Background WavePink WaveYellow Wave

CAPATEX LIMITED (03025039)

CAPATEX LIMITED (03025039) is an active UK company. incorporated on 22 February 1995. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (13960). CAPATEX LIMITED has been registered for 31 years. Current directors include STRAUSS, Gabriel Yves.

Company Number
03025039
Status
active
Type
ltd
Incorporated
22 February 1995
Age
31 years
Address
127 North Gate, Nottingham, NG7 7FZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13960)
Directors
STRAUSS, Gabriel Yves
SIC Codes
13960

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPATEX LIMITED

CAPATEX LIMITED is an active company incorporated on 22 February 1995 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13960). CAPATEX LIMITED was registered 31 years ago.(SIC: 13960)

Status

active

Active since 31 years ago

Company No

03025039

LTD Company

Age

31 Years

Incorporated 22 February 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

127 North Gate New Basford Nottingham, NG7 7FZ,

Timeline

7 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Nov 11
Director Left
Nov 11
Loan Cleared
May 22
Owner Exit
Mar 23
Director Left
Jul 25
Director Left
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

STRAUSS, Gabriel Yves

Active
127 North Gate, NottinghamNG7 7FZ
Secretary
Appointed 22 Feb 1995

STRAUSS, Gabriel Yves

Active
127 North Gate, NottinghamNG7 7FZ
Born November 1973
Director
Appointed 01 Feb 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Feb 1995
Resigned 22 Feb 1995

STRAUSS, Catherine Henriette

Resigned
32 Private Road, NottinghamNG5 4DB
Born December 1947
Director
Appointed 22 Feb 1995
Resigned 01 Sept 2011

STRAUSS, Peter Alec

Resigned
127 North Gate, NottinghamNG7 7FZ
Born May 1943
Director
Appointed 06 Apr 1995
Resigned 01 Mar 2026

STREDDER, Andrew David

Resigned
127 North Gate, NottinghamNG7 7FZ
Born May 1968
Director
Appointed 01 Sept 2011
Resigned 24 Jul 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Feb 1995
Resigned 22 Feb 1995

Persons with significant control

2

1 Active
1 Ceased
North Gate, NottinghamNG7 7FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2023

Mr Gabriel Yves Strauss

Ceased
127 North Gate, NottinghamNG7 7FZ
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Mar 2023
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
10 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 June 2011
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Small
10 January 2006
AAAnnual Accounts
Legacy
5 January 2006
155(6)a155(6)a
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2003
AAAnnual Accounts
Legacy
10 March 2003
287Change of Registered Office
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2002
AAAnnual Accounts
Legacy
23 August 2002
287Change of Registered Office
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
26 April 1999
287Change of Registered Office
Auditors Resignation Company
17 April 1999
AUDAUD
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
6 June 1998
395Particulars of Mortgage or Charge
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1998
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1996
AAAnnual Accounts
Legacy
16 May 1996
225(1)225(1)
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
6 June 1995
224224
Legacy
5 May 1995
288288
Legacy
20 March 1995
88(2)R88(2)R
Legacy
6 March 1995
288288
Incorporation Company
22 February 1995
NEWINCIncorporation