Company NameCapability Gap Limited
DirectorOlga Matthias
Company StatusActive
Company Number04824666
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Olga Matthias
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(same day as company formation)
RoleBusiness Advisor & Consultant
Country of ResidenceEngland
Correspondence AddressPopeshead Court Offices Peter Lane
York
YO1 8SU
Secretary NameAnna Maria Sutton
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address146 Street Lane
Roundhay
Leeds
West Yorkshire
LS8 2AD
Director NameMr Philippe Ralph Matthias
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1JF
Director NameMr Philippe Ralph Matthias
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1JF
Director NameDr Brian Drabble
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(14 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 February 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address19 The Drive
Roundhay
Leeds
LS8 1JF

Contact

Websitecapabilitygap.com

Location

Registered AddressPopeshead Court Offices
Peter Lane
York
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Olga Matthias
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,709
Cash£418
Current Liabilities£17,227

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 July 2023 (3 pages)
14 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
3 November 2022Micro company accounts made up to 31 July 2022 (2 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
2 March 2022Micro company accounts made up to 31 July 2021 (2 pages)
13 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 July 2020 (2 pages)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
7 June 2020Director's details changed for Dr Olga Matthias on 1 June 2020 (2 pages)
26 May 2020Registered office address changed from 19 the Drive Roundhay Leeds LS8 1JF England to Popeshead Court Offices Peter Lane York YO1 8SU on 26 May 2020 (1 page)
27 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
21 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
27 February 2018Termination of appointment of Brian Drabble as a director on 27 February 2018 (1 page)
5 October 2017Appointment of Dr Brian Drabble as a director on 1 October 2017 (2 pages)
5 October 2017Appointment of Dr Brian Drabble as a director on 1 October 2017 (2 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
26 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
6 June 2016Registered office address changed from The Coach House 19 the Drive Roundhay Leeds West Yorkshire LS8 1JF to 19 the Drive Roundhay Leeds LS8 1JF on 6 June 2016 (1 page)
6 June 2016Registered office address changed from The Coach House 19 the Drive Roundhay Leeds West Yorkshire LS8 1JF to 19 the Drive Roundhay Leeds LS8 1JF on 6 June 2016 (1 page)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(3 pages)
19 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(3 pages)
19 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 July 2014Termination of appointment of Anna Maria Sutton as a secretary on 7 January 2014 (1 page)
25 July 2014Termination of appointment of Anna Maria Sutton as a secretary on 7 January 2014 (1 page)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Termination of appointment of Anna Maria Sutton as a secretary on 7 January 2014 (1 page)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Olga Matthias on 2 October 2009 (2 pages)
8 July 2010Director's details changed for Olga Matthias on 2 October 2009 (2 pages)
8 July 2010Director's details changed for Olga Matthias on 2 October 2009 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 August 2009Return made up to 08/07/09; full list of members (3 pages)
28 August 2009Return made up to 08/07/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 January 2009Appointment terminated director philippe matthias (1 page)
6 January 2009Appointment terminated director philippe matthias (1 page)
24 July 2008Return made up to 08/07/08; full list of members (4 pages)
24 July 2008Return made up to 08/07/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 July 2007Return made up to 08/07/07; no change of members (7 pages)
27 July 2007Return made up to 08/07/07; no change of members (7 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 September 2006Return made up to 08/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2006Return made up to 08/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Registered office changed on 18/07/06 from: myers house 8 blenheim terrace leeds west yorkshire LS2 9HZ (1 page)
18 July 2006Registered office changed on 18/07/06 from: myers house 8 blenheim terrace leeds west yorkshire LS2 9HZ (1 page)
18 July 2006Director resigned (1 page)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 September 2005Return made up to 08/07/05; full list of members (7 pages)
14 September 2005Return made up to 08/07/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 August 2004Return made up to 01/07/04; full list of members (7 pages)
18 August 2004Return made up to 01/07/04; full list of members (7 pages)
24 September 2003New director appointed (1 page)
24 September 2003Nc inc already adjusted 09/09/03 (1 page)
24 September 2003New director appointed (1 page)
24 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2003Ad 09/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2003Nc inc already adjusted 09/09/03 (1 page)
24 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2003Ad 09/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2003Incorporation (16 pages)
8 July 2003Incorporation (16 pages)