Background WavePink WaveYellow Wave

CAP AIR SYSTEMS LIMITED (03974480)

CAP AIR SYSTEMS LIMITED (03974480) is an active UK company. incorporated on 17 April 2000. with registered office in St Ives. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CAP AIR SYSTEMS LIMITED has been registered for 25 years. Current directors include DAVIES, Katy Alexandra, MITCHELL-DWELLY, Christopher Stephen.

Company Number
03974480
Status
active
Type
ltd
Incorporated
17 April 2000
Age
25 years
Address
23-25 Stephenson Road, St Ives, PE27 3WJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DAVIES, Katy Alexandra, MITCHELL-DWELLY, Christopher Stephen
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAP AIR SYSTEMS LIMITED

CAP AIR SYSTEMS LIMITED is an active company incorporated on 17 April 2000 with the registered office located in St Ives. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CAP AIR SYSTEMS LIMITED was registered 25 years ago.(SIC: 32990)

Status

active

Active since 25 years ago

Company No

03974480

LTD Company

Age

25 Years

Incorporated 17 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

23-25 Stephenson Road St Ives, PE27 3WJ,

Previous Addresses

32 Stephenson Road St. Ives Cambs PE27 3WJ England
From: 2 June 2021To: 15 January 2025
The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH United Kingdom
From: 7 August 2019To: 2 June 2021
Cemas House New Road St. Ives Cambridgeshire PE27 5BG England
From: 23 June 2016To: 7 August 2019
The Charnwood Centre Southampton Road, Bartley Southampton Hampshire SO40 2NA
From: 17 April 2000To: 23 June 2016
Timeline

10 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Jul 13
Loan Secured
Dec 13
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Oct 17
Director Left
Apr 19
Loan Cleared
Apr 24
Director Joined
Jun 24
Loan Cleared
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DENNING, Simon

Active
Fairfields Crescent, St IvesPE27 5QH
Secretary
Appointed 24 Jul 2013

DAVIES, Katy Alexandra

Active
Stephenson Road, St IvesPE27 3WJ
Born August 1982
Director
Appointed 03 Jun 2024

MITCHELL-DWELLY, Christopher Stephen

Active
Stephenson Road, St IvesPE27 3WJ
Born March 1961
Director
Appointed 08 Jun 2000

MITCHELL DWELLY, Nicola Sally Ann

Resigned
7 Ashcroft, St. NeotsPE19 6SE
Secretary
Appointed 08 Jun 2000
Resigned 24 Jul 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Apr 2000
Resigned 18 Apr 2000

SCHOFIELD, Leonard William Wallace

Resigned
New Road, St NeotsPE19 5RP
Born February 1938
Director
Appointed 24 Jul 2013
Resigned 23 Apr 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Apr 2000
Resigned 18 Apr 2000

Persons with significant control

1

Mr Christopher Stephen Mitchell-Dwelly

Active
Stephenson Road, St IvesPE27 3WJ
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Resolution
23 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 December 2013
MR01Registration of a Charge
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2005
AAAnnual Accounts
Legacy
2 November 2004
88(2)R88(2)R
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2003
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2002
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
26 June 2000
88(2)R88(2)R
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Incorporation Company
17 April 2000
NEWINCIncorporation