Background WavePink WaveYellow Wave

CAPARO LIMITED (03524907)

CAPARO LIMITED (03524907) is an active UK company. incorporated on 10 March 1998. with registered office in 103 Baker Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAPARO LIMITED has been registered for 28 years. Current directors include GRIFFIN, Raymond, PAUL, Ambar, The Honourable, PAUL, Anjli The Hon, The Honourable.

Company Number
03524907
Status
active
Type
ltd
Incorporated
10 March 1998
Age
28 years
Address
103 Baker Street, W1U 6LN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRIFFIN, Raymond, PAUL, Ambar, The Honourable, PAUL, Anjli The Hon, The Honourable
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPARO LIMITED

CAPARO LIMITED is an active company incorporated on 10 March 1998 with the registered office located in 103 Baker Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAPARO LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03524907

LTD Company

Age

28 Years

Incorporated 10 March 1998

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 27 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

CAPARO PLC
From: 11 June 1998To: 7 November 2022
OXENGREEN PLC
From: 10 March 1998To: 11 June 1998
Contact
Address

103 Baker Street London , W1U 6LN,

Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jun 10
Director Left
Feb 11
Loan Cleared
May 13
Director Left
Jun 16
Director Joined
Jun 21
Director Left
Dec 21
Director Joined
Aug 24
Director Left
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

GOODWILLE LIMITED

Active
Red Lion St, LondonWC1R 4PS
Corporate secretary
Appointed 30 Oct 2015

GRIFFIN, Raymond

Active
Baker Street, LondonW1U 6LN
Born December 1973
Director
Appointed 19 Aug 2024

PAUL, Ambar, The Honourable

Active
Ambika House 9-11, LondonW1B 1PR
Born December 1957
Director
Appointed 11 Jun 1998

PAUL, Anjli The Hon, The Honourable

Active
103 Baker Street, LondonW1U 6LN
Born November 1959
Director
Appointed 21 May 2021

BAILEY, Stephen Geoffrey

Resigned
Abbey Gardens, Great HaywoodST18 0RY
Secretary
Appointed 30 Sept 2009
Resigned 24 Feb 2010

HYLAND, Matthew Edward William

Resigned
103 Baker StreetW1U 6LN
Secretary
Appointed 02 Feb 2015
Resigned 19 Oct 2015

MASON, Georgina

Resigned
103 Baker StreetW1U 6LN
Secretary
Appointed 01 Oct 2012
Resigned 02 Feb 2015

STEELE, Colin Grant

Resigned
Hindrum Cokes Lane, Chalfont St GilesHP8 4UD
Secretary
Appointed 11 Jun 1998
Resigned 30 Sept 2009

STILWELL, Michael James

Resigned
103 Baker StreetW1U 6LN
Secretary
Appointed 25 Mar 2010
Resigned 21 Sept 2012

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 10 Mar 1998
Resigned 11 Jun 1998

BHUSHAN, Padma, The Lord Paul Of Marylebone

Resigned
6 Ambika House 9a Portland Place, LondonW1N 3AA
Born February 1931
Director
Appointed 17 Jun 1998
Resigned 31 Jan 2000

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 10 Mar 1998
Resigned 11 Jun 1998

DANCASTER, David Patrick

Resigned
103 Baker Street, LondonW1U 6LN
Born December 1956
Director
Appointed 11 Jun 1998
Resigned 28 Mar 2025

PAUL, Akash, The Honourable

Resigned
Ambkia House, LondonW1B 1PR
Born December 1957
Director
Appointed 11 Jun 1998
Resigned 02 Dec 2021

PAUL, Angad, The Honorable

Resigned
Ambika House 9a, LondonW1B 1PR
Born June 1970
Director
Appointed 11 Jun 1998
Resigned 08 Nov 2015

PAUL, Anjli, The Hon

Resigned
103 Baker StreetW1U 6LN
Born November 1959
Director
Appointed 22 Dec 2009
Resigned 13 Jan 2010

PURWAR, Arun Kumar

Resigned
Bayview 1st Floor 1 Worli Seaface, Maharashtra
Born May 1946
Director
Appointed 01 Jun 2007
Resigned 31 Dec 2009

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 10 Mar 1998
Resigned 11 Jun 1998

SCHEELE, Nicholas, Sir

Resigned
Caparo House, OldburyB69 4PJ
Born January 1944
Director
Appointed 22 Sept 2006
Resigned 27 Jan 2009

SYMONS, Elizabeth Conway, The Rt.Hon. Baroness

Resigned
Waterside, West DraytonUB7 0GB
Born April 1951
Director
Appointed 28 Apr 2006
Resigned 14 Feb 2011

WALKER, Peter Edward, The Rt Hon The Lord Walker Of Worcester

Resigned
12 Cowley Street, LondonSW1P 3LZ
Born March 1932
Director
Appointed 11 Jun 1998
Resigned 23 Jun 2010

Persons with significant control

1

103 Baker Street, LondonW1U 6LN

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

130

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 March 2023
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
22 February 2023
CH04Change of Corporate Secretary Details
Certificate Re Registration Public Limited Company To Private
7 November 2022
CERT10CERT10
Reregistration Public To Private Company
7 November 2022
RR02RR02
Re Registration Memorandum Articles
7 November 2022
MARMAR
Resolution
7 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 November 2020
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
25 November 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
6 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 January 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
17 December 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Appoint Person Secretary Company With Name
9 February 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Appoint Person Secretary Company With Name
31 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Miscellaneous
28 December 2011
MISCMISC
Miscellaneous
22 December 2011
MISCMISC
Legacy
22 November 2011
MG04MG04
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Resolution
8 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
28 April 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Sail Address Company
25 March 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
23 November 2009
AAAnnual Accounts
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Group
2 July 2008
AAAnnual Accounts
Legacy
2 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 July 2007
AAAnnual Accounts
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
14 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 July 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 April 2006
AAAnnual Accounts
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Legacy
18 June 2005
244244
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
13 July 2004
244244
Legacy
23 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
18 July 2003
244244
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
12 July 2002
244244
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Resolution
16 June 1998
RESOLUTIONSResolutions
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
225Change of Accounting Reference Date
Legacy
16 June 1998
287Change of Registered Office
Legacy
15 June 1998
88(2)R88(2)R
Legacy
15 June 1998
123Notice of Increase in Nominal Capital
Resolution
15 June 1998
RESOLUTIONSResolutions
Resolution
15 June 1998
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
12 June 1998
CERT8CERT8
Application To Commence Business
12 June 1998
117117
Certificate Change Of Name Company
11 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 1998
NEWINCIncorporation