Background WavePink WaveYellow Wave

CAPARO VENTURES LIMITED (03865758)

CAPARO VENTURES LIMITED (03865758) is an active UK company. incorporated on 26 October 1999. with registered office in Caparo House 103 Baker Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAPARO VENTURES LIMITED has been registered for 26 years. Current directors include GRIFFIN, Raymond, PAUL, Akash, The Honourable , PAUL, Ambar, The Honourable.

Company Number
03865758
Status
active
Type
ltd
Incorporated
26 October 1999
Age
26 years
Address
Caparo House 103 Baker Street, W1U 6LN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRIFFIN, Raymond, PAUL, Akash, The Honourable , PAUL, Ambar, The Honourable
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPARO VENTURES LIMITED

CAPARO VENTURES LIMITED is an active company incorporated on 26 October 1999 with the registered office located in Caparo House 103 Baker Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAPARO VENTURES LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03865758

LTD Company

Age

26 Years

Incorporated 26 October 1999

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 8 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

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

RINGSIDE ENGINEERING LIMITED
From: 26 October 1999To: 15 February 2000
Contact
Address

Caparo House 103 Baker Street London , W1U 6LN,

Timeline

4 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Jun 16
Director Joined
Dec 24
Director Left
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

GOODWILLE LIMITED

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

GRIFFIN, Raymond

Active
Caparo House 103 Baker StreetW1U 6LN
Born December 1973
Director
Appointed 09 Dec 2024

PAUL, Akash, The Honourable

Active
Ambika House, LondonW1B 1PR
Born December 1957
Director
Appointed 20 Nov 2003

PAUL, Ambar, The Honourable

Active
Ambika House 9-11, LondonW1B 1PR
Born December 1957
Director
Appointed 14 Feb 2000

BAILEY, Stephen Geoffrey

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

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 26 Oct 1999
Resigned 06 Jan 2000

HYLAND, Matthew Edward William

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

JENNINGS, Jane Emma

Resigned
195 High Street, Cradley HeathB64 5HW
Secretary
Appointed 06 Jan 2000
Resigned 14 Feb 2000

MASON, Georgina

Resigned
Caparo House 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 14 Feb 2000
Resigned 30 Sept 2009

STILWELL, Michael James

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

BENNETT, Paul

Resigned
64 Weavers Rise, DudleyDY2 9QL
Born January 1958
Director
Appointed 06 Jan 2000
Resigned 14 Feb 2000

DANCASTER, David Patrick

Resigned
103 Baker Street, LondonW1U 6LN
Born December 1956
Director
Appointed 14 Feb 2000
Resigned 28 Mar 2025

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 26 Oct 1999
Resigned 06 Jan 2000

PAUL, Angad, The Honorable

Resigned
Ambika House 9a, LondonW1B 1PR
Born June 1970
Director
Appointed 20 Nov 2003
Resigned 08 Nov 2015

STEELE, Colin Grant

Resigned
Hindrum Cokes Lane, Chalfont St GilesHP8 4UD
Born November 1946
Director
Appointed 14 Feb 2000
Resigned 30 Sept 2009

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

101

Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 May 2023
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
22 February 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 October 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
7 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With 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
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Miscellaneous
28 December 2011
MISCMISC
Miscellaneous
22 December 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
353353
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 Full
1 July 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
287Change of Registered Office
Legacy
2 March 2000
225Change of Accounting Reference Date
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
287Change of Registered Office
Incorporation Company
26 October 1999
NEWINCIncorporation