Background WavePink WaveYellow Wave

CAPELLA MANAGEMENT SERVICES LIMITED (11687569)

CAPELLA MANAGEMENT SERVICES LIMITED (11687569) is an active UK company. incorporated on 20 November 2018. with registered office in Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. CAPELLA MANAGEMENT SERVICES LIMITED has been registered for 7 years. Current directors include GREEN, Clifford John.

Company Number
11687569
Status
active
Type
ltd
Incorporated
20 November 2018
Age
7 years
Address
1 Grange Walk, Dunstable, LU5 6EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
GREEN, Clifford John
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPELLA MANAGEMENT SERVICES LIMITED

CAPELLA MANAGEMENT SERVICES LIMITED is an active company incorporated on 20 November 2018 with the registered office located in Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. CAPELLA MANAGEMENT SERVICES LIMITED was registered 7 years ago.(SIC: 70221, 70229)

Status

active

Active since 7 years ago

Company No

11687569

LTD Company

Age

7 Years

Incorporated 20 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

1 Grange Walk Toddington Dunstable, LU5 6EZ,

Previous Addresses

Marlowe House Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9LS England
From: 26 February 2020To: 25 August 2020
Experience House 5 Port Hill Hertford SG14 1PJ United Kingdom
From: 20 November 2018To: 26 February 2020
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Nov 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GREEN, Clifford John

Active
Grange Walk, DunstableLU5 6EZ
Born October 1955
Director
Appointed 20 Nov 2018

Persons with significant control

1

Mr Clifford John Green

Active
Grange Walk, DunstableLU5 6EZ
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
20 November 2018
NEWINCIncorporation