About

Registered Number: 06044682
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Enterprise House, Vicarage Road, Egham, Surrey, TW20 9FB,

 

Caps Consortium Ltd was founded on 08 January 2007, it's status is listed as "Active". The current directors of this business are listed as Golder, Jay Phillip, Holderer, Teresa Anne, Laffey, Thomas, Starmer, Philip, Townsend, Colin Dean at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARMER, Philip 12 December 2007 09 December 2015 1
TOWNSEND, Colin Dean 08 January 2007 10 December 2007 1
Secretary Name Appointed Resigned Total Appointments
GOLDER, Jay Phillip 30 April 2020 - 1
HOLDERER, Teresa Anne 31 July 2016 30 April 2020 1
LAFFEY, Thomas 09 December 2015 31 July 2016 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 20 June 2020
AP03 - Appointment of secretary 27 May 2020
TM02 - Termination of appointment of secretary 27 May 2020
AA - Annual Accounts 18 March 2020
PARENT_ACC - N/A 18 March 2020
AGREEMENT2 - N/A 18 March 2020
GUARANTEE2 - N/A 18 March 2020
CS01 - N/A 06 November 2019
PSC05 - N/A 05 November 2019
DISS40 - Notice of striking-off action discontinued 17 July 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
AA - Annual Accounts 11 June 2019
PARENT_ACC - N/A 11 June 2019
AGREEMENT2 - N/A 08 May 2019
GUARANTEE2 - N/A 08 May 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 16 May 2018
AGREEMENT2 - N/A 16 May 2018
GUARANTEE2 - N/A 16 May 2018
PARENT_ACC - N/A 01 May 2018
GUARANTEE2 - N/A 01 May 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 19 May 2017
PARENT_ACC - N/A 19 May 2017
GUARANTEE2 - N/A 19 May 2017
AGREEMENT2 - N/A 19 May 2017
CS01 - N/A 06 October 2016
AP01 - Appointment of director 04 August 2016
AP03 - Appointment of secretary 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2016
SH06 - Notice of cancellation of shares 15 February 2016
SH03 - Return of purchase of own shares 15 February 2016
AP01 - Appointment of director 24 December 2015
AP03 - Appointment of secretary 24 December 2015
AA01 - Change of accounting reference date 24 December 2015
AD01 - Change of registered office address 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
TM02 - Termination of appointment of secretary 24 December 2015
AR01 - Annual Return 05 October 2015
AD01 - Change of registered office address 05 October 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
CH01 - Change of particulars for director 18 February 2010
287 - Change in situation or address of Registered Office 11 September 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 08 January 2009
225 - Change of Accounting Reference Date 15 December 2008
AA - Annual Accounts 22 October 2008
363s - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 22 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
RESOLUTIONS - N/A 19 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.