Background WavePink WaveYellow Wave

CAIPA LTD (08852820)

CAIPA LTD (08852820) is an active UK company. incorporated on 20 January 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CAIPA LTD has been registered for 12 years. Current directors include RICHMOND, Bryan Peter, VLIETSTRA, Bouwe.

Company Number
08852820
Status
active
Type
ltd
Incorporated
20 January 2014
Age
12 years
Address
Blue Fin Building, London, SE1 0SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
RICHMOND, Bryan Peter, VLIETSTRA, Bouwe
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIPA LTD

CAIPA LTD is an active company incorporated on 20 January 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CAIPA LTD was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08852820

LTD Company

Age

12 Years

Incorporated 20 January 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 29 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 20 January 2024 (2 years ago)
Submitted on 31 January 2024 (2 years ago)

Next Due

Due by 3 February 2025
For period ending 20 January 2025
Contact
Address

Blue Fin Building 110 Southwark Street London, SE1 0SU,

Previous Addresses

St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL
From: 20 January 2014To: 19 October 2017
Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jan 14
Funding Round
Nov 14
Director Joined
Jun 15
Funding Round
Sept 15
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Oct 23
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RICHMOND, Bryan Peter

Active
110 Southwark Street, LondonSE1 0SU
Born April 1960
Director
Appointed 20 Jan 2014

VLIETSTRA, Bouwe

Active
110 Southwark Street, LondonSE1 0SU
Born November 1955
Director
Appointed 20 Jan 2014

BALL, Kenneth William

Resigned
Stroud Road, LondonSW19 8DG
Secretary
Appointed 20 Jan 2014
Resigned 18 Sept 2015

DRABBLE, Maxine Frances

Resigned
St Nicholas Road, SuttonSM1 1EL
Secretary
Appointed 18 Sept 2015
Resigned 28 Oct 2016

MOHAN, Francesca

Resigned
110 Southwark Street, LondonSE1 0SU
Secretary
Appointed 28 Oct 2016
Resigned 30 Apr 2018

CHACKSFIELD, Lee

Resigned
110 Southwark Street, LondonSE1 0SU
Born September 1970
Director
Appointed 21 Jan 2015
Resigned 30 Apr 2018

MALCOMSON, Ian Herbert Greer

Resigned
110 Southwark Street, LondonSE1 0SU
Born July 1978
Director
Appointed 30 Apr 2018
Resigned 29 Sept 2023

Persons with significant control

1

10 Southwark Street, LondonSE1 0SU

Nature of Control

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

Filing History

40

Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2018
TM02Termination of Secretary
Gazette Filings Brought Up To Date
11 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2014
NEWINCIncorporation