Capitis Holdings Limited

DataGardener
live
Micro

Capitis Holdings Limited

05333701Private Limited With Share Capital

Unit 1 M2M Park, Fort Bridgewood, Maidstone Road, ME13DQ
Incorporated

17/01/2005

Company Age

21 years

Directors

2

Employees

SIC Code

96090

Risk

low risk

Company Overview

Registration, classification & business activity

Capitis Holdings Limited (05333701) is a private limited with share capital incorporated on 17/01/2005 (21 years old) and registered in maidstone road, ME13DQ. The company operates under SIC code 96090 - other service activities n.e.c..

Cube plumbing & heating limited is a consumer services company based out of unit 4d spectrum business estate, anthonys way medway city estate, rochester, united kingdom.

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 17/01/2005
ME13DQ

Financial Overview

Total Assets

£478.0K

Liabilities

£314.0K

Net Assets

£163.9K

Est. Turnover

£1.39M

AI Estimated
Unreported
Cash

£185

Key Metrics

2

Directors

2

Shareholders

4

CCJs

Board of Directors

2

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

79
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2022
Resolution
Category:Resolution
Date:14-07-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2015
Capital Allotment Shares
Category:Capital
Date:11-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-01-2015
Capital Allotment Shares
Category:Capital
Date:28-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2011
Termination Secretary Company With Name
Category:Officers
Date:19-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2010
Legacy
Category:Capital
Date:19-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:19-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2009
Legacy
Category:Annual Return
Date:31-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2009
Legacy
Category:Address
Date:06-10-2008
Legacy
Category:Officers
Date:06-10-2008
Legacy
Category:Annual Return
Date:25-01-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2007
Legacy
Category:Officers
Date:19-10-2007
Legacy
Category:Officers
Date:19-10-2007
Legacy
Category:Address
Date:19-10-2007
Legacy
Category:Annual Return
Date:08-06-2007
Legacy
Category:Officers
Date:31-05-2007
Legacy
Category:Officers
Date:13-09-2006
Legacy
Category:Officers
Date:13-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2006
Legacy
Category:Accounts
Date:04-07-2006
Legacy
Category:Annual Return
Date:03-03-2006
Legacy
Category:Address
Date:03-03-2006
Legacy
Category:Address
Date:03-03-2006
Incorporation Company
Category:Incorporation
Date:17-01-2005

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date05/06/2025
Latest Accounts31/10/2024

Trading Addresses

147 New Road, Chatham, Kent, ME44PT
Unit 1, M2M Park, Fort Bridgewood, Maidstone Road, Rochester, ME13DQRegistered

Contact

08008466579
sales@cubeplumbing.co.uk
cubeplumbing.co.uk
Unit 1 M2M Park, Fort Bridgewood, Maidstone Road, ME13DQ