Background WavePink WaveYellow Wave

CAPE RE LIMITED (09158616)

CAPE RE LIMITED (09158616) is an active UK company. incorporated on 1 August 2014. with registered office in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CAPE RE LIMITED has been registered for 11 years. Current directors include CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano.

Company Number
09158616
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
Unit G1 Ash Tree Court, Nottingham, NG8 6PY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPE RE LIMITED

CAPE RE LIMITED is an active company incorporated on 1 August 2014 with the registered office located in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CAPE RE LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09158616

LTD Company

Age

11 Years

Incorporated 1 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

FIFTY ID RE LIMITED
From: 1 August 2014To: 8 February 2019
Contact
Address

Unit G1 Ash Tree Court Nottingham Business Park Nottingham, NG8 6PY,

Previous Addresses

3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
From: 20 March 2020To: 21 November 2022
5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 11 September 2018To: 20 March 2020
10-11 Charterhouse Square London EC1M 6EH England
From: 31 May 2018To: 11 September 2018
90 Lillie Road London SW6 7SR England
From: 18 January 2018To: 31 May 2018
, Centrum House 36 Station Road, Egham, Surrey, TW20 9LF, England
From: 1 March 2017To: 18 January 2018
, 90 Lillie Road, London, SW6 7SR, England
From: 24 February 2016To: 1 March 2017
, 21 Great Winchester Street, London, EC2N 2JA
From: 1 August 2014To: 24 February 2016
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
May 16
Owner Exit
Oct 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Feb 24
Director Left
Apr 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

CUNNINGHAM, Thomas Samuel

Active
Nottingham Business Park, NottinghamNG8 6PY
Born May 1975
Director
Appointed 21 Dec 2016

LÓPEZ-PINTO, Jaime Victoriano

Active
Nottingham Business Park, NottinghamNG8 6PY
Born June 1995
Director
Appointed 24 Aug 2023

DESHORE, Tarenjit

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 25 Jun 2025
Resigned 01 Nov 2025

DUGGAN, Michael George

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 05 Oct 2022
Resigned 25 Jun 2025

YORK, Kezia Samantha

Resigned
South Building, LondonEC1A 4HD
Secretary
Appointed 13 Aug 2020
Resigned 05 Oct 2022

BURGESS, Benjamin Michael

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Born July 1982
Director
Appointed 27 Apr 2021
Resigned 20 Mar 2024

COOPER, Ross Ashley

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Born December 1978
Director
Appointed 21 Dec 2016
Resigned 06 Feb 2019

DYER, Jeremy Grahame

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Born January 1963
Director
Appointed 01 Aug 2014
Resigned 05 Oct 2022

GLENN, Peter

Resigned
Lillie Road, LondonSW6 7SR
Born November 1963
Director
Appointed 01 Aug 2014
Resigned 18 Apr 2018

KRAEMER, Roger Siegfried Alexander

Resigned
South Building, LondonEC1A 4HD
Born June 1968
Director
Appointed 06 Feb 2019
Resigned 27 Apr 2021

SLATER, Jonathan David

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Born March 1967
Director
Appointed 01 Aug 2014
Resigned 13 Dec 2018

WALKER, Adam Davey

Resigned
South Building, LondonEC1A 4HD
Born October 1965
Director
Appointed 01 Jan 2016
Resigned 05 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2016

Mr Jeremy Grahame Dyer

Ceased
36 Station Road, EghamTW20 9LF
Born January 1963

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

63

Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Change To A Person With Significant Control
16 December 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
13 August 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Resolution
8 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Resolution
25 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Change To A Person With Significant Control
29 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
6 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
6 September 2016
RP04AR01RP04AR01
Accounts Amended With Accounts Type Total Exemption Small
2 September 2016
AAMDAAMD
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Annual Return Company
16 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Incorporation Company
1 August 2014
NEWINCIncorporation