Company NameKapatec Limited
DirectorKaren Hewitt
Company StatusActive
Company Number05384483
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Previous NameCapatec Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKaren Hewitt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2005(same day as company formation)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address36 Scotts Road
Bromley
BR1 3QD
Secretary NamePaul Hewitt
NationalityBritish
StatusCurrent
Appointed07 March 2005(same day as company formation)
RoleEngineer
Correspondence Address36 Scotts Road
Bromley
BR1 3QD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address36 Scotts Road
Bromley
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Karen Hewitt
50.00%
Ordinary A
2 at £1Paul Hewitt
50.00%
Ordinary B

Financials

Year2014
Net Worth£5
Cash£20,374
Current Liabilities£21,671

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

23 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
(5 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(5 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Register inspection address has been changed (1 page)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
19 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Paul Byrne Hewitt on 14 October 2009 (1 page)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Karen Lee Hewitt on 14 October 2009 (2 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
23 March 2009Return made up to 07/03/09; full list of members (3 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
20 March 2008Return made up to 07/03/08; full list of members (3 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 March 2007Return made up to 07/03/07; full list of members (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 246A high street bromley kent BR1 1PQ (1 page)
30 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 March 2006Return made up to 07/03/06; full list of members (2 pages)
7 December 2005Registered office changed on 07/12/05 from: 181 high street bromley kent BR1 1NP (1 page)
24 March 2005Registered office changed on 24/03/05 from: 181 high street bromley kent BR1 1NP (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
15 March 2005Company name changed capatec LIMITED\certificate issued on 15/03/05 (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
7 March 2005Incorporation (13 pages)