General information

Name:

Capsicana Limited

Office Address:

19 Walsworth Road SG4 9SP Hitchin

Number: 07096960

Incorporation date: 2009-12-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Capsicana Ltd has existed in this business for at least fifteen years. Started with registration number 07096960 in the year 2009, the firm is registered at 19 Walsworth Road, Hitchin SG4 9SP. This company is known under the name of Capsicana Ltd. However, this firm also was listed as Capsicana Chilli Company until the company name got changed 9 years ago. The company's principal business activity number is 46900 which means Non-specialised wholesale trade. 2022-03-31 is the last time when account status updates were filed.

The trademark number of Capsicana is UK00003202704. It was submitted for registration in December, 2016 and its registration process was finalised by IPO in March, 2017. The firm can use this trademark till December, 2026.

Within this firm, many of director's obligations have so far been done by Andrew M., Stephen H. and Adrian K.. As for these three executives, Andrew M. has supervised firm for the longest time, having become a vital part of officers' team on September 2023. Moreover, the director's tasks are constantly backed by a secretary - Raymond C., who was appointed by the following firm in September 2023.

  • Previous company's names
  • Capsicana Ltd 2015-03-12
  • Capsicana Chilli Company Ltd 2009-12-07

Trade marks

Trademark UK00003202704
Trademark image:-
Status:Registered
Filing date:2016-12-16
Date of entry in register:2017-03-17
Renewal date:2026-12-16
Owner name:Capsicana Limited
Owner address:Capsicana Ltd, 7 Paynes Park, HITCHIN, United Kingdom, SG5 1EH

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 29 September 2023

Latest update: 3 March 2024

Stephen H.

Role: Director

Appointed: 29 September 2023

Latest update: 3 March 2024

Adrian K.

Role: Director

Appointed: 29 September 2023

Latest update: 3 March 2024

Raymond C.

Role: Secretary

Appointed: 29 September 2023

Latest update: 3 March 2024

People with significant control

The companies with significant control over this firm include: Ab World Foods Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 10 Grosvenor Street, W1K 4QY and was registered as a PSC under the reg no 01400901.

Ab World Foods Limited
Address: Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom
Legal authority Companies Act 2006
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 01400901
Notified on 29 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ben J.
Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Douglas W.
Notified on 9 November 2017
Ceased on 21 June 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts 5 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 August 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 August 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 August 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 19 Walsworth Road Hitchin Hertfordshire SG4 9SP United Kingdom on 23rd April 2024 to Weston Centre 10 Grosvenor Street London W1K 4QY (AD01)
filed on: 23rd, April 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
14
Company Age

Closest Companies - by postcode