Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPEGUIDE LIMITED
Company Information for

CAPEGUIDE LIMITED

AVALAND HOUSE, 110 LONDON ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9SD,
Company Registration Number
05414061
Private Limited Company
Active

Company Overview

About Capeguide Ltd
CAPEGUIDE LIMITED was founded on 2005-04-05 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Capeguide Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAPEGUIDE LIMITED
 
Legal Registered Office
AVALAND HOUSE
110 LONDON ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9SD
Other companies in HP3
 
Filing Information
Company Number 05414061
Company ID Number 05414061
Date formed 2005-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2022
Account next due 20/05/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:30:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPEGUIDE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAPEGUIDE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL MORRIS REBAK
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MORRIS REBAK
Company Secretary 2015-03-06 2018-03-23
JUDITH ERIN LEAH REBAK
Director 2014-03-31 2018-03-23
GRAHAM REBAK
Company Secretary 2012-01-10 2015-03-05
SEBASTIEN POLI
Director 2008-09-03 2014-03-31
MICHAEL MORRIS REBAK
Company Secretary 2008-09-03 2012-01-10
JUDY REBAK
Director 2008-09-03 2010-07-14
JUDY REBAK
Company Secretary 2005-04-06 2008-09-03
MICHAEL MORRIS REBAK
Director 2005-04-06 2008-09-03
SDG SECRETARIES LIMITED
Nominated Secretary 2005-04-05 2005-04-06
SDG REGISTRARS LIMITED
Nominated Director 2005-04-05 2005-04-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2023-06-2123/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01Previous accounting period shortened from 23/06/23 TO 31/05/23
2023-03-21Previous accounting period shortened from 24/06/22 TO 23/06/22
2022-08-22CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-06-14AA24/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14AA01Previous accounting period shortened from 25/06/21 TO 24/06/21
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES
2021-06-24AA25/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-09-02AA25/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03AA01Previous accounting period shortened from 26/06/19 TO 25/06/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-03-15AA01Previous accounting period shortened from 27/06/19 TO 26/06/19
2019-11-08AA28/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-08AA01Previous accounting period shortened from 28/06/19 TO 27/06/19
2019-06-10AA01Previous accounting period shortened from 29/06/18 TO 28/06/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-03-25AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-03-27AP01DIRECTOR APPOINTED MR MICHAEL MORRIS REBAK
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ERIN LEAH REBAK
2018-03-27TM02Termination of appointment of Michael Morris Rebak on 2018-03-23
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14AA01Previous accounting period shortened from 31/12/16 TO 30/06/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-03AR0105/04/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-11AR0105/04/15 ANNUAL RETURN FULL LIST
2015-03-10AP03Appointment of Mr Michael Morris Rebak as company secretary on 2015-03-06
2015-03-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05TM02Termination of appointment of Graham Rebak on 2015-03-05
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-03AR0105/04/14 ANNUAL RETURN FULL LIST
2014-04-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/14 FROM C/O Brett Adams 25 Manchester Square London W1U 3PY United Kingdom
2014-03-31AP01DIRECTOR APPOINTED JUDITH ERIN LEAH REBAK
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN POLI
2013-04-15AR0105/04/13 ANNUAL RETURN FULL LIST
2013-03-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09DISS40Compulsory strike-off action has been discontinued
2013-01-08GAZ1FIRST GAZETTE
2012-08-15SH0105/09/11 STATEMENT OF CAPITAL GBP 100
2012-08-11DISS40DISS40 (DISS40(SOAD))
2012-08-10AR0105/04/12 FULL LIST
2012-08-10AP03SECRETARY APPOINTED MR GRAHAM REBAK
2012-08-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL REBAK
2012-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2012 FROM C/O BRETT ADAMS 25 MANCHESTER SQUARE LONDON W1U 3PY UNITED KINGDOM
2012-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 35 BALLARDS LANE FINCHLEY LONDON N3 1XW
2012-07-31GAZ1FIRST GAZETTE
2012-01-23AA31/12/10 TOTAL EXEMPTION SMALL
2012-01-14DISS40DISS40 (DISS40(SOAD))
2012-01-10GAZ1FIRST GAZETTE
2011-04-21AR0105/04/11 FULL LIST
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JUDY REBAK
2010-06-14AR0105/04/10 FULL LIST
2009-06-10363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-29288aDIRECTOR APPOINTED SEBASTIEN POLI
2009-05-29288aSECRETARY APPOINTED MICHAEL MORRIS REBAK
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL REBAK
2009-05-29288aDIRECTOR APPOINTED JUDITH REBAK
2009-05-29288bAPPOINTMENT TERMINATED SECRETARY JUDY REBAK
2008-04-09363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-06225ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/12/2007
2007-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: HILLSIDE HOUSE, 2/6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BY
2007-10-05363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-08-14DISS40STRIKE-OFF ACTION DISCONTINUED
2007-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-11-01363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-09-26GAZ1FIRST GAZETTE
2005-08-09288bDIRECTOR RESIGNED
2005-08-09288bSECRETARY RESIGNED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-09288aNEW SECRETARY APPOINTED
2005-04-06287REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 41 CHALTON STREET LONDON NW1 1JD
2005-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAPEGUIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Proposal to Strike Off2012-07-31
Proposal to Strike Off2012-01-10
Proposal to Strike Off2006-09-26
Fines / Sanctions
No fines or sanctions have been issued against CAPEGUIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPEGUIDE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-25
Annual Accounts
2020-06-25
Annual Accounts
2021-06-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPEGUIDE LIMITED

Intangible Assets
Patents
We have not found any records of CAPEGUIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPEGUIDE LIMITED
Trademarks
We have not found any records of CAPEGUIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPEGUIDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CAPEGUIDE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAPEGUIDE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCAPEGUIDE LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyCAPEGUIDE LIMITEDEvent Date2012-07-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyCAPEGUIDE LIMITEDEvent Date2012-01-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyCAPEGUIDE LIMITEDEvent Date2006-09-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPEGUIDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPEGUIDE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1