Background WavePink WaveYellow Wave

CAPE RE 4 LIMITED (11759691)

CAPE RE 4 LIMITED (11759691) is an active UK company. incorporated on 10 January 2019. 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 4 LIMITED has been registered for 7 years. Current directors include CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano.

Company Number
11759691
Status
active
Type
ltd
Incorporated
10 January 2019
Age
7 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 4 LIMITED

CAPE RE 4 LIMITED is an active company incorporated on 10 January 2019 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 4 LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11759691

LTD Company

Age

7 Years

Incorporated 10 January 2019

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

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
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: 22 October 2019To: 20 March 2020
90 Lillie Road London SW6 7SR United Kingdom
From: 10 January 2019To: 22 October 2019
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Feb 24
Director Left
Apr 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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 27 Sept 2019

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

DYER, Jeremy Grahame

Resigned
South Building, LondonEC1A 4HD
Born January 1963
Director
Appointed 10 Jan 2019
Resigned 05 Oct 2022

KRAEMER, Roger Siegfried Alexander

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

WALKER, Adam Davey

Resigned
South Building, LondonEC1A 4HD
Born October 1965
Director
Appointed 10 Jan 2019
Resigned 05 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2019

Mr Adam Davey Walker

Ceased
120 Aldersgate Street, LondonEC1A 4JQ
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jan 2019
Ceased 23 Sept 2019

Mr Jeremy Grahame Dyer

Ceased
120 Aldersgate Street, LondonEC1A 4JQ
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jan 2019
Ceased 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
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
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 January 2025
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
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2022
AP03Appointment of Secretary
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 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
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 August 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
11 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Resolution
15 October 2019
RESOLUTIONSResolutions
Incorporation Company
10 January 2019
NEWINCIncorporation