Background WavePink WaveYellow Wave

CAPE CALSIL SYSTEMS LIMITED (03473691)

CAPE CALSIL SYSTEMS LIMITED (03473691) is an active UK company. incorporated on 28 November 1997. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAPE CALSIL SYSTEMS LIMITED has been registered for 28 years.

Company Number
03473691
Status
active
Type
ltd
Incorporated
28 November 1997
Age
28 years
Address
6-7 Lyncastle Way Barleycastle Lane, Warrington, WA4 4ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPE CALSIL SYSTEMS LIMITED

CAPE CALSIL SYSTEMS LIMITED is an active company incorporated on 28 November 1997 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAPE CALSIL SYSTEMS LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03473691

LTD Company

Age

28 Years

Incorporated 28 November 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

CAPE MANUFACTURING LIMITED
From: 12 May 1998To: 12 June 1998
REPLYCLAIM LIMITED
From: 28 November 1997To: 12 May 1998
Contact
Address

6-7 Lyncastle Way Barleycastle Lane Appleton Warrington, WA4 4ST,

Previous Addresses

Building 2 Fields End Business Park Davey Road Thurnscoe Rotherham S63 0JF England
From: 29 November 2021To: 13 June 2023
Office 1, First Floor, 2 the Future Works Brunel Way Slough SL1 1FQ England
From: 21 February 2019To: 29 November 2021
Drayton Hall Church Road West Drayton Middlesex England UB7 7PS
From: 14 March 2013To: 21 February 2019
9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom
From: 1 December 2010To: 14 March 2013
Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL
From: 28 November 1997To: 1 December 2010
Timeline

15 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Capital Update
Jun 14
Director Left
Nov 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Mar 18
Director Joined
Mar 18
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
10 June 2014
SH19Statement of Capital
Legacy
10 June 2014
SH20SH20
Legacy
10 June 2014
CAP-SSCAP-SS
Resolution
10 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Auditors Resignation Company
11 November 2013
AUDAUD
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 June 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Resolution
2 February 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
29 May 2009
288cChange of Particulars
Legacy
3 November 2008
363aAnnual Return
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288cChange of Particulars
Legacy
3 October 2007
363aAnnual Return
Legacy
13 September 2007
395Particulars of Mortgage or Charge
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
15 June 2006
OC425OC425
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Resolution
20 June 2005
RESOLUTIONSResolutions
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Legacy
1 September 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
287Change of Registered Office
Resolution
13 March 2003
RESOLUTIONSResolutions
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
403b403b
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
88(2)R88(2)R
Legacy
17 January 2002
123Notice of Increase in Nominal Capital
Resolution
17 January 2002
RESOLUTIONSResolutions
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
5 February 2001
88(2)R88(2)R
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
18 December 2000
123Notice of Increase in Nominal Capital
Resolution
18 December 2000
RESOLUTIONSResolutions
Legacy
10 November 2000
88(2)R88(2)R
Resolution
24 October 2000
RESOLUTIONSResolutions
Legacy
24 October 2000
123Notice of Increase in Nominal Capital
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
363aAnnual Return
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
363aAnnual Return
Legacy
26 November 1998
88(2)R88(2)R
Resolution
29 July 1998
RESOLUTIONSResolutions
Legacy
29 July 1998
123Notice of Increase in Nominal Capital
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 June 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 1998
225Change of Accounting Reference Date
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
287Change of Registered Office
Incorporation Company
28 November 1997
NEWINCIncorporation