CAPRA 2 GP LIMITED

Active London

Other business support service activities n.e.c.

0 employees website.com
Other business support service activities n.e.c.
C

CAPRA 2 GP LIMITED

Other business support service activities n.e.c.

Founded 6 Jul 2017 Active London, England 0 employees website.com
Other business support service activities n.e.c.
Accounts Submitted 28 Jan 2026 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 7 Jul 2025 Next due 17 Jun 2026 1 month remaining
Net assets £1 £0 2024 year on year
Total assets £1 £0 2024 year on year
Total Liabilities £0
Charges 5
2 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

115 Eastbourne Mews London W2 6LQ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CAPRA 2 GP LIMITED (10853022), an active company based in London, England. Incorporated 6 Jul 2017. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2017–2024)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active
Status
Stephen Howard MargolisDirectorBritishEngland766 Jul 2017Active

Shareholders

Shareholders (1)

Taurus Securities Limited
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased
Active
Notified 17 Dec 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Stephen Howard Margolis

British

Active
Notified 6 Jul 2017
Residence England
DOB September 1949
Nature of Control
  • Significant Influence Or Control

Taurus Capital Limited

Ceased 17 Dec 2018

Ceased

Group Structure

Group Structure

CAPRA 2 GP LIMITED Current Company

Charges

Charges

2 outstanding 3 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
Knavesmire Service Station, 20-22 Tadcaster Road, Dringhouses, York (YO24 1LQ) YORK
Freehold£1,350,00028 Mar 2018
Knavesmire Service Station, 20-22 Tadcaster Road, Dringhouses, York (YO24 1LQ)
Freehold £1,350,000
Added 28 Mar 2018
District YORK

Documents

Company Filings

DateCategoryDescriptionDocument
28 Jan 2026AccountsAnnual accounts made up to 2025-03-31
27 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
7 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-03 with no updates
21 May 2025MortgageMortgage Satisfy Charge Full
21 May 2025MortgageMortgage Satisfy Charge Full
28 Jan 2026 Accounts

Annual accounts made up to 2025-03-31

27 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

7 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-03 with no updates

21 May 2025 Mortgage

Mortgage Satisfy Charge Full

21 May 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 28 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 27 Jan 2026

Confirmation statement made on 2025-06-03 with no updates

9 months ago on 7 Jul 2025

Mortgage Satisfy Charge Full

11 months ago on 21 May 2025

Mortgage Satisfy Charge Full

11 months ago on 21 May 2025