Background WavePink WaveYellow Wave

CAPITEX IMPORT/EXPORT LIMITED (03225822)

CAPITEX IMPORT/EXPORT LIMITED (03225822) is an active UK company. incorporated on 17 July 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAPITEX IMPORT/EXPORT LIMITED has been registered for 29 years. Current directors include HEATH, Annette Helen.

Company Number
03225822
Status
active
Type
ltd
Incorporated
17 July 1996
Age
29 years
Address
Suite 121 Viglen House, London, HA0 1HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEATH, Annette Helen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITEX IMPORT/EXPORT LIMITED

CAPITEX IMPORT/EXPORT LIMITED is an active company incorporated on 17 July 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAPITEX IMPORT/EXPORT LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03225822

LTD Company

Age

29 Years

Incorporated 17 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 22 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Suite 121 Viglen House Alperton Lane, Wembley London, HA0 1HD,

Previous Addresses

Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom
From: 2 May 2017To: 30 June 2023
Suite 123 Viglen House Alperton Lane London HA0 1HD
From: 1 March 2011To: 2 May 2017
Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH
From: 17 July 1996To: 1 March 2011
Timeline

5 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
New Owner
Jul 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

LONDON SECRETARIES LIMITED

Active
86 Jermyn Street, LondonSW1Y 6AW
Corporate nominee secretary
Appointed 24 Sept 2004

HEATH, Annette Helen

Active
Viglen House, LondonHA0 1HD
Born June 1965
Director
Appointed 17 Dec 2012

OPENWAY MANAGEMENT LIMITED

Resigned
5th Floor, LondonSW1Y 6AW
Corporate secretary
Appointed 02 Jul 2002
Resigned 24 Sept 2004

SCEPTRE CONSULTANTS LIMITED

Resigned
6 Babmaes Street, LondonSW1Y 6HD
Corporate secretary
Appointed 17 Jul 1996
Resigned 02 Jul 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Jul 1996
Resigned 17 Jul 1996

BUTTERFIELD, Jennifer Eileen

Resigned
9 Waldeck Road, LondonW4 3NL
Born August 1950
Director
Appointed 29 Apr 1997
Resigned 12 Dec 1997

FORRAI, Forbes Malcolm

Resigned
125 Elmsleigh Drive, Leigh On SeaSS9 3DS
Born November 1963
Director
Appointed 29 Apr 1997
Resigned 12 Dec 1997

GEORGE, Matthew Scott

Resigned
11 Hereward Road, LondonSW17 7EY
Born March 1968
Director
Appointed 17 Jul 1996
Resigned 29 Apr 1997

MONTILLA, Jorge

Resigned
El Dorado Building 2nd Floor, PO BOX 1358 WtcFOREIGN
Born July 1963
Director
Appointed 12 Dec 1997
Resigned 11 Dec 2008

PETRE-MEARS, Edward

Resigned
Viglen House, LondonHA0 1HD
Born November 1968
Director
Appointed 11 Dec 2008
Resigned 17 Dec 2012

PETRE-MEARS, Sarah Louise

Resigned
Viglen House, LondonHA0 1HD
Born May 1974
Director
Appointed 11 Dec 2008
Resigned 17 Dec 2012

RIVERA, Ariadna Rodriguez

Resigned
Marbella 53rd East Street, Panama 4FOREIGN
Born November 1963
Director
Appointed 12 Dec 1997
Resigned 25 Mar 2002

ROBINS, Caroline Jane

Resigned
Hotel Petit Champ, GuernseyGY9 0SF
Born June 1948
Director
Appointed 17 Jul 1996
Resigned 17 Jul 1996

ROBINS, Christopher Charles

Resigned
Hotel Petit Champ, Channel IslandsCHANNEL
Born September 1944
Director
Appointed 17 Jul 1996
Resigned 17 Jul 1996

RUDGE, David

Resigned
Sabie, DouglasIM2 5PT
Born January 1970
Director
Appointed 17 Jul 1996
Resigned 12 Dec 1997

SERRANO, Carlos

Resigned
Barriada La Libertad, Casa 46, Calle Alpha Y Omega
Born April 1968
Director
Appointed 25 Mar 2002
Resigned 11 Dec 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Jul 1996
Resigned 17 Jul 1996

Persons with significant control

1

Mr Richard Hava

Active
Viglen House, LondonHA0 1HD
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 July 2010
CH04Change of Corporate Secretary Details
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
7 April 2008
652C652C
Legacy
8 February 2008
652a652a
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
5 October 2005
244244
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
19 September 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 July 2003
AAAnnual Accounts
Legacy
9 January 2003
287Change of Registered Office
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Resolution
3 August 2002
RESOLUTIONSResolutions
Resolution
3 August 2002
RESOLUTIONSResolutions
Resolution
3 August 2002
RESOLUTIONSResolutions
Resolution
3 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 July 2002
AAAnnual Accounts
Legacy
21 January 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 November 2001
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
12 October 2001
244244
Legacy
1 September 2000
287Change of Registered Office
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2000
AAAnnual Accounts
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 December 1999
AAAnnual Accounts
Legacy
4 October 1999
244244
Legacy
20 September 1999
288cChange of Particulars
Legacy
27 July 1999
363sAnnual Return (shuttle)
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 August 1998
AAAnnual Accounts
Resolution
17 August 1998
RESOLUTIONSResolutions
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
287Change of Registered Office
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
29 August 1997
288cChange of Particulars
Legacy
30 July 1997
363sAnnual Return (shuttle)
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
19 November 1996
88(2)R88(2)R
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
225Change of Accounting Reference Date
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
287Change of Registered Office
Resolution
10 October 1996
RESOLUTIONSResolutions
Resolution
10 October 1996
RESOLUTIONSResolutions
Resolution
10 October 1996
RESOLUTIONSResolutions
Legacy
10 October 1996
123Notice of Increase in Nominal Capital
Incorporation Company
17 July 1996
NEWINCIncorporation