Background WavePink WaveYellow Wave

FIRST CAPE LIMITED (04986792)

FIRST CAPE LIMITED (04986792) is an active UK company. incorporated on 5 December 2003. with registered office in Weybridge. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. FIRST CAPE LIMITED has been registered for 22 years. Current directors include GRIESSEL, Hendrik Jacobus, ROSSER, Stephen Wayne, WILKINS, Gregory John.

Company Number
04986792
Status
active
Type
ltd
Incorporated
5 December 2003
Age
22 years
Address
1a Park Lawn Road, Weybridge, KT13 9EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
GRIESSEL, Hendrik Jacobus, ROSSER, Stephen Wayne, WILKINS, Gregory John
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST CAPE LIMITED

FIRST CAPE LIMITED is an active company incorporated on 5 December 2003 with the registered office located in Weybridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. FIRST CAPE LIMITED was registered 22 years ago.(SIC: 77400)

Status

active

Active since 22 years ago

Company No

04986792

LTD Company

Age

22 Years

Incorporated 5 December 2003

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 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 5 December 2024 (1 year ago)
Submitted on 24 December 2024 (1 year ago)

Next Due

Due by 19 December 2025
For period ending 5 December 2025
Contact
Address

1a Park Lawn Road Park Lawn Road Weybridge, KT13 9EU,

Previous Addresses

Shakespeare House Lavender Hill London SW11 5TG England
From: 15 November 2016To: 29 January 2021
Oak Green House 250-256 High Street Dorking Surrey RH4 1QT
From: 13 February 2012To: 15 November 2016
, the Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD
From: 5 December 2003To: 13 February 2012
Timeline

4 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Nov 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GRIESSEL, Hendrik Jacobus

Active
Simondium, 7670
Born September 1968
Director
Appointed 08 Dec 2017

ROSSER, Stephen Wayne

Active
Bradwall, SandbachCW11 1RB
Born April 1958
Director
Appointed 05 Dec 2003

WILKINS, Gregory John

Active
Egerton Road, WeybridgeKT13 0PR
Born April 1964
Director
Appointed 05 Dec 2003

AUKER HUTTON LIMITED

Resigned
Little Coldharbour Farm, Tunbridge WellsTN3 8AD
Corporate secretary
Appointed 16 Feb 2005
Resigned 13 Feb 2012

MCA REGISTRARS LIMITED

Resigned
Temple House, SevenoaksTN13 1JG
Corporate secretary
Appointed 05 Dec 2003
Resigned 16 Feb 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Dec 2003
Resigned 05 Dec 2003

BARTON, Stephen

Resigned
Flat 1 56 Leopold Road, WimbledonSW19 7JD
Born August 1968
Director
Appointed 05 Dec 2003
Resigned 17 Aug 2004

NAUDE, Paul Jacques

Resigned
Esperance Farm,, WorcesterWR1 3ZY
Born May 1951
Director
Appointed 23 Oct 2004
Resigned 10 Oct 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Dec 2003
Resigned 05 Dec 2003

Persons with significant control

3

2 Active
1 Ceased
Watergat Pad, Simondium

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Oct 2023
Watergat Road, Simondium

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2023
Lavender Hill, LondonSW11 5TG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Administrative Restoration Company
1 November 2013
RT01RT01
Gazette Dissolved Compulsary
20 August 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
7 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
287Change of Registered Office
Legacy
5 December 2008
288cChange of Particulars
Resolution
4 December 2008
RESOLUTIONSResolutions
Legacy
1 October 2008
287Change of Registered Office
Legacy
1 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
16 December 2005
288cChange of Particulars
Legacy
16 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
4 April 2005
287Change of Registered Office
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
88(2)R88(2)R
Resolution
12 November 2004
RESOLUTIONSResolutions
Resolution
12 November 2004
RESOLUTIONSResolutions
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Resolution
21 October 2004
RESOLUTIONSResolutions
Legacy
27 April 2004
225Change of Accounting Reference Date
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Incorporation Company
5 December 2003
NEWINCIncorporation