Capra Design Limited

  • Active
  • Incorporated on 22 Apr 1999

Reg Address: Building 1000 Kings Reach, Yew Street, Stockport SK4 2HG, United Kingdom

Company Classifications:
71111 - Architectural activities


  • Summary The company with name "Capra Design Limited" is a ltd and located in Building 1000 Kings Reach, Yew Street, Stockport SK4 2HG. Capra Design Limited is currently in active status and it was incorporated on 22 Apr 1999 (25 years 5 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Capra Design Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 NORTH CONSULTING LIMITED Corporate Secretary 8 Dec 2017 - Active
2 Daniel Mark Hills Director 8 Dec 2017 British Active
3 Christopher Russell Director 8 Dec 2017 British Resigned
31 Mar 2020
4 Christopher David Russell Director 8 Dec 2017 British Resigned
31 Mar 2020
5 Andrew Joseph Dwan Director 8 Dec 2017 British Active
6 HIGHSTONE DIRECTORS LIMITED Corporate Nominee Director 22 Apr 1999 - Resigned
22 Apr 2000
7 Elaine Marsh Secretary 22 Apr 1999 British Resigned
8 Dec 2017
8 HIGHSTONE SECRETARIES LIMITED Corporate Nominee Secretary 22 Apr 1999 - Resigned
22 Apr 2000
9 Stephen Marsh Director 22 Apr 1999 British Resigned
9 Dec 2017


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Blue Sky Design Services Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
8 Dec 2017 - Active
2 Mr Stephen Marsh
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Significant Influence Or Control
1 Jun 2016 British Ceased
8 Dec 2017
3 Mrs Elaine Marsh
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
1 Jun 2016 British Ceased
8 Dec 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Capra Design Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 2 Feb 2024 Download PDF
2 Accounts - Total Exemption Full 1 Feb 2023 Download PDF
3 Confirmation Statement - No Updates 13 Jul 2022 Download PDF
3 Pages
4 Confirmation Statement - No Updates 14 Jul 2021 Download PDF
5 Accounts - Total Exemption Full 4 May 2021 Download PDF
6 Confirmation Statement - No Updates 20 Jul 2020 Download PDF
3 Pages
7 Officers - Termination Director Company With Name Termination Date 3 Apr 2020 Download PDF
1 Pages
8 Accounts - Small 13 Nov 2019 Download PDF
10 Pages
9 Confirmation Statement - No Updates 12 Jul 2019 Download PDF
3 Pages
10 Accounts - Small 5 Feb 2019 Download PDF
9 Pages
11 Confirmation Statement - Updates 16 Jul 2018 Download PDF
4 Pages
12 Accounts - Change Account Reference Date Company Previous Extended 11 May 2018 Download PDF
1 Pages
13 Persons With Significant Control - Notification Of A Person With Significant Control 14 Dec 2017 Download PDF
2 Pages
14 Persons With Significant Control - Cessation Of A Person With Significant Control 14 Dec 2017 Download PDF
1 Pages
15 Persons With Significant Control - Cessation Of A Person With Significant Control 14 Dec 2017 Download PDF
1 Pages
16 Address - Change Registered Office Company With Date Old New 14 Dec 2017 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 14 Dec 2017 Download PDF
2 Pages
18 Officers - Termination Secretary Company With Name Termination Date 14 Dec 2017 Download PDF
1 Pages
19 Officers - Appoint Corporate Secretary Company With Name Date 14 Dec 2017 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 14 Dec 2017 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 14 Dec 2017 Download PDF
2 Pages
22 Accounts - Total Exemption Full 27 Sep 2017 Download PDF
6 Pages
23 Mortgage - Satisfy Charge Full 11 Sep 2017 Download PDF
1 Pages
24 Mortgage - Satisfy Charge Full 26 Jul 2017 Download PDF
1 Pages
25 Confirmation Statement - No Updates 21 Jul 2017 Download PDF
3 Pages
26 Address - Change Registered Office Company With Date Old New 3 Jan 2017 Download PDF
1 Pages
27 Accounts - Total Exemption Small 12 Dec 2016 Download PDF
6 Pages
28 Confirmation Statement - Updates 1 Aug 2016 Download PDF
7 Pages
29 Capital - Allotment Shares 3 May 2016 Download PDF
3 Pages
30 Accounts - Total Exemption Small 8 Oct 2015 Download PDF
6 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 4 Aug 2015 Download PDF
3 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Feb 2015 Download PDF
8 Pages
33 Accounts - Total Exemption Small 22 Dec 2014 Download PDF
6 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 17 Jul 2014 Download PDF
3 Pages
35 Accounts - Total Exemption Small 31 Dec 2013 Download PDF
4 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 16 Jul 2013 Download PDF
3 Pages
37 Mortgage - Legacy 12 Jan 2013 Download PDF
5 Pages
38 Accounts - Total Exemption Small 5 Jan 2013 Download PDF
4 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 16 Jul 2012 Download PDF
3 Pages
40 Address - Change Registered Office Company With Date Old 16 Jul 2012 Download PDF
1 Pages
41 Accounts - Total Exemption Small 7 Dec 2011 Download PDF
7 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2011 Download PDF
3 Pages
43 Accounts - Total Exemption Small 25 Oct 2010 Download PDF
7 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2010 Download PDF
4 Pages
45 Officers - Change Person Director Company With Change Date 9 Jul 2010 Download PDF
2 Pages
46 Officers - Change Person Secretary Company With Change Date 9 Jul 2010 Download PDF
1 Pages
47 Accounts - Total Exemption Small 4 Feb 2010 Download PDF
7 Pages
48 Address - Change Registered Office Company With Date Old 20 Nov 2009 Download PDF
1 Pages
49 Annual Return - Legacy 5 May 2009 Download PDF
3 Pages
50 Accounts - Total Exemption Small 19 Dec 2008 Download PDF
7 Pages
51 Annual Return - Legacy 10 Sep 2008 Download PDF
3 Pages
52 Accounts - Total Exemption Small 17 Aug 2007 Download PDF
6 Pages
53 Annual Return - Legacy 30 Apr 2007 Download PDF
2 Pages
54 Address - Legacy 3 Oct 2006 Download PDF
1 Pages
55 Accounts - Total Exemption Small 4 Sep 2006 Download PDF
7 Pages
56 Annual Return - Legacy 18 May 2006 Download PDF
2 Pages
57 Accounts - Total Exemption Small 27 Jan 2006 Download PDF
5 Pages
58 Annual Return - Legacy 10 May 2005 Download PDF
6 Pages
59 Accounts - Total Exemption Small 8 Apr 2005 Download PDF
5 Pages
60 Accounts - Legacy 25 Jan 2005 Download PDF
1 Pages
61 Accounts - Dormant 23 Apr 2004 Download PDF
1 Pages
62 Annual Return - Legacy 19 Apr 2004 Download PDF
6 Pages
63 Address - Legacy 2 Mar 2004 Download PDF
1 Pages
64 Accounts - Legacy 23 Oct 2003 Download PDF
1 Pages
65 Annual Return - Legacy 18 Jun 2003 Download PDF
6 Pages
66 Address - Legacy 1 Mar 2003 Download PDF
1 Pages
67 Accounts - Legacy 1 Mar 2003 Download PDF
1 Pages
68 Accounts - Dormant 1 Mar 2003 Download PDF
1 Pages
69 Annual Return - Legacy 29 Apr 2002 Download PDF
6 Pages
70 Accounts - Dormant 13 Feb 2002 Download PDF
1 Pages
71 Annual Return - Legacy 14 Jun 2001 Download PDF
6 Pages
72 Accounts - Dormant 19 Sep 2000 Download PDF
4 Pages
73 Annual Return - Legacy 22 May 2000 Download PDF
7 Pages
74 Officers - Legacy 21 May 1999 Download PDF
2 Pages
75 Officers - Legacy 21 May 1999 Download PDF
2 Pages
76 Address - Legacy 30 Apr 1999 Download PDF
1 Pages
77 Incorporation - Company 22 Apr 1999 Download PDF
13 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Greater Manchester Sustainable Engineering Utc Limited
Mutual People: Daniel Mark Hills
Liquidation
2 Community 1St Stockport Limited
Mutual People: Daniel Mark Hills
Liquidation
3 Community 1St Cornwall Limited
Mutual People: Daniel Mark Hills
Active
4 Ovenden Private Day Nursery Limited
Mutual People: Daniel Mark Hills
dissolved
5 Minibugs Nurseries Limited
Mutual People: Daniel Mark Hills
Active
6 Walker Technical Project Services Limited
Mutual People: Daniel Mark Hills
dissolved
7 Community 1St Oldham (Chadderton) Limited
Mutual People: Daniel Mark Hills
Active
8 Blue Sky Design Services Limited
Mutual People: Daniel Mark Hills
Active
9 Community 1St Oldham Tranche 2 Limited
Mutual People: Daniel Mark Hills
Active
10 Community 1St Oldham (Werneth And Shaw) Limited
Mutual People: Daniel Mark Hills
Active
11 Community 1St Oldham Limited
Mutual People: Daniel Mark Hills
Active
12 Community 1St Cornwall (Holdco) Limited
Mutual People: Daniel Mark Hills
Active
13 Community 1St Cornwall (Torpoint) Limited
Mutual People: Daniel Mark Hills
Active
14 Community 1St Sheffield (Holdco) Limited
Mutual People: Daniel Mark Hills
Active
15 Community 1St Sheffield Limited
Mutual People: Daniel Mark Hills
Active
16 Community 1St Sheffield (Tranche 2) Limited
Mutual People: Daniel Mark Hills
Active
17 Equity Solutions Property Services Limited
Mutual People: Daniel Mark Hills
Active
18 Equity Solutions Infrastructure Limited
Mutual People: Daniel Mark Hills
Active
19 North Consulting Limited
Mutual People: Daniel Mark Hills
Active
20 E2C Limited
Mutual People: Daniel Mark Hills
Active
21 Community 1St Oldham (Chew Vale) Limited
Mutual People: Daniel Mark Hills
dissolved
22 Recharge+ Limited
Mutual People: Daniel Mark Hills
dissolved
23 Passion For Cars Limited
Mutual People: Daniel Mark Hills
dissolved
24 Dfd Marine Ltd
Mutual People: Daniel Mark Hills
Active
25 Equity Solutions (Manchester) Limited
Mutual People: NORTH CONSULTING LIMITED
Active