Background WavePink WaveYellow Wave

CAPRICORNPR AND COMMUNICATIONS LIMITED (06135018)

CAPRICORNPR AND COMMUNICATIONS LIMITED (06135018) is an active UK company. incorporated on 2 March 2007. with registered office in Hailsham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CAPRICORNPR AND COMMUNICATIONS LIMITED has been registered for 19 years. Current directors include LEVER, Jennie Louise.

Company Number
06135018
Status
active
Type
ltd
Incorporated
2 March 2007
Age
19 years
Address
30-34 North Street, Hailsham, BN27 1DW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LEVER, Jennie Louise
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPRICORNPR AND COMMUNICATIONS LIMITED

CAPRICORNPR AND COMMUNICATIONS LIMITED is an active company incorporated on 2 March 2007 with the registered office located in Hailsham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CAPRICORNPR AND COMMUNICATIONS LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

06135018

LTD Company

Age

19 Years

Incorporated 2 March 2007

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 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

30-34 North Street Hailsham, BN27 1DW,

Timeline

2 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Nov 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEVER, Christopher Denis

Active
North Street, HailshamBN27 1DW
Secretary
Appointed 02 Mar 2007

LEVER, Jennie Louise

Active
North Street, HailshamBN27 1DW
Born December 1981
Director
Appointed 02 Mar 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Mar 2007
Resigned 02 Mar 2007

LACEY, Adam Stuart

Resigned
Barn, ChiddinglyBN8 6HF
Born April 1964
Director
Appointed 02 Mar 2007
Resigned 10 Nov 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Mar 2007
Resigned 02 Mar 2007

Persons with significant control

1

Ms Jennie Louise Lever

Active
North Street, HailshamBN27 1DW
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Legacy
21 August 2008
288cChange of Particulars
Legacy
25 July 2008
287Change of Registered Office
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Incorporation Company
2 March 2007
NEWINCIncorporation