ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caprio Entertainment Holdings Limited

Caprio Entertainment Holdings Limited is an active company incorporated on 24 September 2007 with the registered office located in Cirencester, Gloucestershire. Caprio Entertainment Holdings Limited was registered 17 years ago.
Status
Active
Active since 1 year 8 months ago
Company No
06379766
Private limited company
Age
17 years
Incorporated 24 September 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 September 2024 (11 months ago)
Next confirmation dated 24 September 2025
Due by 8 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Apr31 Dec 2023 (9 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Tanners Solicitors Lancaster House
Thomas Street
Cirencester
Gloucestershire
GL7 2AX
England
Address changed on 18 Oct 2024 (10 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Feb 1947
Director • Homekeeper • British • Lives in UK • Born in Jan 1942
Whelford Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fosseway Properties Limited
Christine Alice Carling, Ian Carling, and 1 more are mutual people.
Active
Oldfield Business Services Limited
Ian Carling and Newfield Business Services Limited are mutual people.
Active
Techsmart Theatre Services Limited
Ian Carling and Newfield Business Services Limited are mutual people.
Active
Whelford Properties Limited
Ian Carling and Newfield Business Services Limited are mutual people.
Active
Ingleside ARTS & Education Limited
Ian Carling and Newfield Business Services Limited are mutual people.
Active
Ingleside Heritage Limited
Ian Carling and Newfield Business Services Limited are mutual people.
Active
Barn Digital Media Limited
Ian Carling and Newfield Business Services Limited are mutual people.
Active
Music Theatre Project Limited
Ian Carling and Newfield Business Services Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Mar31 Dec 2023
Traded for 9 months
Cash in Bank
Unreported
Decreased by £215 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£218
Same as previous period
Total Liabilities
-£300
Same as previous period
Net Assets
-£82
Same as previous period
Debt Ratio (%)
138%
Same as previous period
Latest Activity
Micro Accounts Submitted
10 Months Ago on 31 Oct 2024
Inspection Address Changed
10 Months Ago on 18 Oct 2024
Registered Address Changed
10 Months Ago on 16 Oct 2024
Newfield Business Services Limited Details Changed
11 Months Ago on 7 Oct 2024
Mr Ian Carling Details Changed
11 Months Ago on 7 Oct 2024
Mrs Christine Alice Carling Details Changed
11 Months Ago on 7 Oct 2024
Confirmation Submitted
11 Months Ago on 27 Sep 2024
Accounting Period Shortened
1 Year 8 Months Ago on 3 Jan 2024
Dormant Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 25 Sep 2023
Get Credit Report
Discover Caprio Entertainment Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Newfield Business Services Limited on 7 October 2024
Submitted on 26 Aug 2025
Director's details changed for Mrs Christine Alice Carling on 7 October 2024
Submitted on 15 Aug 2025
Director's details changed for Mr Ian Carling on 7 October 2024
Submitted on 15 Aug 2025
Micro company accounts made up to 31 December 2023
Submitted on 31 Oct 2024
Register inspection address has been changed to Knights 7th Floor Eq Building 111 Victoria Street Bristol BS1 6AX
Submitted on 18 Oct 2024
Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG to Tanners Solicitors Lancaster House Thomas Street Cirencester Gloucestershire GL7 2AX on 16 October 2024
Submitted on 16 Oct 2024
Confirmation statement made on 24 September 2024 with updates
Submitted on 27 Sep 2024
Previous accounting period shortened from 31 March 2024 to 31 December 2023
Submitted on 3 Jan 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 22 Dec 2023
Certificate of change of name
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year