Background WavePink WaveYellow Wave

CAPITAL STAGE CADDINGTON LIMITED (08992272)

CAPITAL STAGE CADDINGTON LIMITED (08992272) is an active UK company. incorporated on 11 April 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CAPITAL STAGE CADDINGTON LIMITED has been registered for 11 years. Current directors include KUHLMANN, Jonas.

Company Number
08992272
Status
active
Type
ltd
Incorporated
11 April 2014
Age
11 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KUHLMANN, Jonas
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL STAGE CADDINGTON LIMITED

CAPITAL STAGE CADDINGTON LIMITED is an active company incorporated on 11 April 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CAPITAL STAGE CADDINGTON LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

08992272

LTD Company

Age

11 Years

Incorporated 11 April 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

F&S CADDINGTON LIMITED
From: 11 April 2014To: 11 May 2015
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Sky View Argosy Road East Midlands Airport Derby DE74 2SA United Kingdom
From: 3 June 2024To: 21 February 2025
1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England
From: 23 October 2017To: 3 June 2024
235 Old Marylebone Road London NW1 5QT
From: 11 April 2014To: 23 October 2017
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Loan Secured
Aug 15
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
May 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KUHLMANN, Jonas

Active
86-90 Paul Street, LondonEC2A 4NE
Born September 1994
Director
Appointed 15 Jul 2023

BAKKER, Eric Jan Willem

Resigned
Laren1251 NZ
Born September 1964
Director
Appointed 11 Apr 2014
Resigned 07 Apr 2015

BENHOLZ, Jonas

Resigned
Old Marylebone Road, LondonNW1 5QT
Born December 1984
Director
Appointed 07 Apr 2015
Resigned 15 Mar 2016

MEYER, Miriam

Resigned
Hamburg22767
Born September 1983
Director
Appointed 06 Dec 2018
Resigned 24 Jan 2020

RASCHKE, Marian

Resigned
Hamburg22767
Born May 1981
Director
Appointed 15 Mar 2016
Resigned 06 Dec 2018

SCHIRRU, Mario

Resigned
Hamburg22767
Born December 1980
Director
Appointed 24 Jan 2020
Resigned 01 Jun 2022

VON SALIS-SOGLIO, Constantin Friedrich Diether Freiherr

Resigned
Hamburg22767
Born July 1991
Director
Appointed 01 Jun 2022
Resigned 15 Jul 2023

WILL, Niklas

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born December 1989
Director
Appointed 24 Jan 2020
Resigned 28 May 2025
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Legacy
25 July 2025
ANNOTATIONANNOTATION
Second Filing Of Director Termination With Name
16 July 2025
RP04TM01RP04TM01
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 January 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Certificate Change Of Name Company
11 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 May 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Incorporation Company
11 April 2014
NEWINCIncorporation