Background WavePink WaveYellow Wave

CAPLE ESTATES LIMITED (12524779)

CAPLE ESTATES LIMITED (12524779) is an active UK company. incorporated on 18 March 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CAPLE ESTATES LIMITED has been registered for 6 years. Current directors include FREED, Elizabeth Auriol, FREED, Maxwell Oscar.

Company Number
12524779
Status
active
Type
ltd
Incorporated
18 March 2020
Age
6 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FREED, Elizabeth Auriol, FREED, Maxwell Oscar
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPLE ESTATES LIMITED

CAPLE ESTATES LIMITED is an active company incorporated on 18 March 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CAPLE ESTATES LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12524779

LTD Company

Age

6 Years

Incorporated 18 March 2020

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 18 September 2025 (6 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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 24 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

TOB BATH LIMITED
From: 18 March 2020To: 22 February 2022
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

, 64 New Cavendish Street, London, W1G 8TB, England
From: 18 March 2020To: 19 April 2023
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
New Owner
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Funding Round
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Oct 25
1
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FREED, Elizabeth Auriol

Active
New Cavendish Street, LondonW1W 6XH
Born May 1986
Director
Appointed 19 Jan 2022

FREED, Maxwell Oscar

Active
New Cavendish Street, LondonW1W 6XH
Born June 1984
Director
Appointed 19 Jan 2022

BRIGGS, Philip

Resigned
New Cavendish Street, LondonW1G 8TB
Secretary
Appointed 18 Mar 2020
Resigned 09 Dec 2021

FREED, David Maxwell

Resigned
New Cavendish Street, LondonW1G 8TB
Born March 1954
Director
Appointed 18 Mar 2020
Resigned 19 Jan 2022

MALTBY, Andrew Dexter

Resigned
New Cavendish Street, LondonW1G 8TB
Born April 1957
Director
Appointed 18 Mar 2020
Resigned 09 Dec 2021

NEARY, Iain Michael

Resigned
New Cavendish Street, LondonW1G 8TB
Born December 1968
Director
Appointed 18 Mar 2020
Resigned 09 Dec 2021

Persons with significant control

4

1 Active
3 Ceased

Elizabeth Auriol Freed

Ceased
New Cavendish Street, LondonW1W 6XH
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2022
Ceased 25 Oct 2025

Mr Maxwell Oscar Freed

Active
New Cavendish Street, LondonW1W 6XH
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jan 2022

Mr David Maxwell Freed

Ceased
New Cavendish Street, LondonW1G 8TB
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2021
Ceased 19 Jan 2022
New Cavendish Street, LondonW1G 8TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Mar 2020
Ceased 09 Dec 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
18 September 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 August 2023
MAMA
Resolution
31 August 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
22 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Resolution
2 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 December 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
1 December 2021
DS02DS02
Gazette Notice Voluntary
30 November 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 November 2021
DS01DS01
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Incorporation Company
18 March 2020
NEWINCIncorporation