Background WavePink WaveYellow Wave

CAP II LIMITED (03902834)

CAP II LIMITED (03902834) is an active UK company. incorporated on 6 January 2000. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CAP II LIMITED has been registered for 26 years. Current directors include GRIFFIN, Craig, JEFFERY, Paul Anthony Keith.

Company Number
03902834
Status
active
Type
ltd
Incorporated
6 January 2000
Age
26 years
Address
Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Colchester, CO7 8BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GRIFFIN, Craig, JEFFERY, Paul Anthony Keith
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAP II LIMITED

CAP II LIMITED is an active company incorporated on 6 January 2000 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CAP II LIMITED was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03902834

LTD Company

Age

26 Years

Incorporated 6 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane Alresford Colchester, CO7 8BZ,

Previous Addresses

Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England
From: 17 March 2021To: 11 January 2023
Cbw Llp - Floor 3 66 Prescot Street London E1 8NN
From: 6 January 2015To: 17 March 2021
35 Paul Street London EC2A 4UQ
From: 6 January 2000To: 6 January 2015
Timeline

2 key events • 2000 - 2011

Funding Officers Ownership
Company Founded
Jan 00
Funding Round
Mar 11
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MANN, Julie

Active
Cockaynes Lane, ColchesterCO7 8BZ
Secretary
Appointed 22 Feb 2010

GRIFFIN, Craig

Active
Cockaynes Lane, ColchesterCO7 8BZ
Born April 1967
Director
Appointed 06 Jan 2000

JEFFERY, Paul Anthony Keith

Active
Cockaynes Lane, ColchesterCO7 8BZ
Born December 1966
Director
Appointed 06 Jan 2000

GRIFFIN, Craig

Resigned
Halebourne House, ChobhamGU24 8SL
Secretary
Appointed 06 Jan 2000
Resigned 01 Sept 2003

JEFFERY, Paul Anthony Keith

Resigned
Stable House, ColchesterCO7 8BZ
Secretary
Appointed 06 Jan 2000
Resigned 01 Jun 2009

SCHOFIELD, Nigel Bennett

Resigned
Lechlade Gardens, BournemouthBH7 7JD
Secretary
Appointed 01 Jun 2009
Resigned 22 Feb 2010

SCHOFIELD, Nigel Bennett

Resigned
Lechlade Gardens, BournemouthBH7 7JD
Secretary
Appointed 01 Sept 2003
Resigned 08 Jan 2007

WHITE, Ian James

Resigned
Wetherden Road, StowmarketIP14 3RE
Secretary
Appointed 03 Dec 2008
Resigned 01 Jun 2009

WRIGHT, Ben Essex

Resigned
2 Morella Close, ColchesterCO7 8LF
Secretary
Appointed 08 Jan 2007
Resigned 03 Dec 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Jan 2000
Resigned 06 Jan 2000

JEFFERY, Helena

Resigned
Orchards, Great BromleyCO7 7JW
Born August 1945
Director
Appointed 01 Jun 2000
Resigned 20 Jun 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Jan 2000
Resigned 06 Jan 2000

Persons with significant control

2

Mr Paul Anthony Keith Jeffery

Active
Cockaynes Lane, ColchesterCO7 8BZ
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Craig Griffin

Active
Cockaynes Lane, ColchesterCO7 8BZ
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Small
27 January 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Small
4 December 2012
AAAnnual Accounts
Legacy
3 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Legacy
7 January 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Accounts With Accounts Type Small
15 December 2011
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 2011
AAAnnual Accounts
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
27 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Gazette Filings Brought Up To Date
10 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 August 2010
AAAnnual Accounts
Gazette Notice Compulsary
3 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Legacy
2 April 2009
287Change of Registered Office
Legacy
13 January 2009
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
28 March 2007
287Change of Registered Office
Legacy
27 February 2007
363aAnnual Return
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
225Change of Accounting Reference Date
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
21 January 2006
403aParticulars of Charge Subject to s859A
Legacy
17 January 2006
403aParticulars of Charge Subject to s859A
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
4 November 2005
225Change of Accounting Reference Date
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
7 July 2003
395Particulars of Mortgage or Charge
Legacy
3 July 2003
395Particulars of Mortgage or Charge
Legacy
3 July 2003
395Particulars of Mortgage or Charge
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
14 June 2000
395Particulars of Mortgage or Charge
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Incorporation Company
6 January 2000
NEWINCIncorporation