About

Registered Number: 07096960
Date of Incorporation: 07/12/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 109 Bancroft, Hitchin, Hertfordshire, SG5 1NB,

 

Founded in 2009, Capsicana Ltd have registered office in Hitchin, Hertfordshire. Elmer, David Brian, Houghton, Nicholas John, Jackson, Ben, Stapleton, John Bernard, Woodhouse, Douglas Lee, Dunn, Simon Trelawny Jonathan, Maitland, Sam Ragen are listed as directors of this business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELMER, David Brian 12 March 2018 - 1
HOUGHTON, Nicholas John 01 October 2019 - 1
JACKSON, Ben 07 December 2009 - 1
STAPLETON, John Bernard 09 April 2018 - 1
WOODHOUSE, Douglas Lee 27 April 2017 - 1
DUNN, Simon Trelawny Jonathan 03 May 2017 31 August 2017 1
MAITLAND, Sam Ragen 12 March 2018 10 December 2019 1

Filing History

Document Type Date
MR01 - N/A 25 September 2020
AA - Annual Accounts 15 September 2020
CH01 - Change of particulars for director 29 June 2020
PSC04 - N/A 29 June 2020
PSC07 - N/A 29 June 2020
PSC04 - N/A 29 June 2020
CS01 - N/A 29 June 2020
MR04 - N/A 21 February 2020
TM01 - Termination of appointment of director 20 February 2020
AP01 - Appointment of director 20 February 2020
MR05 - N/A 20 February 2020
MR04 - N/A 20 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 13 June 2019
SH01 - Return of Allotment of shares 13 June 2019
CH01 - Change of particulars for director 10 January 2019
CH01 - Change of particulars for director 08 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 28 November 2018
PSC04 - N/A 26 November 2018
PSC01 - N/A 26 November 2018
MR01 - N/A 08 November 2018
SH01 - Return of Allotment of shares 08 October 2018
AA01 - Change of accounting reference date 02 August 2018
SH08 - Notice of name or other designation of class of shares 19 July 2018
RESOLUTIONS - N/A 13 April 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 12 March 2018
AP01 - Appointment of director 12 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 January 2018
SH01 - Return of Allotment of shares 17 January 2018
SH01 - Return of Allotment of shares 17 January 2018
RESOLUTIONS - N/A 16 January 2018
CH01 - Change of particulars for director 09 November 2017
PSC04 - N/A 09 November 2017
AD01 - Change of registered office address 09 November 2017
CS01 - N/A 09 November 2017
AA - Annual Accounts 14 September 2017
TM01 - Termination of appointment of director 01 September 2017
MR01 - N/A 22 August 2017
AP01 - Appointment of director 03 May 2017
AD01 - Change of registered office address 28 April 2017
AP01 - Appointment of director 27 April 2017
AAMD - Amended Accounts 07 November 2016
CS01 - N/A 25 October 2016
CH01 - Change of particulars for director 24 October 2016
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 15 April 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 28 August 2015
AD01 - Change of registered office address 18 August 2015
CERTNM - Change of name certificate 12 March 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 21 January 2011
NEWINC - New incorporation documents 07 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2020 Outstanding

N/A

A registered charge 08 November 2018 Fully Satisfied

N/A

A registered charge 22 August 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.