Background WavePink WaveYellow Wave

CAPE HOLDINGS LIMITED (09440413)

CAPE HOLDINGS LIMITED (09440413) is an active UK company. incorporated on 16 February 2015. with registered office in Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). CAPE HOLDINGS LIMITED has been registered for 11 years. Current directors include PATEL, Jayanti Chimanbhai, PATEL, Jayantilal Chimanbhai, RUPRAH, Inderdeep Singh and 1 others.

Company Number
09440413
Status
active
Type
ltd
Incorporated
16 February 2015
Age
11 years
Address
2 Peterwood Way, Croydon, CR0 4UQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
PATEL, Jayanti Chimanbhai, PATEL, Jayantilal Chimanbhai, RUPRAH, Inderdeep Singh, RUPRAH, Jaspal Kaur
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPE HOLDINGS LIMITED

CAPE HOLDINGS LIMITED is an active company incorporated on 16 February 2015 with the registered office located in Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). CAPE HOLDINGS LIMITED was registered 11 years ago.(SIC: 47749)

Status

active

Active since 11 years ago

Company No

09440413

LTD Company

Age

11 Years

Incorporated 16 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

2 Peterwood Way Croydon, CR0 4UQ,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB United Kingdom
From: 16 February 2015To: 3 March 2016
Timeline

5 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Apr 16
Loan Secured
May 16
Director Joined
Aug 16
Director Left
Aug 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PATEL, Jayanti Chimanbhai

Active
Waterhouse Lane, RedhillRH1 4LU
Born November 1984
Director
Appointed 16 Feb 2015

PATEL, Jayantilal Chimanbhai

Active
Springbottom Lane, RedhillRH1 4QZ
Born December 1945
Director
Appointed 16 Jul 2016

RUPRAH, Inderdeep Singh

Active
Hancocks Mount, AscotSL5 9RB
Born May 1986
Director
Appointed 16 Feb 2015

RUPRAH, Jaspal Kaur

Active
Hancocks Mount, AscotSL5 9RB
Born June 1959
Director
Appointed 16 Feb 2015

PATEL, Ameetkumar Ramanbhai

Resigned
Stirling Drive, CaterhamCR3 5GB
Secretary
Appointed 16 Feb 2015
Resigned 15 Jun 2022

PATEL, Heena

Resigned
Somerset Road, LondonSW19 5JB
Secretary
Appointed 15 Jun 2022
Resigned 30 Sept 2024

PATEL, Kirit Chimanbhai

Resigned
Springbottom Lane, RedhillRH1 4QZ
Born December 1949
Director
Appointed 16 Feb 2015
Resigned 16 Jul 2016

Persons with significant control

2

Peterwood Way, CroydonCR0 4UQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Cleveland Street, LondonW1T 6QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2021
AAAnnual Accounts
Legacy
18 December 2021
PARENT_ACCPARENT_ACC
Legacy
18 December 2021
GUARANTEE2GUARANTEE2
Legacy
18 December 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
2 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Incorporation Company
16 February 2015
NEWINCIncorporation