General information

Name:

Capitoline Limited

Office Address:

Church Barn High Street Leintwardine SY7 0LB Craven Arms

Number: 05528709

Incorporation date: 2005-08-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

05528709 is a registration number assigned to Capitoline Ltd. The company was registered as a Private Limited Company on 2005-08-05. The company has been actively competing on the market for the last nineteen years. The company could be reached at Church Barn High Street Leintwardine in Craven Arms. The area code assigned to this location is SY7 0LB. The business name of this business was replaced in the year 2015 to Capitoline Ltd. The company former registered name was Engineering Education. This enterprise's declared SIC number is 62020: Information technology consultancy activities. 2023-03-31 is the last time account status updates were filed.

The directors currently officially appointed by this particular firm include: Yvonne E. designated to this position in 2018, Philippa F. designated to this position in 2016, Matthew F. designated to this position in 2014 and Barry E..

  • Previous company's names
  • Capitoline Ltd 2015-01-13
  • Engineering Education Limited 2005-08-05

Financial data based on annual reports

Company staff

Yvonne E.

Role: Director

Appointed: 06 August 2018

Latest update: 17 January 2024

Philippa F.

Role: Director

Appointed: 13 September 2016

Latest update: 17 January 2024

Matthew F.

Role: Director

Appointed: 01 December 2014

Latest update: 17 January 2024

Barry E.

Role: Director

Appointed: 05 August 2005

Latest update: 17 January 2024

People with significant control

Executives with significant control over the firm are: Barry E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Barry E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Matthew F.
Notified on 6 April 2016
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 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 November 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 June 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 21 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 18th, August 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

17 Chads Green Wybunbury

Post code:

CW5 7NL

City / Town:

Nantwich

HQ address,
2014

Address:

17 Chads Green Wybunbury

Post code:

CW5 7NL

City / Town:

Nantwich

HQ address,
2015

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

HQ address,
2016

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

Accountant/Auditor,
2016 - 2015

Name:

A4g Llp

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62030 : Computer facilities management activities
18
Company Age

Closest Companies - by postcode