Background WavePink WaveYellow Wave

CAPPO GROUP LIMITED (05503266)

CAPPO GROUP LIMITED (05503266) is an active UK company. incorporated on 8 July 2005. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAPPO GROUP LIMITED has been registered for 20 years. Current directors include WHITTAKER, Oliver David, WRAGG, Matthew Howard.

Company Number
05503266
Status
active
Type
ltd
Incorporated
8 July 2005
Age
20 years
Address
1450 Parkway Solent Business Park, Fareham, PO15 7AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WHITTAKER, Oliver David, WRAGG, Matthew Howard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPPO GROUP LIMITED

CAPPO GROUP LIMITED is an active company incorporated on 8 July 2005 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAPPO GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05503266

LTD Company

Age

20 Years

Incorporated 8 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

1450 Parkway Solent Business Park Whiteley Fareham, PO15 7AF,

Previous Addresses

Hanover Place 8 Ravensbourne Road Bromley Kent BR1 1HP
From: 4 July 2014To: 2 November 2018
8 Hanover Place Ravensbourne Road Bromley Kent BR1 1HP England
From: 3 July 2014To: 4 July 2014
Global House 38-40 High Street West Wickham Kent BR4 0NG England
From: 24 November 2010To: 3 July 2014
C/O Cranfields Suite 2 3Rd Floor Leon House 233 High Street Croydon Surrey CR0 9XT England
From: 24 November 2010To: 24 November 2010
Global House 38-40 High Street West Wickham Kent BR4 0NJ
From: 8 July 2005To: 24 November 2010
Timeline

25 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Aug 10
Director Left
Dec 12
Capital Reduction
Dec 12
Share Buyback
Dec 12
Funding Round
Apr 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 16
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Capital Update
Jul 23
4
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SPICKETT, Mark Frederick

Active
Parkway Solent Business Park, FarehamPO15 7AF
Secretary
Appointed 01 Jan 2023

WHITTAKER, Oliver David

Active
Parkway Solent Business Park, FarehamPO15 7AF
Born October 1979
Director
Appointed 01 Apr 2022

WRAGG, Matthew Howard

Active
Parkway Solent Business Park, FarehamPO15 7AF
Born March 1979
Director
Appointed 01 Apr 2022

ALLINGTON, Peter

Resigned
Westbury 9 Hurst Green Close, OxtedRH8 9AN
Secretary
Appointed 08 Jul 2005
Resigned 30 May 2014

JACKMAN, Andrew

Resigned
8 Ravensbourne Road, BromleyBR1 1HP
Secretary
Appointed 30 May 2014
Resigned 08 Jun 2018

PALMER, Anne-Marie

Resigned
Parkway Solent Business Park, FarehamPO15 7AF
Secretary
Appointed 01 May 2022
Resigned 01 Jan 2023

SELVES, Katie Mary

Resigned
Parkway Solent Business Park, FarehamPO15 7AF
Secretary
Appointed 08 Jun 2018
Resigned 05 Nov 2021

MIDLANDS SECRETARIAL MANAGEMENT LIMITED

Resigned
Millfields House Millfields Road, WolverhamptonWV4 6JE
Corporate secretary
Appointed 08 Jul 2005
Resigned 08 Jul 2005

PRISM COSEC

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 06 Nov 2021
Resigned 30 Apr 2022

ALLINGTON, Peter

Resigned
Westbury 9 Hurst Green Close, OxtedRH8 9AN
Born April 1953
Director
Appointed 08 Jul 2005
Resigned 30 May 2014

ATKINSON, Wesley Graham

Resigned
45 Garner Drive, East MallingME19 6NF
Born November 1954
Director
Appointed 03 Aug 2005
Resigned 06 Jul 2009

DYER, Anthony Stephen

Resigned
Parkway, FarehamPO15 7AF
Born May 1969
Director
Appointed 01 Jul 2015
Resigned 06 Jun 2017

FARZAD, Salar

Resigned
Parkway Solent Business Park, FarehamPO15 7AF
Born July 1965
Director
Appointed 04 Aug 2017
Resigned 01 Apr 2022

FREEGUARD, Kevin

Resigned
Parkway Solent Business Park, FarehamPO15 7AF
Born April 1960
Director
Appointed 28 Oct 2019
Resigned 31 Mar 2022

JACKMAN, Andrew

Resigned
8 Ravensbourne Road, BromleyBR1 1HP
Born November 1977
Director
Appointed 30 May 2014
Resigned 08 Jun 2018

LEWIS, Keith John

Resigned
Parkway Solent Business Park, FarehamPO15 7AF
Born August 1966
Director
Appointed 01 Aug 2018
Resigned 05 Nov 2019

O'TOOLE, James Kieran

Resigned
Spinneymeads West, OxtedRH8 0EJ
Born October 1943
Director
Appointed 08 Jul 2005
Resigned 31 Oct 2012

PHILLIPS, Christine Elaine

Resigned
Ravensbourne Road, BromleyBR1 1HP
Born April 1959
Director
Appointed 01 Oct 2009
Resigned 30 May 2014

PLASSARD, Jonathan

Resigned
8 Ravensbourne Road, BromleyBR1 1HP
Born September 1970
Director
Appointed 30 May 2014
Resigned 31 Jul 2016

WILKINSON, Brian

Resigned
Parkway, FarehamPO15 7AF
Born February 1956
Director
Appointed 01 Jul 2015
Resigned 07 Feb 2018

Persons with significant control

1

Networkers International Limited

Active
Parkway Solent Business Park, FarehamPO15 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2026
AAAnnual Accounts
Legacy
6 February 2026
PARENT_ACCPARENT_ACC
Legacy
6 February 2026
GUARANTEE2GUARANTEE2
Legacy
6 February 2026
AGREEMENT2AGREEMENT2
Resolution
28 August 2025
RESOLUTIONSResolutions
Resolution
18 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2024
AAAnnual Accounts
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
AGREEMENT2AGREEMENT2
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
21 July 2023
SH19Statement of Capital
Legacy
21 July 2023
SH20SH20
Legacy
21 July 2023
CAP-SSCAP-SS
Resolution
21 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2023
AAAnnual Accounts
Legacy
17 May 2023
AGREEMENT2AGREEMENT2
Legacy
17 May 2023
AGREEMENT2AGREEMENT2
Legacy
28 April 2023
PARENT_ACCPARENT_ACC
Legacy
28 April 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Legacy
27 April 2022
PARENT_ACCPARENT_ACC
Legacy
27 April 2022
AGREEMENT2AGREEMENT2
Legacy
27 April 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 November 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Legacy
17 May 2021
PARENT_ACCPARENT_ACC
Legacy
17 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Legacy
12 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
1 July 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Legacy
7 May 2019
PARENT_ACCPARENT_ACC
Legacy
7 May 2019
AGREEMENT2AGREEMENT2
Legacy
7 May 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Legacy
6 December 2018
AGREEMENT2AGREEMENT2
Legacy
6 December 2018
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control Without Name Date
12 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Legacy
16 November 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
26 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
18 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 June 2014
AA01Change of Accounting Reference Date
Resolution
17 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Second Filing Of Form With Form Type
17 April 2013
RP04RP04
Capital Allotment Shares
5 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
11 December 2012
AAAnnual Accounts
Capital Cancellation Shares
7 December 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 December 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Resolution
7 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Sail Address Company With Old Address
14 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
10 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Legacy
24 August 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Move Registers To Sail Company
23 August 2010
AD03Change of Location of Company Records
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Change Sail Address Company
23 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
28 September 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
225Change of Accounting Reference Date
Legacy
30 September 2005
287Change of Registered Office
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Incorporation Company
8 July 2005
NEWINCIncorporation