Background WavePink WaveYellow Wave

CAPUTIN LTD (07077297)

CAPUTIN LTD (07077297) is an active UK company. incorporated on 16 November 2009. with registered office in Alresford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CAPUTIN LTD has been registered for 16 years. Current directors include FISHER, Emily Caroline Gay, FISHER, Roland Barnabas Spencer.

Company Number
07077297
Status
active
Type
ltd
Incorporated
16 November 2009
Age
16 years
Address
Beauworth Manor, Alresford, SO24 0NZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FISHER, Emily Caroline Gay, FISHER, Roland Barnabas Spencer
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPUTIN LTD

CAPUTIN LTD is an active company incorporated on 16 November 2009 with the registered office located in Alresford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CAPUTIN LTD was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07077297

LTD Company

Age

16 Years

Incorporated 16 November 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

GASFIN DEVELOPMENT UK LIMITED
From: 26 March 2010To: 20 September 2019
GASFIN DEVELOPMENTS UK LIMITED
From: 26 January 2010To: 26 March 2010
IMCO (262009) LIMITED
From: 16 November 2009To: 26 January 2010
Contact
Address

Beauworth Manor Beauworth Alresford, SO24 0NZ,

Previous Addresses

Unit 30 Basepoint Winnall Valley Road Winchester Hampshire SO23 0LD
From: 15 April 2015To: 21 February 2019
Unit 16a Hazeley Enterprise Park Hazeley Road Twyford Hampshire SO21 1QA
From: 14 April 2011To: 15 April 2015
Unit 14a1 Hazeley Enterprise Park Hazeley Road Twyford Hampshire SO21 1QA
From: 30 March 2010To: 14 April 2011
Unit 14a Hazeley Enterprise Park Twyford Hampshire SO24 0NA
From: 28 January 2010To: 30 March 2010
C/O C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ
From: 16 November 2009To: 28 January 2010
Timeline

8 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Sept 14
Director Joined
Feb 15
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FISHER, Emily Caroline Gay

Active
Beauworth, AlresfordSO24 0NZ
Born May 1972
Director
Appointed 01 Jan 2015

FISHER, Roland Barnabas Spencer

Active
Beauworth, AlresfordSO24 0NZ
Born June 1971
Director
Appointed 22 Jan 2010

CUERDEN, Simon Paul

Resigned
Hazeley Enterprise Park, TwyfordSO24 0NA
Born October 1965
Director
Appointed 16 Nov 2009
Resigned 22 Jan 2010

NGWATA, Allan Steamer

Resigned
Hazeley Enterprise Park, HampshireSO21 1QA
Born February 1973
Director
Appointed 22 Jan 2010
Resigned 01 Dec 2013

IMCO DIRECTOR LIMITED

Resigned
Wellington Place, LeedsLS1 4BZ
Corporate director
Appointed 16 Nov 2009
Resigned 22 Jan 2010

Persons with significant control

1

Mr Roland Barnabas Spencer Fisher

Active
Beauworth, AlresfordSO24 0NZ
Born June 1971

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Resolution
20 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
20 September 2019
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
9 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 January 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 January 2010
SH01Allotment of Shares
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Resolution
28 January 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 January 2010
CONNOTConfirmation Statement Notification
Incorporation Company
16 November 2009
NEWINCIncorporation