Background WavePink WaveYellow Wave

THE CAPEX PARTNERSHIP LIMITED (03587173)

THE CAPEX PARTNERSHIP LIMITED (03587173) is an active UK company. incorporated on 25 June 1998. with registered office in Knaresborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE CAPEX PARTNERSHIP LIMITED has been registered for 27 years. Current directors include CLARKSON, Josephine Mary.

Company Number
03587173
Status
active
Type
ltd
Incorporated
25 June 1998
Age
27 years
Address
3 The Laurels Ripley Road, Knaresborough, HG5 9HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLARKSON, Josephine Mary
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAPEX PARTNERSHIP LIMITED

THE CAPEX PARTNERSHIP LIMITED is an active company incorporated on 25 June 1998 with the registered office located in Knaresborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE CAPEX PARTNERSHIP LIMITED was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

03587173

LTD Company

Age

27 Years

Incorporated 25 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

3 The Laurels Ripley Road Scotton Knaresborough, HG5 9HF,

Previous Addresses

Poplar Dene Nunwick Ripon HG4 5ED England
From: 14 August 2018To: 14 August 2019
15 Hornbeam Square South Harrogate North Yorkshire HG2 8NB
From: 25 June 1998To: 14 August 2018
Timeline

5 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Dec 17
Owner Exit
Aug 18
Share Buyback
Jun 19
Capital Reduction
Oct 19
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CLARKSON, Josephine Mary

Active
Ripley Road, KnaresboroughHG5 9HF
Born August 1955
Director
Appointed 25 Jun 1998

DICKINSON, Paul Michael, The Executors Of Mr

Resigned
Hornbeam Square South, HarrogateHG2 8NB
Secretary
Appointed 25 Jun 1998
Resigned 01 Jun 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Jun 1998
Resigned 25 Jun 1998

DICKINSON, Paul Michael, The Executors Of Mr

Resigned
Hornbeam Square South, HarrogateHG2 8NB
Born April 1960
Director
Appointed 25 Jun 1998
Resigned 15 Dec 2017

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Jun 1998
Resigned 25 Jun 1998

Persons with significant control

2

1 Active
1 Ceased

The Executors Of Mr Paul Michael Dickinson

Ceased
Hornbeam Square South, HarrogateHG2 8NB
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jun 2016
Ceased 01 Jun 2018

Mrs Josephine Mary Clarkson

Active
Ripley Road, KnaresboroughHG5 9HF
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jun 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Capital Cancellation Shares
24 October 2019
SH06Cancellation of Shares
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
17 June 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
353353
Legacy
13 August 2009
287Change of Registered Office
Legacy
13 August 2009
190190
Legacy
13 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
287Change of Registered Office
Legacy
27 November 2008
353353
Legacy
27 November 2008
190190
Legacy
27 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 January 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
19 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Legacy
17 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2004
AAAnnual Accounts
Legacy
27 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 December 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
12 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
28 July 1999
88(2)R88(2)R
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
225Change of Accounting Reference Date
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
287Change of Registered Office
Incorporation Company
25 June 1998
NEWINCIncorporation