Company NameKapler Communications Limited
Company StatusActive
Company Number04193949
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Katherine Anna Louise Darlington
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(10 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
Director NameMr Ian Aspinall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(14 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
Director NameLouise Helen Reid
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
Director NamePatricia Anne Appleton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Paddock
Eaton Ford
St Neots
Cambridgeshire
PE19 7SA
Director NameRichard John Kent
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Collingwood Road
Northampton
NN1 4RL
Secretary NamePatricia Anne Appleton
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleMarketing Communications Consu
Country of ResidenceUnited Kingdom
Correspondence Address23 The Paddock
Eaton Ford
St Neots
Cambridgeshire
PE19 7SA
Director NameMr Anthony William Welton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(10 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA

Contact

Websitekapleronline.com
Email address[email protected]
Telephone01477 539545
Telephone regionHolmes Chapel

Location

Registered Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Scott Partnership Holdings LTD
98.04%
Ordinary
1 at £1Scott Partnership Holdings LTD
0.98%
Ordinary A
1 at £1Scott Partnership Holdings LTD
0.98%
Ordinary B

Financials

Year2014
Net Worth£154,800
Cash£17,319
Current Liabilities£118,014

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 April 2024 (3 weeks, 5 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

2 August 2023Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA England to 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 2 August 2023 (1 page)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
14 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
15 August 2017Appointment of Louise Helen Reid as a director on 1 August 2017 (2 pages)
15 August 2017Appointment of Louise Helen Reid as a director on 1 August 2017 (2 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 November 2016Termination of appointment of Anthony William Welton as a director on 31 July 2016 (1 page)
16 November 2016Termination of appointment of Anthony William Welton as a director on 31 July 2016 (1 page)
5 October 2016Registered office address changed from Phoenix House Phoenix Park Eaton Socon St. Neots Cambridgeshire PE19 8EP to 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 5 October 2016 (1 page)
5 October 2016Registered office address changed from Phoenix House Phoenix Park Eaton Socon St. Neots Cambridgeshire PE19 8EP to 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 5 October 2016 (1 page)
5 July 2016Termination of appointment of Richard John Kent as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Richard John Kent as a director on 30 June 2016 (1 page)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 102
(6 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 102
(6 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 August 2015Termination of appointment of Patricia Anne Appleton as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Mr Ian Aspinall as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Patricia Anne Appleton as a secretary on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Patricia Anne Appleton as a secretary on 31 July 2015 (1 page)
3 August 2015Appointment of Mr Ian Aspinall as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Patricia Anne Appleton as a director on 31 July 2015 (1 page)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 102
(8 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 102
(8 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 102
(8 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 102
(8 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 102
(8 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 102
(8 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
14 May 2013Statement of capital following an allotment of shares on 21 June 2011
  • GBP 102
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 21 June 2011
  • GBP 102
(3 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (11 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (11 pages)
2 August 2012Registered office address changed from Abacus House 93 High Street Huntingdon Cambridgeshire PE29 3DP on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Abacus House 93 High Street Huntingdon Cambridgeshire PE29 3DP on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Abacus House 93 High Street Huntingdon Cambridgeshire PE29 3DP on 2 August 2012 (1 page)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
21 February 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
21 February 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
11 August 2011Appointment of Mrs Katherine Anna Louise Darlington as a director (2 pages)
11 August 2011Appointment of Mrs Katherine Anna Louise Darlington as a director (2 pages)
11 August 2011Appointment of Mr Anthony William Welton as a director (2 pages)
11 August 2011Appointment of Mr Anthony William Welton as a director (2 pages)
28 June 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 102
(4 pages)
28 June 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 102
(4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Director's details changed for Patricia Anne Appleton on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Richard John Kent on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Patricia Anne Appleton on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Patricia Anne Appleton on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Richard John Kent on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Richard John Kent on 7 April 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 April 2008Return made up to 04/04/08; full list of members (4 pages)
9 April 2008Return made up to 04/04/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 04/04/07; full list of members (2 pages)
10 April 2007Return made up to 04/04/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 September 2006Secretary's particulars changed;director's particulars changed (4 pages)
4 September 2006Secretary's particulars changed;director's particulars changed (4 pages)
11 April 2006Return made up to 04/04/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
(7 pages)
11 April 2006Return made up to 04/04/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
(7 pages)
22 December 2005Registered office changed on 22/12/05 from: 16 hewett street london EC2A 3NN (1 page)
22 December 2005Registered office changed on 22/12/05 from: 16 hewett street london EC2A 3NN (1 page)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 December 2005Return made up to 04/04/05; full list of members (7 pages)
6 December 2005Return made up to 04/04/05; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 June 2004Return made up to 04/04/03; full list of members (7 pages)
8 June 2004Return made up to 04/04/03; full list of members (7 pages)
3 June 2004Return made up to 04/04/04; full list of members (7 pages)
3 June 2004Return made up to 04/04/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 May 2002Return made up to 04/04/02; full list of members (7 pages)
23 May 2002Return made up to 04/04/02; full list of members (7 pages)
12 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
12 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
28 June 2001Ad 20/04/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 June 2001Ad 20/04/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 May 2001Registered office changed on 01/05/01 from: 3 ferrars court huntingdon cambridgeshire PE29 3BU (1 page)
1 May 2001Registered office changed on 01/05/01 from: 3 ferrars court huntingdon cambridgeshire PE29 3BU (1 page)
4 April 2001Incorporation (13 pages)
4 April 2001Incorporation (13 pages)