Company NameCapson Ltd
DirectorJean Francois Lanzetta
Company StatusActive
Company Number08416308
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)
Previous NameInhedited Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Jean Francois Lanzetta
Date of BirthApril 1979 (Born 45 years ago)
NationalityFrench,Italian
StatusCurrent
Appointed22 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Lee Street
London
E8 4DY

Contact

Websitewww.inhedited.com

Location

Registered Address8 Lee Street
London
E8 4DY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Jean Francois Lanzetta
100.00%
Ordinary

Financials

Year2014
Net Worth£86,515
Cash£146,664
Current Liabilities£85,010

Accounts

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

Returns

Latest Return22 February 2023 (1 year, 2 months ago)
Next Return Due7 March 2024 (overdue)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
17 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
8 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
12 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
15 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
18 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-26
(3 pages)
26 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2017Registered office address changed from Basement Unit 284-288 Kingsland Road London E8 4DN to 8 Lee Street London E8 4DY on 8 March 2017 (1 page)
8 March 2017Director's details changed for Mr Jean Francois Lanzetta on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from Basement Unit 284-288 Kingsland Road London E8 4DN to 8 Lee Street London E8 4DY on 8 March 2017 (1 page)
8 March 2017Director's details changed for Mr Jean Francois Lanzetta on 8 March 2017 (2 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 March 2016Director's details changed for Mr Jean Francois Lanzetta on 1 March 2015 (2 pages)
1 March 2016Director's details changed for Mr Jean Francois Lanzetta on 1 March 2015 (2 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,428
(3 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,428
(3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Statement of capital following an allotment of shares on 20 March 2014
  • GBP 1,428
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 20 March 2014
  • GBP 1,428
(3 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(3 pages)
23 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PY to Basement Unit 284-288 Kingsland Road London E8 4DN on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PY to Basement Unit 284-288 Kingsland Road London E8 4DN on 23 February 2015 (1 page)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 May 2014Director's details changed for Mr Jean Francois Lanzetta on 1 April 2014 (2 pages)
26 May 2014Director's details changed for Mr Jean Francois Lanzetta on 1 April 2014 (2 pages)
26 May 2014Director's details changed for Mr Jean Francois Lanzetta on 1 April 2014 (2 pages)
6 April 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 April 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 April 2014Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
6 April 2014Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
4 April 2014Director's details changed for Mr Jean Francois Lanzetta on 1 April 2014 (2 pages)
4 April 2014Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 4 April 2014 (1 page)
4 April 2014Director's details changed for Mr Jean Francois Lanzetta on 1 April 2014 (2 pages)
4 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(3 pages)
4 April 2014Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 4 April 2014 (1 page)
4 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(3 pages)
4 April 2014Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 4 April 2014 (1 page)
4 April 2014Director's details changed for Mr Jean Francois Lanzetta on 1 April 2014 (2 pages)
12 March 2014Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 12 March 2014 (1 page)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)