Company NameCaperns Limited
Company StatusDissolved
Company Number02043018
CategoryPrivate Limited Company
Incorporation Date4 August 1986(37 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameShineaction Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Georgina Melissa Martin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2018(31 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Simon Robert Bruce Martin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2018(31 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Secretary NameRysaffe Secretaries (Corporation)
StatusClosed
Appointed24 February 2014(27 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 22 September 2020)
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameSir Bruce Martin
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(5 years, 2 months after company formation)
Appointment Duration26 years, 4 months (resigned 07 February 2018)
RoleQueens Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressWemberham Lane
Yatton
Somerset
BS49 4BS
Secretary NameNigel Andrew Burris
NationalityBritish
StatusResigned
Appointed09 October 1991(5 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Vicarage Green
Keynsham
Bristol
Avon
BS31 2DG
Secretary NameSir Robin Wilson Buchanan
NationalityBritish
StatusResigned
Appointed31 December 2001(15 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont Cottage
Belmont Road
Bath
BA2 5JR
Secretary NameMrs Alison Jane Skedd
NationalityBritish
StatusResigned
Appointed17 May 2006(19 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWemberham Lane
Yatton
Somerset
BS49 4BS

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sir Bruce Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
21 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
21 October 2016Secretary's details changed for Rysaffe Secretaries on 29 February 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 February 2014Appointment of Rysaffe Secretaries as a secretary (2 pages)
24 February 2014Termination of appointment of Alison Skedd as a secretary (1 page)
6 November 2013Secretary's details changed for Alison Jane Skedd on 1 November 2013 (1 page)
6 November 2013Director's details changed for Sir Bruce Martin on 1 November 2013 (2 pages)
6 November 2013Secretary's details changed for Alison Jane Skedd on 1 November 2013 (1 page)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Director's details changed for Sir Bruce Martin on 1 November 2013 (2 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
2 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
10 September 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 November 2008Return made up to 09/10/08; full list of members (3 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
31 October 2007Return made up to 09/10/07; full list of members (2 pages)
21 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 October 2006Return made up to 09/10/06; full list of members (2 pages)
1 June 2006New secretary appointed (1 page)
1 June 2006Secretary resigned (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 October 2005Return made up to 09/10/05; full list of members (2 pages)
28 October 2004Return made up to 09/10/04; full list of members (6 pages)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 October 2002Return made up to 09/10/02; full list of members (6 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002New secretary appointed (2 pages)
12 December 2001Total exemption small company accounts made up to 30 March 2001 (6 pages)
15 October 2001Return made up to 09/10/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 November 2000Return made up to 09/10/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 November 1999Return made up to 09/10/99; full list of members (6 pages)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 November 1998Return made up to 09/10/98; no change of members
  • 363(287) ‐ Registered office changed on 11/11/98
(4 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
14 November 1997Return made up to 09/10/97; no change of members
  • 363(287) ‐ Registered office changed on 14/11/97
(4 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
3 December 1996Secretary's particulars changed (1 page)
31 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/96
(7 pages)
29 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
20 October 1995Return made up to 09/10/95; full list of members (7 pages)
12 November 1993Return made up to 09/10/93; full list of members (6 pages)
3 November 1992Return made up to 09/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1991Return made up to 09/10/91; no change of members (5 pages)
1 November 1990Return made up to 26/09/90; full list of members (6 pages)
7 November 1989Return made up to 09/10/89; full list of members (8 pages)
7 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1988Return made up to 24/10/88; full list of members (8 pages)