Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPITECS LIMITED
Company Information for

CAPITECS LIMITED

PENSAX HOUSE, 8 MILES ROAD, CLIFTON, BRISTOL, BS8 2JN,
Company Registration Number
03074929
Private Limited Company
Active

Company Overview

About Capitecs Ltd
CAPITECS LIMITED was founded on 1995-07-03 and has its registered office in Clifton. The organisation's status is listed as "Active". Capitecs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAPITECS LIMITED
 
Legal Registered Office
PENSAX HOUSE
8 MILES ROAD
CLIFTON
BRISTOL
BS8 2JN
Other companies in BS8
 
Filing Information
Company Number 03074929
Company ID Number 03074929
Date formed 1995-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 23:41:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITECS LIMITED
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 CAPITECS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN PHILIP TELLING
Company Secretary 2007-02-05
ALLAN ROSENGREN
Director 1995-07-03
JULIAN PHILIP TELLING
Director 1995-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE WHELAN
Company Secretary 2000-01-04 2007-02-05
JOHN ROLAND GAMMON
Director 1995-09-18 2001-07-16
JOHN ROLAND GAMMON
Company Secretary 1995-09-18 2000-01-04
JULIAN PHILIP TELLING
Company Secretary 1995-07-03 1995-09-18
JULIAN PHILIP TELLING
Company Secretary 1995-07-03 1995-08-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-07-03 1995-07-03
WATERLOW NOMINEES LIMITED
Nominated Director 1995-07-03 1995-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN PHILIP TELLING BARNES OLSON AERO LEASING LIMITED Company Secretary 2001-04-27 CURRENT 1987-02-20 Dissolved 2014-02-04
ALLAN ROSENGREN BRISTOL PRIVATE EQUITY LIMITED Director 2016-04-01 CURRENT 2016-03-08 Active
JULIAN PHILIP TELLING BRISTOL PRIVATE EQUITY LIMITED Director 2016-04-01 CURRENT 2016-03-08 Active
JULIAN PHILIP TELLING TIME FINANCE PLC Director 2015-08-26 CURRENT 2006-06-14 Active
JULIAN PHILIP TELLING QUARTET COMMUNITY FOUNDATION Director 2015-03-11 CURRENT 2000-04-19 Active
JULIAN PHILIP TELLING 7 JESMOND ROAD MANAGEMENT CO. LIMITED Director 2012-06-01 CURRENT 1988-04-08 Active
JULIAN PHILIP TELLING BRISTOL GROUNDSCHOOL LIMITED Director 2010-10-15 CURRENT 1991-09-05 Active
JULIAN PHILIP TELLING DYNAMIC HEATING SERVICES LIMITED Director 2009-04-24 CURRENT 1977-08-25 Active
JULIAN PHILIP TELLING AQUARELA DEVELOPMENTS LIMITED Director 2008-05-28 CURRENT 2007-05-03 Active
JULIAN PHILIP TELLING JULIAN TELLING CONSULTING LIMITED Director 2008-04-15 CURRENT 2008-04-14 Active

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
2023-04-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 92773
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 92773
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 92773
2014-08-22AR0130/06/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-06-30
2013-08-09ANNOTATIONClarification
2013-07-08AR0130/06/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-01AR0130/06/12 ANNUAL RETURN FULL LIST
2011-09-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04AR0130/06/11 ANNUAL RETURN FULL LIST
2010-09-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-01AR0130/06/10 ANNUAL RETURN FULL LIST
2009-10-22AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-09363aReturn made up to 30/06/09; full list of members
2008-10-27AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-15363sReturn made up to 30/06/08; full list of members
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-31363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2007-07-31363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-06169£ IC 100000/93341 15/01/07 £ SR 66590@.1=6659
2007-05-18RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-02-26288aNEW SECRETARY APPOINTED
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: FALCON COURT, 41-44 TRIANGLE WEST, CLIFTON, BRISTOL BS8 1ER
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-14363sRETURN MADE UP TO 30/06/06; NO CHANGE OF MEMBERS
2005-08-08363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-21RES13ACCOUNTANTS APPOINTMENT 13/06/05
2005-06-21RES13STOCK BROKERS APPT 14/03/05
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29363sRETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS
2004-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-16363sRETURN MADE UP TO 30/06/03; CHANGE OF MEMBERS
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-23363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-12-11363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS; AMEND
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-20288bDIRECTOR RESIGNED
2001-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-26363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-06-06287REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 41 TRIANGLE WEST, CLIFTON, BRISTOL, BS8 1ER
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2001-02-05CERTNMCOMPANY NAME CHANGED FALCON HOLDINGS (BRISTOL) LIMITE D CERTIFICATE ISSUED ON 05/02/01
2000-11-16288cSECRETARY'S PARTICULARS CHANGED
2000-07-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-07-05363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-04-22SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/04/00
2000-04-22SRES01ALTERARTICLES17/04/00
2000-01-06288bSECRETARY RESIGNED
2000-01-06288aNEW SECRETARY APPOINTED
1999-11-11AUDAUDITOR'S RESIGNATION
1999-08-06SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/07/99
1999-08-06SRES01ALTER MEM AND ARTS 19/07/99
1999-07-14363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-05-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-05-11AUDAUDITOR'S RESIGNATION
1998-12-10122S-DIV 25/11/98
1998-07-10363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1998-07-10363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-05-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1997-07-04363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1997-06-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1996-07-31363sRETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS
1996-02-01288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to CAPITECS 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 CAPITECS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-04-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2001-04-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPITECS LIMITED

Intangible Assets
Patents
We have not found any records of CAPITECS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITECS LIMITED
Trademarks
We have not found any records of CAPITECS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITECS 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 (64203 - Activities of construction holding companies) as CAPITECS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAPITECS 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 CAPITECS 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 CAPITECS 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.