, June 2023
Free Download (11 pages)

Company search