Background WavePink WaveYellow Wave

CAPRIUS (EUROPE) LIMITED (03916748)

CAPRIUS (EUROPE) LIMITED (03916748) is an active UK company. incorporated on 31 January 2000. with registered office in Cheadle. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. CAPRIUS (EUROPE) LIMITED has been registered for 26 years. Current directors include HIRA, Monica Vijay.

Company Number
03916748
Status
active
Type
ltd
Incorporated
31 January 2000
Age
26 years
Address
4 Manor Lodge Park Road, Cheadle, SK8 7DA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HIRA, Monica Vijay
SIC Codes
56101, 68320, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPRIUS (EUROPE) LIMITED

CAPRIUS (EUROPE) LIMITED is an active company incorporated on 31 January 2000 with the registered office located in Cheadle. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. CAPRIUS (EUROPE) LIMITED was registered 26 years ago.(SIC: 56101, 68320, 74100)

Status

active

Active since 26 years ago

Company No

03916748

LTD Company

Age

26 Years

Incorporated 31 January 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 11 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

LIMCO SIXTY FIVE LIMITED
From: 31 January 2000To: 6 April 2000
Contact
Address

4 Manor Lodge Park Road Cheadle Hulme Cheadle, SK8 7DA,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jan 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HIRA, Vijay Kumar

Active
Lodge, StockportSK8 7DA
Secretary
Appointed 01 Dec 2000

HIRA, Monica Vijay

Active
Flat No 4 Manor Lodge, StockportSK8 7DA
Born February 1969
Director
Appointed 24 Mar 2000

COLLIER, Jean

Resigned
26 The Village, YorkYO32 9SL
Secretary
Appointed 31 Jan 2000
Resigned 24 Mar 2000

HIRA, Vijay Kumar

Resigned
Lodge, StockportSK8 7DA
Secretary
Appointed 01 Dec 2000
Resigned 01 Dec 2000

RIDGE, Anthony Peter

Resigned
27 Moorgate, YorkYO24 4HP
Born February 1943
Director
Appointed 31 Jan 2000
Resigned 24 Mar 2000

Persons with significant control

1

Mrs Monica Vijay Hira

Active
Manor Lodge Park Road, CheadleSK8 7DA
Born February 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
3 February 2009
288cChange of Particulars
Legacy
2 February 2009
363aAnnual Return
Legacy
2 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Legacy
26 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
88(2)R88(2)R
Legacy
23 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2001
AAAnnual Accounts
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2000
287Change of Registered Office
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Incorporation Company
31 January 2000
NEWINCIncorporation