Company NameCaipa Ltd
DirectorsBouwe Vlietstra and Bryan Peter Richmond
Company StatusActive
Company Number08852820
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Bouwe Vlietstra
Date of BirthNovember 1955 (Born 68 years ago)
NationalityDutch
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Bryan Peter Richmond
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Secretary NameMr Kenneth William Ball
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address20 Stroud Road
London
SW19 8DG
Director NameMr Lee Chacksfield
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Secretary NameMiss Maxine Frances Drabble
StatusResigned
Appointed18 September 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressSt Nicholas House St Nicholas Road
Sutton
Surrey
SM1 1EL
Secretary NameMrs Francesca Mohan
StatusResigned
Appointed28 October 2016(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Ian Herbert Greer Malcomson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU

Contact

Websitecrownagents.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressBlue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65 at £1Crown Agents LTD
65.00%
Ordinary
35 at £1International Procurement Agency Bv
35.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 January 2024 (2 months, 4 weeks ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

26 October 2023Termination of appointment of Ian Herbert Greer Malcomson as a director on 29 September 2023 (1 page)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
1 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 December 2019 (3 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
15 February 2019Change of details for Crown Agents Limited as a person with significant control on 15 February 2019 (2 pages)
15 February 2019Director's details changed for Mr Bryan Peter Richmond on 15 February 2019 (2 pages)
4 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
30 April 2018Appointment of Mr Ian Herbert Greer Malcomson as a director on 30 April 2018 (2 pages)
30 April 2018Termination of appointment of Francesca Mohan as a secretary on 30 April 2018 (1 page)
30 April 2018Termination of appointment of Lee Chacksfield as a director on 30 April 2018 (1 page)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
9 April 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
25 January 2018Accounts for a small company made up to 31 December 2016 (10 pages)
19 October 2017Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 19 October 2017 (1 page)
19 October 2017Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 19 October 2017 (1 page)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 November 2016Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page)
1 November 2016Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016 (2 pages)
1 November 2016Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page)
1 November 2016Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016 (2 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 September 2015Termination of appointment of Kenneth William Ball as a secretary on 18 September 2015 (1 page)
24 September 2015Appointment of Miss Maxine Frances Drabble as a secretary on 18 September 2015 (2 pages)
24 September 2015Termination of appointment of Kenneth William Ball as a secretary on 18 September 2015 (1 page)
24 September 2015Appointment of Miss Maxine Frances Drabble as a secretary on 18 September 2015 (2 pages)
7 September 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 1,000
(3 pages)
7 September 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 1,000
(3 pages)
9 June 2015Appointment of Mr Lee Chacksfield as a director on 21 January 2015 (2 pages)
9 June 2015Appointment of Mr Lee Chacksfield as a director on 21 January 2015 (2 pages)
23 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
26 November 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 1
(3 pages)
26 November 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 1
(3 pages)
31 January 2014Appointment of Mr Bouwe Vlietstra as a director (2 pages)
31 January 2014Appointment of Mr Bouwe Vlietstra as a director (2 pages)
20 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)