ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caparo Ventures Limited

Caparo Ventures Limited is an active company incorporated on 26 October 1999 with the registered office located in London, Greater London. Caparo Ventures Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03865758
Private limited company
Age
26 years
Incorporated 26 October 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 26 October 2024 (12 months ago)
Next confirmation dated 26 October 2025
Due by 9 November 2025 (17 days 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
Address changed on 15 May 2023 (2 years 5 months ago)
Previous address was 24 Old Queen Street London SW1H 9HP United Kingdom
Telephone
02074681417
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1957
Director • Finance Director • British • Lives in England • Born in Dec 1956
Director • Finance Director • British • Lives in England • Born in Dec 1973
Director • British • Lives in UK • Born in Dec 1957
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 Ambar Paul, Raymond Griffin, and 2 more are mutual people.
Active
Ambika House Limited
The Honourable Ambar Paul, Raymond Griffin, and 2 more are mutual people.
Active
Caparo House Limited
The Honourable Ambar Paul, Raymond Griffin, and 2 more are mutual people.
Active
Caparo Holdings (Us) Limited
The Honourable Ambar Paul, Raymond Griffin, and 2 more are mutual people.
Active
Caparo 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
Unreported
Same as previous period
Turnover
Unreported
Decreased by £150 (-100%)
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£2.71M
Decreased by £17.26K (-1%)
Net Assets
-£2.71M
Increased by £17.26K (-1%)
Debt Ratio (%)
Unreported
Latest Activity
David Patrick Dancaster Resigned
6 Months Ago on 28 Mar 2025
Mr Raymond Griffin Appointed
10 Months Ago on 9 Dec 2024
Confirmation Submitted
11 Months Ago on 12 Nov 2024
Full Accounts Submitted
1 Year Ago on 3 Oct 2024
Confirmation Submitted
1 Year 12 Months Ago on 26 Oct 2023
The Honourable Akash Paul Details Changed
1 Year 12 Months Ago on 26 Oct 2023
Full Accounts Submitted
2 Years Ago on 11 Oct 2023
Inspection Address Changed
2 Years 5 Months Ago on 15 May 2023
Full Accounts Submitted
2 Years 8 Months Ago on 6 Feb 2023
Goodwille Limited Details Changed
2 Years 9 Months Ago on 13 Jan 2023
Get Credit Report
Discover Caparo Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Confirmation statement made on 26 October 2024 with no updates
Submitted on 12 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 3 Oct 2024
Director's details changed for The Honourable Akash Paul on 26 October 2023
Submitted on 26 Oct 2023
Confirmation statement made on 26 October 2023 with no updates
Submitted on 26 Oct 2023
Full accounts made up to 31 December 2022
Submitted on 11 Oct 2023
Register inspection address has been changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL
Submitted on 15 May 2023
Secretary's details changed for Goodwille Limited on 13 January 2023
Submitted on 22 Feb 2023
Full accounts made up to 31 December 2021
Submitted on 6 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year