Company NameCapacitea Ltd
DirectorXu Huang
Company StatusActive
Company Number08799760
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 4 months ago)
Previous NameZen Fine Tea Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
SIC 46440Wholesale of china and glassware and cleaning materials
SIC 47791Retail sale of antiques including antique books in stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Xu Huang
Date of BirthJune 1986 (Born 37 years ago)
NationalityChinese
StatusCurrent
Appointed03 December 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address6 C 6 Curtis House
14a Unity Lane
London
TW3 1EX
Director NameMs Bo Sun
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityChinese
StatusResigned
Appointed16 July 2015(1 year, 7 months after company formation)
Appointment Duration7 years (resigned 05 August 2022)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address6 C 6 Curtis House
14a Unity Lane
London
TW3 1EX

Location

Registered Address6 Curtis House
14a Unity Lane
Hounslow
TW3 1EX

Shareholders

35.1k at £1Bo Sun
7.54%
Ordinary C
200k at £1Liang Zheng
43.00%
Ordinary C
180k at £1Tian Huang
38.70%
Ordinary C
50k at £1Xu Huang
10.75%
Ordinary C
80 at £0.01Bo Sun
0.00%
Ordinary A
80 at £0.01Bo Sun
0.00%
Ordinary B
131 at £0.01Liang Zheng
0.00%
Ordinary A
262 at £0.01Liang Zheng
0.00%
Ordinary B
124 at £0.01Tian Huang
0.00%
Ordinary A
235 at £0.01Tian Huang
0.00%
Ordinary B
368 at £0.01Xu Huang
0.00%
Ordinary B
644 at £0.01Xu Huang
0.00%
Ordinary A

Financials

Year2014
Net Worth-£6,089
Cash£150,125
Current Liabilities£3,059

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

13 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
9 June 2023Registered office address changed from Capacitea Ltd Kemp House 152-160 City Road London EC1V 2NX England to 6 Curtis House 14a Unity Lane Hounslow TW3 1EX on 9 June 2023 (1 page)
24 April 2023Registered office address changed from 6 C 6 Curtis House 14a Unity Lane London TW3 1EX England to Capacitea Ltd Kemp House 152-160 City Road London EC1V 2NX on 24 April 2023 (1 page)
17 February 2023Appointment of Ms Bo Sun as a director on 1 February 2023 (2 pages)
30 January 2023Micro company accounts made up to 31 January 2022 (4 pages)
16 January 2023Director's details changed for Mr Xu Huang on 13 January 2023 (2 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (6 pages)
17 August 2022Cessation of Bo Sun as a person with significant control on 31 July 2022 (1 page)
17 August 2022Termination of appointment of Bo Sun as a director on 5 August 2022 (1 page)
17 August 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 6 C 6 Curtis House 14a Unity Lane London TW3 1EX on 17 August 2022 (1 page)
21 June 2022Confirmation statement made on 21 June 2022 with updates (6 pages)
10 June 2022Change of details for Ms Bo Sun as a person with significant control on 1 June 2022 (2 pages)
7 June 2022Director's details changed for Ms Bo Sun on 1 May 2022 (2 pages)
6 June 2022Change of details for Mr Xu Huang as a person with significant control on 1 May 2022 (2 pages)
31 May 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 293,585.49
(3 pages)
31 May 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 313,585.49
(3 pages)
31 May 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 293,580.79
(3 pages)
29 March 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (4 pages)
6 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
1 December 2020Amended micro company accounts made up to 31 January 2019 (3 pages)
23 November 2020Micro company accounts made up to 31 January 2020 (4 pages)
8 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
7 April 2020Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 7 April 2020 (1 page)
7 April 2020Registered office address changed from Office 19, 12 Jenner Avenue London W3 6EQ United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 7 April 2020 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
9 May 2019Confirmation statement made on 24 March 2019 with updates (5 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
26 August 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 293,578.31
(3 pages)
25 August 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 282,578.31
(3 pages)
6 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
21 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
13 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 282,578.31
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 282,578.31
(3 pages)
14 December 2016Registered office address changed from 90 Sketty Road Enfield Middlesex EN1 3SF to Office 19, 12 Jenner Avenue London W3 6EQ on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 90 Sketty Road Enfield Middlesex EN1 3SF to Office 19, 12 Jenner Avenue London W3 6EQ on 14 December 2016 (1 page)
15 November 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
15 November 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 265,078.31
(5 pages)
24 March 2016Director's details changed for Mr Xu Huang on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Ms Bo Sun on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Xu Huang on 24 March 2016 (2 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 265,078.31
(5 pages)
24 March 2016Director's details changed for Ms Bo Sun on 24 March 2016 (2 pages)
30 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 465,082.24
(3 pages)
30 October 2015Director's details changed for Mr Xu Huang on 30 October 2015 (2 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 465,082.24
(6 pages)
30 October 2015Director's details changed for Ms Bo Sun on 30 October 2015 (2 pages)
30 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 465,082.24
(3 pages)
30 October 2015Director's details changed for Ms Bo Sun on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Xu Huang on 30 October 2015 (2 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 465,082.24
(6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 August 2015Appointment of Ms Bo Sun as a director on 16 July 2015 (2 pages)
5 August 2015Appointment of Ms Bo Sun as a director on 16 July 2015 (2 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
20 July 2015Registered office address changed from 141 Rainhill Way London E3 3EQ to 90 Sketty Road Enfield Middlesex EN1 3SF on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 141 Rainhill Way London E3 3EQ to 90 Sketty Road Enfield Middlesex EN1 3SF on 20 July 2015 (1 page)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
15 December 2014Director's details changed for Mr Xu Huang on 6 September 2014 (2 pages)
15 December 2014Director's details changed for Mr Xu Huang on 6 September 2014 (2 pages)
15 December 2014Director's details changed for Mr Xu Huang on 6 September 2014 (2 pages)
28 August 2014Registered office address changed from 8 Georgia Road New Malden Surrey KT3 3QX United Kingdom to 141 Rainhill Way London E3 3EQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 8 Georgia Road New Malden Surrey KT3 3QX United Kingdom to 141 Rainhill Way London E3 3EQ on 28 August 2014 (1 page)
29 May 2014Change of name notice (2 pages)
29 May 2014Change of name notice (2 pages)
29 May 2014Company name changed zen fine tea LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
(2 pages)
29 May 2014Company name changed zen fine tea LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
(2 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)