ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caparo House Limited

Caparo House Limited is an active company incorporated on 27 April 1983 with the registered office located in London, Greater London. Caparo House Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01718594
Private limited company
Age
42 years
Incorporated 27 April 1983
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 June 2025 (4 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Caparo House
103 Baker Street
London
W1U 6LN
United Kingdom
Address changed on 29 Jun 2023 (2 years 3 months ago)
Previous address was Caparo House Baker Street London W1U 6LN United Kingdom
Telephone
02074861417
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Dec 1957
Director • Finance Director • British • Lives in England • Born in Dec 1956
Director • Property Manager • British • Lives in United Arab Emirates • Born in Nov 1959
Director • Finance Director • British • Lives in England • Born in Dec 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Caparo Hotels Limited
The Honourable Anjli The Hon Paul, The Honourable Ambar Paul, and 3 more are mutual people.
Active
Ambika House Limited
The Honourable Ambar Paul, Raymond Griffin, and 3 more are mutual people.
Active
Caparo Limited
The Honourable Anjli The Hon Paul, The Honourable Ambar Paul, and 3 more are mutual people.
Active
Caparo Holdings (Us) Limited
The Honourable Ambar Paul, Raymond Griffin, and 2 more are mutual people.
Active
Caparo Ventures Limited
The Honourable Ambar Paul, Raymond Griffin, and 2 more are mutual people.
Active
Caparo Holdings Canada Limited
Raymond Griffin, Goodwille Limited, and 1 more are mutual people.
Active
CSS Audenshaw Limited
Goodwille Limited and David Patrick Dancaster are mutual people.
Active
Steel Sales Limited
The Honourable Ambar Paul and Goodwille Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£85K
Increased by £1K (+1%)
Turnover
£574K
Increased by £22K (+4%)
Employees
Unreported
Same as previous period
Total Assets
£17.46M
Decreased by £1.36M (-7%)
Total Liabilities
-£129K
Decreased by £12K (-9%)
Net Assets
£17.33M
Decreased by £1.35M (-7%)
Debt Ratio (%)
1%
Decreased by 0.01% (-1%)
Latest Activity
Confirmation Submitted
3 Months Ago on 5 Jul 2025
David Patrick Dancaster Resigned
6 Months Ago on 28 Mar 2025
Mr Raymond Griffin Appointed
10 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year Ago on 3 Oct 2024
The Honourable Anjli the Hon Paul Details Changed
1 Year 3 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 2 Jul 2024
Full Accounts Submitted
2 Years Ago on 11 Oct 2023
The Honourable Anjli the Hon Paul Details Changed
2 Years 3 Months Ago on 29 Jun 2023
Registered Address Changed
2 Years 3 Months Ago on 29 Jun 2023
Confirmation Submitted
2 Years 3 Months Ago on 29 Jun 2023
Get Credit Report
Discover Caparo House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 June 2025 with no updates
Submitted on 5 Jul 2025
Termination of appointment of David Patrick Dancaster as a director on 28 March 2025
Submitted on 28 Mar 2025
Appointment of Mr Raymond Griffin as a director on 9 December 2024
Submitted on 13 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 3 Oct 2024
Confirmation statement made on 20 June 2024 with no updates
Submitted on 2 Jul 2024
Director's details changed for The Honourable Anjli the Hon Paul on 2 July 2024
Submitted on 2 Jul 2024
Full accounts made up to 31 December 2022
Submitted on 11 Oct 2023
Director's details changed for The Honourable Ambar Paul on 29 June 2023
Submitted on 29 Jun 2023
Confirmation statement made on 20 June 2023 with no updates
Submitted on 29 Jun 2023
Registered office address changed from Caparo House Baker Street London W1U 6LN United Kingdom to Caparo House 103 Baker Street London W1U 6LN on 29 June 2023
Submitted on 29 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year