Background WavePink WaveYellow Wave

CAPALEX HOLDINGS LIMITED (05104027)

CAPALEX HOLDINGS LIMITED (05104027) is an active UK company. incorporated on 16 April 2004. with registered office in Wednesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAPALEX HOLDINGS LIMITED has been registered for 21 years. Current directors include ROBERTS, Andrew.

Company Number
05104027
Status
active
Type
ltd
Incorporated
16 April 2004
Age
21 years
Address
Parkway House Unit 6 Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROBERTS, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPALEX HOLDINGS LIMITED

CAPALEX HOLDINGS LIMITED is an active company incorporated on 16 April 2004 with the registered office located in Wednesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAPALEX HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05104027

LTD Company

Age

21 Years

Incorporated 16 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

STORMAY LIMITED
From: 16 April 2004To: 12 July 2004
Contact
Address

Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

Leconfield Industrial Estate Cleator Moor Cumbria CA25 5QB
From: 16 April 2004To: 7 May 2019
Timeline

14 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Loan Cleared
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Aug 20
Director Joined
Jun 21
Owner Exit
Mar 23
Director Left
Sept 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HALE, Morag

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 28 Feb 2019

ROBERTS, Andrew

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 28 Feb 2019

BARBOUR, Jayne

Resigned
Leconfield Industrial Estate, CumbriaCA25 5QB
Secretary
Appointed 16 Apr 2004
Resigned 28 Feb 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Apr 2004
Resigned 16 Apr 2004

BARBOUR, Jayne

Resigned
Leconfield Industrial Estate, CumbriaCA25 5QB
Born March 1961
Director
Appointed 16 Apr 2004
Resigned 28 Feb 2019

BEASLEY, Peter

Resigned
Leconfield Industrial Estate, CumbriaCA25 5QB
Born May 1959
Director
Appointed 16 Apr 2004
Resigned 28 Feb 2019

MEREDITH, Christopher Roger

Resigned
Leconfield Industrial Estate, CumbriaCA25 5QB
Born March 1966
Director
Appointed 28 Feb 2019
Resigned 01 Apr 2019

MURDOCH, Neil

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born June 1961
Director
Appointed 28 Feb 2019
Resigned 10 Aug 2020

SMITH, Kevin Barry

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1962
Director
Appointed 25 Jun 2021
Resigned 01 Sept 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Apr 2004
Resigned 16 Apr 2004

Persons with significant control

4

1 Active
3 Ceased
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Ceased 01 Jan 2023

Mr Peter Beasley

Ceased
Leconfield Industrial Estate, CumbriaCA25 5QB
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019

Ms Jayne Barbour

Ceased
Leconfield Industrial Estate, CumbriaCA25 5QB
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Auditors Resignation Company
29 June 2017
AUDAUD
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Small
14 April 2015
AAAnnual Accounts
Auditors Resignation Company
7 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Medium
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
30 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
28 April 2009
AAAnnual Accounts
Legacy
3 April 2009
403aParticulars of Charge Subject to s859A
Legacy
2 April 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
24 April 2008
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 May 2007
AAAnnual Accounts
Legacy
19 June 2006
288cChange of Particulars
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288cChange of Particulars
Certificate Change Of Name Company
12 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2004
88(2)R88(2)R
Legacy
21 June 2004
123Notice of Increase in Nominal Capital
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
225Change of Accounting Reference Date
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
287Change of Registered Office
Incorporation Company
16 April 2004
NEWINCIncorporation