Background WavePink WaveYellow Wave

CAPPO INTERNATIONAL LIMITED (02023274)

CAPPO INTERNATIONAL LIMITED (02023274) is an active UK company. incorporated on 28 May 1986. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CAPPO INTERNATIONAL LIMITED has been registered for 39 years. Current directors include WHITTAKER, Oliver David, WRAGG, Matthew Howard.

Company Number
02023274
Status
active
Type
ltd
Incorporated
28 May 1986
Age
39 years
Address
1450 Parkway Solent Business Park, Fareham, PO15 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
WHITTAKER, Oliver David, WRAGG, Matthew Howard
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPPO INTERNATIONAL LIMITED

CAPPO INTERNATIONAL LIMITED is an active company incorporated on 28 May 1986 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CAPPO INTERNATIONAL LIMITED was registered 39 years ago.(SIC: 78200)

Status

active

Active since 39 years ago

Company No

02023274

LTD Company

Age

39 Years

Incorporated 28 May 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

1450 Parkway Solent Business Park Whiteley Fareham, PO15 7AF,

Previous Addresses

Hanover Place 8 Ravensbourne Road Bromley Kent BR1 1HP
From: 4 July 2014To: 2 November 2018
8 Hanover Place Ravensbourne Road Bromley Kent BR1 1HP England
From: 3 July 2014To: 4 July 2014
Global House 38/40 High Street West Wickham Kent BR4 0LR
From: 28 May 1986To: 3 July 2014
Timeline

28 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
May 86
Director Joined
Jun 10
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Dec 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 16
Loan Secured
Oct 16
Loan Secured
Apr 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Oct 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Capital Update
Jul 23
Loan Cleared
Nov 25
Loan Cleared
Nov 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SPICKETT, Mark Frederick

Active
Parkway Solent Business Park, FarehamPO15 7AF
Secretary
Appointed 01 Jan 2023

WHITTAKER, Oliver David

Active
Parkway Solent Business Park, FarehamPO15 7AF
Born October 1979
Director
Appointed 01 Apr 2022

WRAGG, Matthew Howard

Active
Parkway Solent Business Park, FarehamPO15 7AF
Born March 1979
Director
Appointed 01 Apr 2022

ALLINGTON, Peter

Resigned
Westbury 9 Hurst Green Close, OxtedRH8 9AN
Secretary
Appointed N/A
Resigned 30 May 2014

JACKMAN, Andrew

Resigned
8 Ravensbourne Road, BromleyBR1 1HP
Secretary
Appointed 30 May 2014
Resigned 08 Jun 2018

PALMER, Anne-Marie

Resigned
Parkway Solent Business Park, FarehamPO15 7AF
Secretary
Appointed 01 May 2022
Resigned 01 Jan 2023

SELVES, Katie Mary

Resigned
Parkway Solent Business Park, FarehamPO15 7AF
Secretary
Appointed 08 Jun 2018
Resigned 05 Nov 2021

PRISM COSEC

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 06 Nov 2021
Resigned 30 Apr 2022

ALLINGTON, Lesley Elisabeth

Resigned
Global House, West WickhamBR4 0LR
Born December 1956
Director
Appointed 12 Sept 2012
Resigned 16 Dec 2013

ALLINGTON, Peter

Resigned
Ravensbourne Road, BromleyBR1 1HP
Born April 1953
Director
Appointed N/A
Resigned 30 May 2014

ATKINSON, Wesley Graham

Resigned
45 Garner Drive, East MallingME19 6NF
Born November 1954
Director
Appointed 17 Mar 2006
Resigned 06 Jul 2009

DYER, Anthony Stephen

Resigned
Parkway, FarehamPO15 7AF
Born May 1969
Director
Appointed 01 Jul 2015
Resigned 06 Jun 2017

FARZAD, Salar

Resigned
Parkway Solent Business Park, FarehamPO15 7AF
Born July 1965
Director
Appointed 04 Aug 2017
Resigned 01 Apr 2022

FREEGUARD, Kevin

Resigned
Parkway Solent Business Park, FarehamPO15 7AF
Born April 1960
Director
Appointed 28 Oct 2019
Resigned 01 Apr 2022

FULLER, Roy Stephen

Resigned
White Lodge 19 Beckenham Road, West WickhamBR4 0QR
Born June 1950
Director
Appointed N/A
Resigned 24 Aug 2005

JACKMAN, Andrew

Resigned
8 Ravensbourne Road, BromleyBR1 1HP
Born November 1977
Director
Appointed 30 May 2014
Resigned 08 Jun 2018

O'TOOLE, James Kieran

Resigned
Global House, West WickhamBR4 0LR
Born October 1943
Director
Appointed 24 Aug 2005
Resigned 31 Oct 2012

PHILLIPS, Christine Elaine

Resigned
Ravensbourne Road, BromleyBR1 1HP
Born April 1959
Director
Appointed 01 Oct 2009
Resigned 30 May 2014

PLASSARD, Jonathan

Resigned
8 Ravensbourne Road, BromleyBR1 1HP
Born September 1970
Director
Appointed 30 May 2014
Resigned 31 Jul 2016

WILKINSON, Brian

Resigned
Parkway, FarehamPO15 7AF
Born February 1956
Director
Appointed 01 Jul 2015
Resigned 07 Feb 2018

Persons with significant control

1

Cappo Group Limited

Active
Parkway Solent Business Park, FarehamPO15 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2026
AAAnnual Accounts
Legacy
6 February 2026
PARENT_ACCPARENT_ACC
Legacy
6 February 2026
GUARANTEE2GUARANTEE2
Legacy
6 February 2026
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
19 November 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
19 November 2025
MR05Certification of Charge
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2025
AAAnnual Accounts
Legacy
29 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2024
AAAnnual Accounts
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
AGREEMENT2AGREEMENT2
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 July 2023
SH19Statement of Capital
Legacy
21 July 2023
SH20SH20
Legacy
21 July 2023
CAP-SSCAP-SS
Resolution
21 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2023
AAAnnual Accounts
Legacy
17 May 2023
AGREEMENT2AGREEMENT2
Legacy
17 May 2023
AGREEMENT2AGREEMENT2
Legacy
2 May 2023
PARENT_ACCPARENT_ACC
Legacy
2 May 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 April 2022
AAAnnual Accounts
Legacy
27 April 2022
PARENT_ACCPARENT_ACC
Legacy
27 April 2022
AGREEMENT2AGREEMENT2
Legacy
27 April 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 November 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Legacy
19 May 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2021
AAAnnual Accounts
Legacy
17 May 2021
PARENT_ACCPARENT_ACC
Legacy
17 May 2021
AGREEMENT2AGREEMENT2
Legacy
12 May 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2020
AAAnnual Accounts
Legacy
31 July 2020
PARENT_ACCPARENT_ACC
Legacy
31 July 2020
GUARANTEE2GUARANTEE2
Legacy
31 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 July 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
23 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2019
AAAnnual Accounts
Legacy
8 May 2019
PARENT_ACCPARENT_ACC
Legacy
8 May 2019
AGREEMENT2AGREEMENT2
Legacy
8 May 2019
GUARANTEE2GUARANTEE2
Legacy
6 December 2018
AGREEMENT2AGREEMENT2
Legacy
6 December 2018
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control Without Name Date
5 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Resolution
16 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Legacy
16 November 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
16 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 June 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Made Up Date
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Sail Address Company With Old Address
3 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Move Registers To Sail Company
12 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
18 September 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
30 September 2005
155(6)a155(6)a
Legacy
8 September 2005
403aParticulars of Charge Subject to s859A
Resolution
6 September 2005
RESOLUTIONSResolutions
Resolution
6 September 2005
RESOLUTIONSResolutions
Resolution
6 September 2005
RESOLUTIONSResolutions
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
27 August 2005
403aParticulars of Charge Subject to s859A
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 October 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 September 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 January 1999
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
16 April 1998
AUDAUD
Accounts With Accounts Type Medium
1 February 1998
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1997
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 April 1993
AAAnnual Accounts
Legacy
26 August 1992
363sAnnual Return (shuttle)
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
15 July 1992
225(1)225(1)
Accounts With Accounts Type Medium
27 May 1992
AAAnnual Accounts
Legacy
2 September 1991
363b363b
Accounts With Accounts Type Small
21 December 1990
AAAnnual Accounts
Legacy
28 August 1990
363363
Legacy
22 March 1990
288288
Accounts With Accounts Type Small
9 January 1990
AAAnnual Accounts
Legacy
8 November 1989
88(2)R88(2)R
Legacy
20 October 1989
288288
Legacy
19 July 1989
363363
Accounts With Accounts Type Small
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
288288
Legacy
16 February 1988
363363
Legacy
16 February 1988
363363
Accounts With Accounts Type Small
9 February 1988
AAAnnual Accounts
Legacy
3 February 1988
288288
Legacy
20 August 1987
225(1)225(1)
Legacy
17 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 August 1986
224224
Legacy
10 June 1986
288288
Legacy
10 June 1986
287Change of Registered Office
Incorporation Company
28 May 1986
NEWINCIncorporation
Certificate Incorporation
28 May 1986
CERTINCCertificate of Incorporation