General information

Name:

Capiro Ltd

Office Address:

10 Bridge Street BH23 1EF Christchurch

Number: 02278866

Incorporation date: 1988-07-20

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Capiro Limited is located at Christchurch at 10 Bridge Street. Anyone can find this business by its zip code - BH23 1EF. Capiro's founding dates back to year 1988. The enterprise is registered under the number 02278866 and their last known state is active. Established as Oriole Computer Services, this business used the name until 1st September 2008, when it was replaced by Capiro Limited. This company's classified under the NACE and SIC code 62020 meaning Information technology consultancy activities. Capiro Ltd released its account information for the financial year up to Tuesday 5th April 2022. The most recent confirmation statement was submitted on Friday 6th January 2023.

Council Devon County Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 650 pounds of revenue. Cooperation with the Devon County Council council covered the following areas: Course / Exam Fees & Registration.

As stated, this particular firm was formed in July 1988 and has been governed by two directors. In order to find professional help with legal documentation, this firm has been utilizing the expertise of Patricia O. as a secretary since the appointment on 7th October 1994.

  • Previous company's names
  • Capiro Limited 2008-09-01
  • Oriole Computer Services Ltd. 1988-07-20

Financial data based on annual reports

Company staff

Patricia O.

Role: Director

Appointed: 26 January 1996

Latest update: 15 December 2023

Patricia O.

Role: Secretary

Appointed: 07 October 1994

Latest update: 15 December 2023

Stephen O.

Role: Director

Appointed: 06 January 1992

Latest update: 15 December 2023

People with significant control

Executives with significant control over the firm are: Patricia O. owns 1/2 or less of company shares. Stephen O. owns 1/2 or less of company shares.

Patricia O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stephen O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts 25 October 2013
Start Date For Period Covered By Report 2012-04-06
End Date For Period Covered By Report 2013-04-05
Date Approval Accounts 25 October 2013
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 2013-04-06
End Date For Period Covered By Report 2014-04-05
Date Approval Accounts 25 July 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 18 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
End Date For Period Covered By Report 05 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to April 5, 2022 (AA)
filed on: 5th, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

96 Castle Lane West

Post code:

BH9 3JU

City / Town:

Bournemouth

HQ address,
2016

Address:

96 Castle Lane West

Post code:

BH9 3JU

City / Town:

Bournemouth

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Devon County Council 1 £ 650.00
2014-02-21 SOCCOMM31337306 £ 650.00 Course / Exam Fees & Registration

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
35
Company Age

Closest Companies - by postcode