Background WavePink WaveYellow Wave

CAPINO INVESTMENT LIMITED (04013986)

CAPINO INVESTMENT LIMITED (04013986) is an active UK company. incorporated on 13 June 2000. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAPINO INVESTMENT LIMITED has been registered for 25 years. Current directors include MCKENNA, Donal Philip, MCKENNA, Victoria Jane.

Company Number
04013986
Status
active
Type
ltd
Incorporated
13 June 2000
Age
25 years
Address
The Old Town Hall Market Place, Peterborough, PE8 4BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCKENNA, Donal Philip, MCKENNA, Victoria Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPINO INVESTMENT LIMITED

CAPINO INVESTMENT LIMITED is an active company incorporated on 13 June 2000 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAPINO INVESTMENT LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04013986

LTD Company

Age

25 Years

Incorporated 13 June 2000

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 4 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

BURGESS SUPAFEEDS LIMITED
From: 26 September 2000To: 26 November 2018
LIMCO SIXTY NINE LIMITED
From: 13 June 2000To: 26 September 2000
Contact
Address

The Old Town Hall Market Place Oundle Peterborough, PE8 4BA,

Previous Addresses

6 North Street Oundle Peterborough PE8 4AL England
From: 6 January 2022To: 23 August 2024
C/O Bulley Davey 6 North Street Oundle Peterborough PE8 4AL
From: 11 July 2018To: 6 January 2022
PO Box 46 Victory Mill Thornton Le Dale Pickering North Yorkshire YO18 7YB
From: 13 June 2000To: 11 July 2018
Timeline

8 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Oct 09
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Dec 18
Director Joined
Dec 18
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MCKENNA, Donal Philip

Active
Market Place, PeterboroughPE8 4BA
Born July 1952
Director
Appointed 02 Jul 2018

MCKENNA, Victoria Jane

Active
Market Place, PeterboroughPE8 4BA
Born July 1959
Director
Appointed 17 Dec 2018

COLLIER, Jean

Resigned
26 The Village, YorkYO32 9SL
Secretary
Appointed 13 Jun 2000
Resigned 15 Sept 2000

DUDDELL, Howard John

Resigned
6 North Street, PeterboroughPE8 4AL
Secretary
Appointed 31 Jan 2002
Resigned 03 Jul 2018

NORTH, Alfred John

Resigned
4 Main Street, ScarboroughYO12 4RH
Secretary
Appointed 15 Sept 2000
Resigned 31 Jan 2002

BAKER, Philip Ronald

Resigned
9 Arthurstone Walled Garden, BlairgowriePH12 8QY
Born April 1941
Director
Appointed 01 Oct 2002
Resigned 22 Jul 2009

CLOUGH, Richard Robert, Estate Of

Resigned
PO BOX 46 Victory Mill, PickeringYO18 7YB
Born November 1943
Director
Appointed 30 Sept 2009
Resigned 05 Jun 2018

DUDDELL, Howard John

Resigned
PO BOX 46 Victory Mill, PickeringYO18 7YB
Born December 1959
Director
Appointed 01 Oct 2002
Resigned 02 Jul 2017

NORTH, Alfred John

Resigned
4 Main Street, ScarboroughYO12 4RH
Born October 1948
Director
Appointed 15 Sept 2000
Resigned 31 Jan 2002

RIDGE, Anthony Peter

Resigned
27 Moorgate, YorkYO24 4HP
Born February 1943
Director
Appointed 13 Jun 2000
Resigned 15 Sept 2000

ROBERTS, Simon Paul

Resigned
PO BOX 46 Victory Mill, PickeringYO18 7YB
Born July 1957
Director
Appointed 15 Sept 2000
Resigned 02 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Market Place, PeterboroughPE8 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2018
Thornton-Le-Dale, PickeringYO18 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Resolution
9 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
23 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts Amended With Made Up Date
20 September 2010
AAMDAAMD
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2002
AAAnnual Accounts
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
287Change of Registered Office
Certificate Change Of Name Company
25 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2000
225Change of Accounting Reference Date
Legacy
22 September 2000
287Change of Registered Office
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Incorporation Company
13 June 2000
NEWINCIncorporation