Company NameCapazole Limited
Company StatusDissolved
Company Number03442888
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)
Dissolution Date27 January 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Duncan William Fuller
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(1 week, 2 days after company formation)
Appointment Duration24 years, 3 months (closed 27 January 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address68 Mayfield Road
Sutton
Surrey
SM2 5DT
Secretary NameFrances Bernadette Fuller
NationalityBritish
StatusClosed
Appointed12 October 1997(1 week, 4 days after company formation)
Appointment Duration24 years, 3 months (closed 27 January 2022)
RoleCompany Director
Correspondence Address68 Mayfield Road
Sutton
Surrey
SM2 5DT
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered Address68 Mayfield Road
Sutton
Surrey
SM2 5DT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Shareholders

75 at £1Duncan William Fuller
75.00%
Ordinary
25 at £1Frances Bernadette Fuller
25.00%
Ordinary

Financials

Year2014
Turnover£230,941
Net Worth£423,061
Cash£475,129
Current Liabilities£54,593

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(4 pages)
4 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(4 pages)
30 June 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
2 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
2 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
28 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
12 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
(4 pages)
12 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
(4 pages)
28 May 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
14 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
14 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
2 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
2 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
27 October 2009Director's details changed for Duncan William Fuller on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Duncan William Fuller on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
16 April 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
15 October 2008Return made up to 01/10/08; full list of members (3 pages)
26 March 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
23 May 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
14 November 2006Return made up to 01/10/06; full list of members (6 pages)
21 June 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
11 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2005Registered office changed on 20/07/05 from: 20 cotswold road belmont surrey SM2 5NW (1 page)
1 June 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
19 October 2004Return made up to 01/10/04; full list of members (6 pages)
5 March 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
13 October 2003Return made up to 01/10/03; full list of members (6 pages)
18 July 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
14 November 2002Return made up to 01/10/02; full list of members (6 pages)
4 April 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
2 November 2001Return made up to 01/10/01; full list of members (6 pages)
28 June 2001Full accounts made up to 31 October 2000 (10 pages)
12 October 2000Return made up to 01/10/00; full list of members (6 pages)
16 March 2000Full accounts made up to 31 October 1999 (11 pages)
13 October 1999Return made up to 01/10/99; full list of members (6 pages)
22 May 1999Full accounts made up to 31 October 1998 (9 pages)
27 October 1998Return made up to 01/10/98; full list of members
  • 363(287) ‐ Registered office changed on 27/10/98
(6 pages)
23 October 1997New secretary appointed (2 pages)
15 October 1997Registered office changed on 15/10/97 from: 29 byron road harrow middlesex HA1 1JR (1 page)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Ad 10/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Director resigned (1 page)
1 October 1997Incorporation (18 pages)