General information

Name:

Capix Ltd

Office Address:

Woodbine Farm Lutton PE8 5ND Peterborough

Number: 03482554

Incorporation date: 1997-12-17

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is situated in Peterborough under the following Company Registration No.: 03482554. This company was established in the year 1997. The headquarters of the company is located at Woodbine Farm Lutton. The postal code is PE8 5ND. The company started under the name Silverking, but for the last 6 years has been on the market under the name Capix Limited. This enterprise's SIC and NACE codes are 46180: Agents specialized in the sale of other particular products. 2023-01-31 is the last time when the accounts were filed.

There is a team of two directors supervising the business right now, specifically Anthony C. and Nicholas D. who have been carrying out the directors tasks since October 2019.

The companies with significant control over this firm include: N C D Property Developments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bath, BA2 2EL and was registered as a PSC under the reg no 04482706.

  • Previous company's names
  • Capix Limited 2018-01-24
  • Silverking Limited 1997-12-17

Financial data based on annual reports

Company staff

Anthony C.

Role: Director

Appointed: 18 October 2019

Latest update: 10 April 2024

Nicholas D.

Role: Director

Appointed: 20 March 2000

Latest update: 10 April 2024

People with significant control

N C D Property Developments Limited
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04482706
Notified on 7 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Metafix (Uk) Limited
Address: 1 Dean Close Enterprise Road, Raunds, Northamptonshire, NN9 6BD, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03193402
Notified on 1 December 2017
Ceased on 7 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
N C D Property Developments Limited
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04482706
Notified on 13 November 2017
Ceased on 1 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicholas D.
Notified on 6 April 2016
Ceased on 13 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 7 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 7 April 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 August 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 27 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st January 2023 (AA)
filed on: 25th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

141 Englishcombe Lane

Post code:

BA2 2EL

City / Town:

Bath

HQ address,
2013

Address:

141 Englishcombe Lane

Post code:

BA2 2EL

City / Town:

Bath

HQ address,
2014

Address:

141 Englishcombe Lane

Post code:

BA2 2EL

City / Town:

Bath

HQ address,
2015

Address:

141 Englishcombe Lane

Post code:

BA2 2EL

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
26
Company Age

Closest Companies - by postcode