Background WavePink WaveYellow Wave

CAPE FAREWELL (0CEAN) (04494523)

CAPE FAREWELL (0CEAN) (04494523) is an active UK company. incorporated on 25 July 2002. with registered office in Dorchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. CAPE FAREWELL (0CEAN) has been registered for 23 years. Current directors include BOXALL, Simon Rothery, Dr, PINSKY, Michael, STEWART, John Hugo.

Company Number
04494523
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 July 2002
Age
23 years
Address
The Watershed, Dorchester, DT2 9NS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BOXALL, Simon Rothery, Dr, PINSKY, Michael, STEWART, John Hugo
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPE FAREWELL (0CEAN)

CAPE FAREWELL (0CEAN) is an active company incorporated on 25 July 2002 with the registered office located in Dorchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. CAPE FAREWELL (0CEAN) was registered 23 years ago.(SIC: 90030)

Status

active

Active since 23 years ago

Company No

04494523

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 25 July 2002

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 22 May 2025 (11 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

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

The Watershed Sydling St. Nicholas Dorchester, DT2 9NS,

Previous Addresses

Little Keep Barrack Road Dorchester Dorset DT1 1SQ England
From: 20 September 2017To: 11 September 2019
University of the Arts Chelsea 16 John Islip Street London SW1P 4JU
From: 4 August 2014To: 20 September 2017
5Th Floor Dana Centre 165 Queen's Gate London SW7 5HD United Kingdom
From: 20 April 2011To: 4 August 2014
Riverside Room South Bank Centre Belvedere Road London SE1 8XX
From: 25 July 2002To: 20 April 2011
Timeline

41 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Aug 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
May 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Jul 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Nov 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jul 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Jun 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

BUCKLAND, David John

Active
Sydling St. Nicholas, DorchesterDT2 9NS
Secretary
Appointed 25 Jul 2002

BOXALL, Simon Rothery, Dr

Active
Sydling St. Nicholas, DorchesterDT2 9NS
Born October 1957
Director
Appointed 04 Oct 2023

PINSKY, Michael

Active
Sydling St. Nicholas, DorchesterDT2 9NS
Born November 1967
Director
Appointed 04 Oct 2023

STEWART, John Hugo

Active
Downton, SalisburySP5 3NW
Born February 1948
Director
Appointed 18 Sept 2017

BOXALL, Simon Rothery, Dr

Resigned
Sydling St. Nicholas, DorchesterDT2 9NS
Born October 1957
Director
Appointed 09 May 2012
Resigned 18 Apr 2023

BRIGGS, Victoria

Resigned
Ridgeway Drive, BromleyBR1 5DQ
Born May 1982
Director
Appointed 01 Nov 2020
Resigned 25 Oct 2022

DEVLIN, Graham Thomas

Resigned
13 Thanet Street, LondonWC1H 9QL
Born November 1948
Director
Appointed 21 Mar 2005
Resigned 15 Dec 2010

ESTEBAN-PENELAS, Genoveva

Resigned
Sydling St. Nicholas, DorchesterDT2 9NS
Born May 1961
Director
Appointed 16 Apr 2024
Resigned 18 May 2025

FISHER, Susan Sheila

Resigned
16 John Islip Street, LondonSW1P 4JU
Born December 1964
Director
Appointed 25 Sept 2013
Resigned 04 May 2015

HACKMANN, Heide, Dr

Resigned
International Social Science Council, 75732 Paris
Born April 1962
Director
Appointed 30 Jul 2014
Resigned 18 Sept 2017

HAMMOND, John Lempriere

Resigned
19 Carleton Road, LondonN7 0QZ
Born August 1945
Director
Appointed 02 Sept 2002
Resigned 03 Jun 2009

HOLLWAY, Wendy, Professor

Resigned
Sydling St. Nicholas, DorchesterDT2 9NS
Born April 1949
Director
Appointed 04 Oct 2023
Resigned 03 May 2024

HOLLWAY, Wendy, Professor

Resigned
Sydling St. Nicholas, DorchesterDT2 9NS
Born April 1949
Director
Appointed 18 Sept 2017
Resigned 18 Apr 2023

HOSKIN, Michael

Resigned
Green Street, Hinton St. GeorgeTA17 8SQ
Born December 1952
Director
Appointed 30 Oct 2019
Resigned 05 Jan 2021

KASOUR, Sagufta

Resigned
Kersteman Road, BristolBS6 7BX
Born April 1983
Director
Appointed 01 Nov 2020
Resigned 07 Nov 2022

KRONICK, Charles Robert

Resigned
Harcourt Road, LondonN22 7XW
Born December 1955
Director
Appointed 25 Jul 2002
Resigned 06 Jul 2011

LIVERMAN, Diana Margaret, Professor

Resigned
4 Baltic Wharf, OxfordOX1 4JX
Born May 1954
Director
Appointed 08 Jan 2007
Resigned 17 Dec 2013

MCMILLAN, Andrew Anthony

Resigned
Barrack Road, DorchesterDT1 1SQ
Born January 1971
Director
Appointed 01 Jan 2013
Resigned 18 Sept 2017

MORRIS, Fiona

Resigned
308 The Bridge, LondonSW8 4NP
Born February 1960
Director
Appointed 02 Sept 2002
Resigned 18 Sept 2017

PINSKY, Michael

Resigned
Gifford Street, LondonN1 0DF
Born November 1967
Director
Appointed 07 Feb 2023
Resigned 18 Apr 2023

PRASAD, Sunand

Resigned
28-42, LondonEC1Y 8QE
Born May 1950
Director
Appointed 15 Dec 2010
Resigned 15 Dec 2013

RAPLEY, Christopher Graham, Prof.

Resigned
51, CambridgeCB2 1LR
Born April 1947
Director
Appointed 06 Jul 2011
Resigned 25 Sept 2013

REDDY, Simon Andrew

Resigned
Barrack Road, DorchesterDT1 1SQ
Born February 1967
Director
Appointed 09 May 2012
Resigned 18 Sept 2017

REVILL, Eve Joanne

Resigned
Sydling St. Nicholas, DorchesterDT2 9NS
Born September 1963
Director
Appointed 05 Oct 2023
Resigned 17 Dec 2023

TUNSTALL, Katie Victoria

Resigned
9b Ancona Road, LondonNW10 5YB
Born June 1975
Director
Appointed 03 Jun 2009
Resigned 25 Mar 2010

WAINWRIGHT, Christopher John

Resigned
John Islip Street, LondonSW1P 4JU
Born March 1955
Director
Appointed 03 Mar 2009
Resigned 30 Jul 2015

WILSON OBE, Michael Gregg

Resigned
Akenside Road, LondonNW3 5BS
Born January 1942
Director
Appointed 25 Jul 2002
Resigned 21 Jul 2015
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Legacy
15 November 2024
ANNOTATIONANNOTATION
Legacy
15 November 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
13 August 2020
AAMDAAMD
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
20 September 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
21 August 2008
288cChange of Particulars
Legacy
21 August 2008
288cChange of Particulars
Legacy
21 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Miscellaneous
23 June 2008
MISCMISC
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
2 November 2007
363sAnnual Return (shuttle)
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
30 November 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
7 December 2005
AAAnnual Accounts
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
363aAnnual Return
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
13 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2004
AAAnnual Accounts
Legacy
2 September 2003
225Change of Accounting Reference Date
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Incorporation Company
25 July 2002
NEWINCIncorporation