Company NameCapacityuk Limited
DirectorsDaniel Edward Smith and Virginia Goretti Young
Company StatusActive
Company Number04298471
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 October 2001(22 years, 7 months ago)
Previous NamesTracks To Employment Limited and Capacity London Limited

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education
SIC 85520Cultural education

Directors

Director NameMr Daniel Edward Smith
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(5 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address258a Queensbridge Road
Hackney
London
E8 3NB
Director NameVirginia Goretti Young
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2007(5 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address80 John Kennedy Court
London
N1 4RT
Director NameJulie Disney
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleSolicitor
Correspondence Address78 Lower Court Road
Epsom
Surrey
KT19 8SN
Director NameMs Sarah Elizabeth Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 April 2010)
RoleProject Consultant
Country of ResidenceEngland
Correspondence Address8 Winston Road
London
N16 9LT
Secretary NameJulie Ndukuba
NationalityBritish
StatusResigned
Appointed25 February 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2006)
RoleCompany Director
Correspondence Address88 Bletchley Court
Wenlock Street
London
N1 7NY
Secretary NameLee Alexander Yaw Hall
NationalityBritish
StatusResigned
Appointed25 January 2006(4 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 March 2006)
RoleCompany Director
Correspondence Address8 Winston Road
London
N16 9LT
Secretary NameSamuel Kofi Hall
NationalityBritish
StatusResigned
Appointed11 March 2006(4 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 2007)
RoleCompany Director
Correspondence Address59a Mildmay Road
Islington
London
N1 4PU
Secretary NameStephen Antoniou
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address158 Chase Road
Southgate
London
N14 4LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameBristows Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address3 Lincoln's Inn Fields
London
WC2A 3AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecapacitylondon.co.uk

Location

Registered Address200a 200a
Pentonville Road
London
N1 9JP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£144,124
Net Worth£24,985
Cash£104,406
Current Liabilities£79,421

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

10 January 2024Company name changed capacity london LIMITED\certificate issued on 10/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-09
(3 pages)
28 November 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
3 July 2023Appointment of Ms Andrea Shirin Purcell as a director on 21 June 2023 (2 pages)
2 May 2023Micro company accounts made up to 31 October 2022 (3 pages)
5 April 2023Confirmation statement made on 2 October 2022 with no updates (2 pages)
5 April 2023Administrative restoration application (3 pages)
28 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
5 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
15 December 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
12 February 2020Confirmation statement made on 2 October 2019 with no updates (3 pages)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 July 2019Registered office address changed from 80 John Kennedy Court Newington Green Road London N1 4RT to 200a 200a Pentonville Road London N1 9JP on 4 July 2019 (1 page)
9 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 August 2016Total exemption full accounts made up to 31 October 2015 (3 pages)
4 August 2016Total exemption full accounts made up to 31 October 2015 (3 pages)
2 December 2015Annual return made up to 2 October 2015 no member list (4 pages)
2 December 2015Annual return made up to 2 October 2015 no member list (4 pages)
10 August 2015Total exemption full accounts made up to 31 October 2014 (3 pages)
10 August 2015Total exemption full accounts made up to 31 October 2014 (3 pages)
17 December 2014Annual return made up to 2 October 2014 no member list (4 pages)
17 December 2014Annual return made up to 2 October 2014 no member list (4 pages)
17 December 2014Annual return made up to 2 October 2014 no member list (4 pages)
6 August 2014Total exemption full accounts made up to 31 October 2013 (3 pages)
6 August 2014Total exemption full accounts made up to 31 October 2013 (3 pages)
2 October 2013Annual return made up to 2 October 2013 no member list (4 pages)
2 October 2013Annual return made up to 2 October 2013 no member list (4 pages)
2 October 2013Annual return made up to 2 October 2013 no member list (4 pages)
3 September 2013Total exemption full accounts made up to 31 October 2012 (3 pages)
3 September 2013Total exemption full accounts made up to 31 October 2012 (3 pages)
17 December 2012Annual return made up to 3 October 2012 no member list (4 pages)
17 December 2012Annual return made up to 3 October 2012 no member list (4 pages)
17 December 2012Annual return made up to 3 October 2012 no member list (4 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (3 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (3 pages)
20 October 2011Annual return made up to 3 October 2011 no member list (4 pages)
20 October 2011Annual return made up to 3 October 2011 no member list (4 pages)
20 October 2011Annual return made up to 3 October 2011 no member list (4 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (3 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (3 pages)
2 November 2010Register inspection address has been changed from 8 Winston Road London N16 9LT (1 page)
2 November 2010Register(s) moved to registered inspection location (1 page)
2 November 2010Register inspection address has been changed from 8 Winston Road London N16 9LT (1 page)
2 November 2010Annual return made up to 3 October 2010 no member list (4 pages)
2 November 2010Register(s) moved to registered inspection location (1 page)
2 November 2010Annual return made up to 3 October 2010 no member list (4 pages)
2 November 2010Annual return made up to 3 October 2010 no member list (4 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
9 July 2010Registered office address changed from 8 Winston Road London N16 9LT on 9 July 2010 (2 pages)
9 July 2010Registered office address changed from 8 Winston Road London N16 9LT on 9 July 2010 (2 pages)
9 July 2010Registered office address changed from 8 Winston Road London N16 9LT on 9 July 2010 (2 pages)
21 May 2010Termination of appointment of Sarah Lee as a director (2 pages)
21 May 2010Termination of appointment of Sarah Lee as a director (2 pages)
19 November 2009Annual return made up to 3 October 2009 no member list (4 pages)
19 November 2009Annual return made up to 3 October 2009 no member list (4 pages)
19 November 2009Annual return made up to 3 October 2009 no member list (4 pages)
17 November 2009Director's details changed for Ms Sarah Lee on 3 October 2009 (2 pages)
17 November 2009Director's details changed for Daniel Edward Smith on 3 October 2009 (2 pages)
17 November 2009Director's details changed for Daniel Edward Smith on 3 October 2009 (2 pages)
17 November 2009Director's details changed for Virginia Goretti Young on 3 October 2009 (2 pages)
17 November 2009Director's details changed for Daniel Edward Smith on 3 October 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Virginia Goretti Young on 3 October 2009 (2 pages)
17 November 2009Director's details changed for Ms Sarah Lee on 3 October 2009 (2 pages)
17 November 2009Director's details changed for Virginia Goretti Young on 3 October 2009 (2 pages)
17 November 2009Director's details changed for Ms Sarah Lee on 3 October 2009 (2 pages)
10 August 2009Total exemption full accounts made up to 31 October 2008 (3 pages)
10 August 2009Total exemption full accounts made up to 31 October 2008 (3 pages)
21 October 2008Annual return made up to 03/10/08 (3 pages)
21 October 2008Annual return made up to 03/10/08 (3 pages)
21 October 2008Appointment terminated secretary stephen antoniou (1 page)
21 October 2008Appointment terminated secretary stephen antoniou (1 page)
29 August 2008Total exemption full accounts made up to 31 October 2007 (3 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (3 pages)
27 November 2007Annual return made up to 03/10/07 (2 pages)
27 November 2007Annual return made up to 03/10/07 (2 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (3 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (3 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007Secretary resigned (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007Secretary resigned (1 page)
18 February 2007New secretary appointed (2 pages)
18 February 2007New secretary appointed (2 pages)
19 December 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
19 December 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
19 December 2006Annual return made up to 03/10/06
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 December 2006Annual return made up to 03/10/06
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 March 2006New secretary appointed (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (1 page)
16 March 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: 64 essex road london N1 8LR (1 page)
13 December 2005Registered office changed on 13/12/05 from: 64 essex road london N1 8LR (1 page)
13 December 2005Registered office changed on 13/12/05 from: 8 winston road london N16 9LT (1 page)
13 December 2005Registered office changed on 13/12/05 from: 8 winston road london N16 9LT (1 page)
9 December 2005Company name changed tracks to employment LIMITED\certificate issued on 09/12/05 (2 pages)
9 December 2005Company name changed tracks to employment LIMITED\certificate issued on 09/12/05 (2 pages)
24 October 2005Annual return made up to 03/10/05 (3 pages)
24 October 2005Annual return made up to 03/10/05 (3 pages)
25 January 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
25 January 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
21 December 2004Annual return made up to 03/10/04 (3 pages)
21 December 2004Annual return made up to 03/10/04 (3 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: 3 lincolns inn fields london WC2A 3AA (1 page)
9 March 2004Registered office changed on 09/03/04 from: 3 lincolns inn fields london WC2A 3AA (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
3 February 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
3 February 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
3 February 2004Accounts for a dormant company made up to 31 October 2002 (4 pages)
3 February 2004Accounts for a dormant company made up to 31 October 2002 (4 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
1 November 2003Annual return made up to 03/10/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 November 2003Annual return made up to 03/10/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 October 2002Annual return made up to 03/10/02 (3 pages)
16 October 2002Annual return made up to 03/10/02 (3 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001New director appointed (2 pages)
3 October 2001Incorporation (19 pages)
3 October 2001Incorporation (19 pages)