Background WavePink WaveYellow Wave

CAPFIELD DEVELOPMENTS LIMITED (10045609)

CAPFIELD DEVELOPMENTS LIMITED (10045609) is an active UK company. incorporated on 7 March 2016. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c. and 1 other business activities. CAPFIELD DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include BALDWIN, Christopher Edward, DHILLON, Emma Tatum Rebecca, DHILLON, Satnam Singh.

Company Number
10045609
Status
active
Type
ltd
Incorporated
7 March 2016
Age
10 years
Address
17 Imperial Square, Cheltenham, GL50 1QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BALDWIN, Christopher Edward, DHILLON, Emma Tatum Rebecca, DHILLON, Satnam Singh
SIC Codes
64929, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPFIELD DEVELOPMENTS LIMITED

CAPFIELD DEVELOPMENTS LIMITED is an active company incorporated on 7 March 2016 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c. and 1 other business activity. CAPFIELD DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 64929, 68100)

Status

active

Active since 10 years ago

Company No

10045609

LTD Company

Age

10 Years

Incorporated 7 March 2016

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 2 June 2025 (9 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

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

17 Imperial Square Cheltenham, GL50 1QZ,

Previous Addresses

17 17 Imperial Square Cheltenham GL50 1QZ England
From: 5 April 2019To: 8 April 2019
Ashcombe Court Woolsack Way Godalming GU7 1LQ United Kingdom
From: 7 March 2016To: 5 April 2019
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Sept 16
Funding Round
Dec 16
Director Joined
Apr 17
Funding Round
Jan 18
Funding Round
May 18
Funding Round
May 18
Owner Exit
May 18
Funding Round
Sept 18
Funding Round
Nov 19
Funding Round
Mar 20
Funding Round
Dec 20
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Jan 26
9
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BALDWIN, Christopher Edward

Active
Imperial Square, CheltenhamGL50 1QZ
Born November 1967
Director
Appointed 27 Oct 2022

DHILLON, Emma Tatum Rebecca

Active
Imperial Square, CheltenhamGL50 1QZ
Born October 1977
Director
Appointed 21 Jan 2026

DHILLON, Satnam Singh

Active
Imperial Square, CheltenhamGL50 1QZ
Born May 1977
Director
Appointed 23 Mar 2017

DHILLON, Emma Tatum

Resigned
Imperial Square, CheltenhamGL50 1QZ
Born October 1977
Director
Appointed 23 Jan 2024
Resigned 23 Feb 2024

STAITE, John Frederick

Resigned
HuntleyGL19 3SA
Born June 1948
Director
Appointed 07 Mar 2016
Resigned 27 Oct 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Satnam Singh Dhillon

Ceased
Woolsack Way, GodalmingGU7 1LQ
Born May 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 May 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
11 May 2018
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Incorporation Company
7 March 2016
NEWINCIncorporation