Company NameCapital Analytical Ltd
DirectorJasbinder Flora
Company StatusActive
Company Number03301501
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)
Previous NameRialodge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jasbinder Flora
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1997(1 week after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Dolly Lane
Leeds
LS9 7AS
Secretary NameHarjeet Flora
NationalityBritish
StatusCurrent
Appointed15 May 2000(3 years, 4 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address610 Scott Hall Road
Leeds
West Yorkshire
LS7 3QN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameHelen Heery
NationalityBritish
StatusResigned
Appointed30 January 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address117a Queens Drive
London
N4 2BE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitecapitalanalytical.com

Location

Registered AddressUnit 6 Dolly Lane
Leeds
LS9 7AS
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire

Shareholders

1 at £1Jasbinder Flora
50.00%
Ordinary
1 at £1Sabina Flora
50.00%
Ordinary

Financials

Year2014
Net Worth£130,072
Cash£79,080
Current Liabilities£47,418

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

12 May 2020Delivered on: 29 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
18 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
11 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
17 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
12 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
16 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
16 July 2021Cessation of Harjeet Singh Flora as a person with significant control on 15 July 2021 (1 page)
16 July 2021Change of details for Mr Jasbinder Flora as a person with significant control on 15 July 2021 (2 pages)
15 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 May 2020Registration of charge 033015010001, created on 12 May 2020 (24 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
2 October 2019Notification of Harjeet Singh Flora as a person with significant control on 2 October 2019 (2 pages)
2 October 2019Secretary's details changed for Harjit Flora on 2 October 2019 (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
30 September 2019Cessation of Sabina Flora as a person with significant control on 30 September 2019 (1 page)
10 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
16 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
21 June 2017Registered office address changed from Unit 5 Dolly Lane Business Centre Dolly Lane Leeds LS9 7TU to Unit 6 Dolly Lane Leeds LS9 7AS on 21 June 2017 (1 page)
21 June 2017Registered office address changed from Unit 5 Dolly Lane Business Centre Dolly Lane Leeds LS9 7TU to Unit 6 Dolly Lane Leeds LS9 7AS on 21 June 2017 (1 page)
21 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 January 2015Register inspection address has been changed to Unit 5 Dolly Lane Business Centre Dolly Lane Leeds LS9 7TU (1 page)
13 January 2015Director's details changed for Jasbinder Flora on 13 January 2015 (2 pages)
13 January 2015Register inspection address has been changed to Unit 5 Dolly Lane Business Centre Dolly Lane Leeds LS9 7TU (1 page)
13 January 2015Director's details changed for Jasbinder Flora on 13 January 2015 (2 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
5 January 2015Registered office address changed from 19/23 Potternewton Lane Leeds West Yorkshire LS7 3LW to Unit 5 Dolly Lane Business Centre Dolly Lane Leeds LS9 7TU on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 19/23 Potternewton Lane Leeds West Yorkshire LS7 3LW to Unit 5 Dolly Lane Business Centre Dolly Lane Leeds LS9 7TU on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 19/23 Potternewton Lane Leeds West Yorkshire LS7 3LW to Unit 5 Dolly Lane Business Centre Dolly Lane Leeds LS9 7TU on 5 January 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Director's details changed for Jasbinder Flora on 19 February 2014 (2 pages)
19 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Director's details changed for Jasbinder Flora on 19 February 2014 (2 pages)
13 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
22 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
17 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Jasbinder Flora on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Jasbinder Flora on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Jasbinder Flora on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 March 2009Return made up to 13/01/09; full list of members (3 pages)
5 March 2009Return made up to 13/01/09; full list of members (3 pages)
5 March 2009Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
5 March 2009Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 February 2008Return made up to 13/01/08; full list of members (2 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 13/01/08; full list of members (2 pages)
13 March 2007Return made up to 13/01/07; full list of members (6 pages)
13 March 2007Return made up to 13/01/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 January 2006Return made up to 13/01/06; full list of members (2 pages)
25 January 2006Return made up to 13/01/06; full list of members (2 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
11 January 2005Return made up to 13/01/05; full list of members (6 pages)
11 January 2005Return made up to 13/01/05; full list of members (6 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
14 January 2004Return made up to 13/01/04; full list of members (6 pages)
14 January 2004Return made up to 13/01/04; full list of members (6 pages)
12 November 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
12 November 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
28 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
7 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
6 March 2002Return made up to 13/01/02; full list of members (6 pages)
6 March 2002Return made up to 13/01/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 January 2001 (11 pages)
25 January 2002Total exemption full accounts made up to 31 January 2001 (11 pages)
28 January 2001Return made up to 13/01/01; full list of members (6 pages)
28 January 2001Return made up to 13/01/01; full list of members (6 pages)
19 January 2001Full accounts made up to 31 January 2000 (11 pages)
19 January 2001Full accounts made up to 31 January 2000 (11 pages)
14 June 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: 117A queens drive london N4 2BE (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: 117A queens drive london N4 2BE (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
13 January 2000Return made up to 13/01/00; full list of members (6 pages)
13 January 2000Return made up to 13/01/00; full list of members (6 pages)
2 December 1999Full accounts made up to 31 January 1999 (10 pages)
2 December 1999Full accounts made up to 31 January 1999 (10 pages)
15 May 1999Return made up to 13/01/99; no change of members (4 pages)
15 May 1999Return made up to 13/01/99; no change of members (4 pages)
12 November 1998Full accounts made up to 31 January 1998 (7 pages)
12 November 1998Full accounts made up to 31 January 1998 (7 pages)
13 February 1998Return made up to 13/01/98; full list of members (6 pages)
13 February 1998Return made up to 13/01/98; full list of members (6 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Registered office changed on 06/02/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
29 January 1997Company name changed rialodge LIMITED\certificate issued on 30/01/97 (2 pages)
29 January 1997Company name changed rialodge LIMITED\certificate issued on 30/01/97 (2 pages)
13 January 1997Incorporation (17 pages)
13 January 1997Incorporation (17 pages)