Company NameCapulit Limited
DirectorsIan Fraser and John Steven Thompson
Company StatusActive
Company Number11007544
CategoryPrivate Limited Company
Incorporation Date11 October 2017(6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Fraser
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Grove West Thirston
Morpeth
NE65 9EF
Director NameMr John Steven Thompson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Montagu Avenue Gosforth
Newcastle Upon Tyne
NE3 4HX

Location

Registered AddressUnit 1 Jupiter Court Unit 1, Jupiter Court
Orion Business Park
North Shields
Tyne And Wear
NE29 7SE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

18 July 2023Micro company accounts made up to 31 October 2022 (8 pages)
17 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (8 pages)
11 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (9 pages)
5 January 2021Confirmation statement made on 10 October 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 October 2019 (9 pages)
23 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
7 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
4 June 2019Registered office address changed from The Core Science Central Bath Lane Newcastle upon Tyne NE4 5TF England to Unit 1 Jupiter Court Unit 1, Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE on 4 June 2019 (1 page)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
25 January 2018Registered office address changed from Churchill House 12 Mosley Street Newcastle upon Tyne NE1 1DE United Kingdom to The Core Science Central Bath Lane Newcastle upon Tyne NE4 5TF on 25 January 2018 (1 page)
25 January 2018Registered office address changed from Churchill House 12 Mosley Street Newcastle upon Tyne NE1 1DE United Kingdom to The Core Science Central Bath Lane Newcastle upon Tyne NE4 5TF on 25 January 2018 (1 page)
11 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-11
  • GBP 2
(27 pages)
11 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-11
  • GBP 2
(27 pages)