Company NameCaprilite Limited
DirectorsCongxiao Chen and Ky Khiem To
Company StatusActive
Company Number07740980
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Congxiao Chen
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityChinese
StatusCurrent
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bushwood Road
Richmond
TW9 3BQ
Director NameMr Ky Khiem To
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(2 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bushwood Road
Richmond
TW9 3BQ

Contact

Websitecaprilite.com
Email address[email protected]
Telephone020 34895828
Telephone regionLondon

Location

Registered AddressUnit 1, Wallbrook Business Centre
Hounslow
TW4 6NW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

1 at £1Ky Khiem To
50.00%
Ordinary
1 at £1Mrs Congxiao Chen
50.00%
Ordinary

Financials

Year2014
Net Worth£1,494
Cash£22,756
Current Liabilities£26,211

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

25 November 2022Delivered on: 1 December 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
10 March 2023Notification of Congxiao Chen as a person with significant control on 28 August 2016 (2 pages)
10 March 2023Director's details changed for Miss Congxiao Chen on 10 March 2023 (2 pages)
10 March 2023Director's details changed for Mr Ky Khiem To on 10 March 2023 (2 pages)
17 February 2023Registered office address changed from Unit 34 the Waterside Trading Centre Trumpers Way London W7 2QD England to Unit 1, Wallbrook Business Centre Hounslow TW4 6NW on 17 February 2023 (1 page)
1 December 2022Registration of charge 077409800001, created on 25 November 2022 (16 pages)
24 November 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
4 October 2022Confirmation statement made on 28 August 2022 with updates (4 pages)
22 July 2022Amended total exemption full accounts made up to 31 July 2021 (9 pages)
2 February 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
6 September 2021Confirmation statement made on 28 August 2021 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
9 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
28 February 2020Registered office address changed from 34 Trumpers Way Hanwell London W7 2QD England to Unit 34 the Waterside Trading Centre Trumpers Way London W7 2QD on 28 February 2020 (1 page)
23 January 2020Registered office address changed from 20 Joscoyne House Philpot Street London E1 2JE England to 34 Trumpers Way London W7 2QD on 23 January 2020 (1 page)
23 January 2020Registered office address changed from 34 Trumpers Way London W7 2QD England to 34 Trumpers Way Hanwell London W7 2QD on 23 January 2020 (1 page)
5 September 2019Change of details for Mr Ky Khiem To as a person with significant control on 5 September 2019 (2 pages)
5 September 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
5 September 2019Director's details changed for Mrs Congxiao Chen on 5 September 2019 (2 pages)
5 September 2019Director's details changed for Mr Ky Khiem To on 5 September 2019 (2 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
5 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
27 October 2017Registered office address changed from Flat 5 2 Wellesley Terrace London N1 7NA to 20 Joscoyne House Philpot Street London E1 2JE on 27 October 2017 (1 page)
27 October 2017Registered office address changed from Flat 5 2 Wellesley Terrace London N1 7NA to 20 Joscoyne House Philpot Street London E1 2JE on 27 October 2017 (1 page)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 September 2014Director's details changed for Mr Ky Khiem To on 14 August 2014 (2 pages)
4 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Director's details changed for Mr Ky Khiem To on 14 August 2014 (2 pages)
4 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Director's details changed for Mr Ky Khiem To on 14 August 2014 (2 pages)
4 September 2014Director's details changed for Mr Ky Khiem To on 14 August 2014 (2 pages)
17 June 2014Director's details changed for Mrs Congxiao Chen on 17 June 2014 (2 pages)
17 June 2014Registered office address changed from 1B Adeyfield House Cranwood Street London EC1V 9PD on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 1B Adeyfield House Cranwood Street London EC1V 9PD on 17 June 2014 (1 page)
17 June 2014Director's details changed for Mrs Congxiao Chen on 17 June 2014 (2 pages)
12 June 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 2
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 2
(3 pages)
12 March 2014Appointment of Mr Ky Khiem To as a director (2 pages)
12 March 2014Appointment of Mr Ky Khiem To as a director (2 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 October 2013Annual return made up to 15 August 2013 with a full list of shareholders (3 pages)
21 October 2013Annual return made up to 15 August 2013 with a full list of shareholders (3 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 May 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
14 May 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
12 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
15 August 2011Incorporation (43 pages)
15 August 2011Incorporation (43 pages)