Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CAPE RE 3 LIMITED

UNIT G1 ASH TREE COURT, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PY,
Company Registration Number
11219294
Private Limited Company
Active

Company Overview

About Cape Re 3 Ltd
CAPE RE 3 LIMITED was founded on 2018-02-22 and has its registered office in Nottingham. The organisation's status is listed as "Active". Cape Re 3 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAPE RE 3 LIMITED
 
Legal Registered Office
UNIT G1 ASH TREE COURT
NOTTINGHAM BUSINESS PARK
NOTTINGHAM
NG8 6PY
 
Previous Names
CAPE RENEWABLES LIMITED08/02/2019
Filing Information
Company Number 11219294
Company ID Number 11219294
Date formed 2018-02-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 22/03/2019
Type of accounts SMALL
VAT Number /Sales tax ID GB300731359  
Last Datalog update: 2024-04-06 19:52:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAPE RE 3 LIMITED

Current Directors
Officer Role Date Appointed
JEREMY GRAHAME DYER
Director 2018-02-22
ADAM DAVEY WALKER
Director 2018-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY GRAHAME DYER CAPE RENEWABLES NI LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
JEREMY GRAHAME DYER FIFTY RENEWABLES LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
JEREMY GRAHAME DYER HOME COUNTY DEVELOPMENTS LIMITED Director 2014-05-16 CURRENT 2014-05-16 Liquidation
JEREMY GRAHAME DYER KINGSLAND ESTATES (GP) LIMITED Director 2002-05-03 CURRENT 1961-06-28 Active
JEREMY GRAHAME DYER AMESHURST LIMITED Director 2002-04-12 CURRENT 2002-03-30 Active - Proposal to Strike off
JEREMY GRAHAME DYER KINGSLAND ESTATES (MISSOURI) LIMITED Director 2000-09-22 CURRENT 2000-09-22 Dissolved 2015-03-24
JEREMY GRAHAME DYER KINGSLAND ESTATES (LEICESTER) LIMITED Director 1999-12-24 CURRENT 1999-12-24 In Administration/Administrative Receiver
JEREMY GRAHAME DYER KINGSLAND ESTATES (SHAND STREET) LIMITED Director 1998-08-25 CURRENT 1998-08-25 Dissolved 2015-03-24
JEREMY GRAHAME DYER KINGSLAND ESTATES (BISHOP AUCKLAND) LIMITED Director 1998-07-24 CURRENT 1998-07-24 Active - Proposal to Strike off
JEREMY GRAHAME DYER KINGSLAND ESTATES LIMITED Director 1998-01-08 CURRENT 1998-01-08 Active
ADAM DAVEY WALKER CAPE RENEWABLES NI LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
ADAM DAVEY WALKER CAPE RENEWABLE ENERGY GROUP LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
ADAM DAVEY WALKER FIFTY RENEWABLES LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
ADAM DAVEY WALKER GFE INTERNATIONAL LTD Director 2017-03-21 CURRENT 2017-03-21 Active - Proposal to Strike off
ADAM DAVEY WALKER FIFTY RENEWABLE ENERGY LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
ADAM DAVEY WALKER EWC1 KINETICA LIMITED Director 2017-01-26 CURRENT 2014-03-27 Active
ADAM DAVEY WALKER EWC1 PITBEADLIE LIMITED Director 2016-12-21 CURRENT 2014-09-03 Active
ADAM DAVEY WALKER EWC1 EAST BALSDON LIMITED Director 2016-12-21 CURRENT 2015-01-28 Active
ADAM DAVEY WALKER EWC1 LITTLE TINNEY LIMITED Director 2016-12-21 CURRENT 2015-02-03 Active
ADAM DAVEY WALKER EQUITIX WIND CO 1 LIMITED Director 2016-12-21 CURRENT 2016-12-15 Active
ADAM DAVEY WALKER EWC1 CAMPFIELD LIMITED Director 2016-12-21 CURRENT 2015-02-27 Active
ADAM DAVEY WALKER EQUITIX WIND ASSET CO 1 LIMITED Director 2016-09-12 CURRENT 2016-09-12 Dissolved 2018-08-14
ADAM DAVEY WALKER FIFTY ASSET MANAGEMENT LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active - Proposal to Strike off
ADAM DAVEY WALKER BOL ADVISORY LIMITED Director 2016-07-01 CURRENT 2016-07-01 Active - Proposal to Strike off
ADAM DAVEY WALKER HMQ90 LIMITED Director 2015-12-11 CURRENT 2014-08-19 Liquidation
ADAM DAVEY WALKER SHIRLAWS CAPITAL PARTNERS LIMITED Director 2015-04-24 CURRENT 2015-04-24 Dissolved 2017-01-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MICHAEL BURGESS
2024-03-26CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2024-02-08DIRECTOR APPOINTED JAIME VICTORIANO LPEZ-PINTO
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-11-22Appointment of Mr Michael George Duggan as company secretary on 2022-10-05
2022-11-21APPOINTMENT TERMINATED, DIRECTOR JEREMY GRAHAME DYER
2022-11-21Termination of appointment of Kezia Samantha York on 2022-10-05
2022-11-21APPOINTMENT TERMINATED, DIRECTOR ADAM DAVEY WALKER
2022-11-21REGISTERED OFFICE CHANGED ON 21/11/22 FROM 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-07AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL BURGESS
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SIEGFRIED ALEXANDER KRAEMER
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2020-12-18CH01Director's details changed for Mr Thomas Samuel Cunningham on 2020-03-20
2020-12-16PSC05Change of details for Equitix Wind Co 3 Limited as a person with significant control on 2020-03-10
2020-12-16PSC07CESSATION OF JEREMY GRAHAME DYER AS A PERSON OF SIGNIFICANT CONTROL
2020-08-13AP03Appointment of Ms Kezia Samantha York as company secretary on 2020-08-13
2020-08-13AP03Appointment of Ms Kezia Samantha York as company secretary on 2020-08-13
2020-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/20 FROM 120 Aldersgate Street London EC1A 4JQ England
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-26AA01Previous accounting period shortened from 28/02/19 TO 31/12/18
2019-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 112192940003
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-02-08AP01DIRECTOR APPOINTED MR ROGER KRAEMER
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSS ASHLEY COOPER
2019-02-08RES15CHANGE OF COMPANY NAME 08/02/19
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 112192940002
2018-11-14RES01ADOPT ARTICLES 14/11/18
2018-11-07PSC02Notification of Equitix Wind Co 3 Limited as a person with significant control on 2018-09-11
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM 90 Lillie Road London SW6 7SR United Kingdom
2018-10-02AP01DIRECTOR APPOINTED MR ROSS ASHLEY COOPER
2018-04-24PSC04PSC'S CHANGE OF PARTICULARS / MR ADAM DAVEY WALKER / 22/02/2018
2018-04-24PSC04PSC'S CHANGE OF PARTICULARS / MR JEREMY GRAHAME DYER / 22/02/2018
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 200
2018-02-22NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to CAPE RE 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPE RE 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CAPE RE 3 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CAPE RE 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPE RE 3 LIMITED
Trademarks
We have not found any records of CAPE RE 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPE RE 3 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as CAPE RE 3 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAPE RE 3 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPE RE 3 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPE RE 3 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.