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

CAPITAL CAPTURE LIMITED

CARDIFF, WALES, CF15 9SS,
Company Registration Number
03563421
Private Limited Company
Dissolved

Dissolved 2017-10-10

Company Overview

About Capital Capture Ltd
CAPITAL CAPTURE LIMITED was founded on 1998-05-13 and had its registered office in Cardiff. The company was dissolved on the 2017-10-10 and is no longer trading or active.

Key Data
Company Name
CAPITAL CAPTURE LIMITED
 
Legal Registered Office
CARDIFF
WALES
CF15 9SS
Other companies in CF83
 
Previous Names
LOGISTICAL LIMITED20/01/2003
Filing Information
Company Number 03563421
Date formed 1998-05-13
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-10-10
Type of accounts DORMANT
Last Datalog update: 2017-10-15 16:02:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL CAPTURE 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.
Companies with same name CAPITAL CAPTURE LIMITED
The following companies were found which have the same name as CAPITAL CAPTURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPITAL CAPTURE (NORTH) LIMITED 6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF WALES CF15 9SS Dissolved Company formed on the 2008-11-11
CAPITAL CAPTURE SOFTWARE LIMITED 35/37 LOWLANDS ROAD HARROW ON THE HILL MIDDLESEX ENGLAND HA1 3AW Dissolved Company formed on the 2010-01-21

Company Officers of CAPITAL CAPTURE LIMITED

Current Directors
Officer Role Date Appointed
SIMON ALASDAIR WOODS
Director 2013-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS
Director 2013-03-28 2014-12-24
SIMON ALASDAIR WOODS
Company Secretary 2013-03-28 2014-03-21
MARK SUNDER KIRPALANI
Company Secretary 1998-05-13 2013-03-28
MICHAEL WILLIAM JOHNSON
Director 1999-03-31 2013-03-28
MARK SUNDER KIRPALANI
Director 1998-05-13 2013-03-28
PETER JOSEPH ORTIZ
Director 2000-09-01 2013-03-28
DALE WARDILL
Director 2006-01-01 2013-03-28
STEPHEN LOUGHRAN
Director 2003-10-31 2007-06-12
MONIQUE DIONNE DEMPSTER ROSEWELL
Director 1998-05-13 1999-03-31
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1998-05-13 1998-05-13
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1998-05-13 1998-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ALASDAIR WOODS BIOFUELS NORTHERN IRELAND LIMITED Director 2018-05-03 CURRENT 2001-01-25 Active
SIMON ALASDAIR WOODS ENVA DEBTCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS DIGIT RESOURCE MANAGEMENT HOLDINGS LTD Director 2018-03-26 CURRENT 2013-04-15 Active
SIMON ALASDAIR WOODS ENVA PLASTICS LIMITED Director 2018-03-26 CURRENT 2003-11-25 Active
SIMON ALASDAIR WOODS ENVA ENGLAND LIMITED Director 2018-03-26 CURRENT 1997-10-15 Active
SIMON ALASDAIR WOODS ENVA MIDCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA SCOTLAND LIMITED Director 2018-03-26 CURRENT 1975-01-20 Active
SIMON ALASDAIR WOODS ENVA TIMBER RECYCLING LIMITED Director 2018-03-26 CURRENT 1994-06-09 Active
SIMON ALASDAIR WOODS ENVA RESOURCE MANAGEMENT LIMITED Director 2018-03-26 CURRENT 2013-04-16 Active
SIMON ALASDAIR WOODS ENVA UK LIMITED Director 2018-03-26 CURRENT 2001-11-02 Active
SIMON ALASDAIR WOODS ENVA TOPCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA UK BIDCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA NORTHERN IRELAND LIMITED Director 2018-03-26 CURRENT 1984-11-29 Active
SIMON ALASDAIR WOODS ENVA ENGLAND SPECIALIST WASTE LIMITED Director 2018-03-26 CURRENT 1997-03-05 Active
SIMON ALASDAIR WOODS ER3 SOLUTIONS LIMITED Director 2014-11-24 CURRENT 2005-10-05 Dissolved 2017-07-18
SIMON ALASDAIR WOODS BETTERSHRED LIMITED Director 2013-07-31 CURRENT 2002-03-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL CAPTURE (NORTH) LIMITED Director 2013-03-28 CURRENT 2008-11-11 Dissolved 2018-02-20
SIMON ALASDAIR WOODS PHOENIX SHREDDING LIMITED Director 2013-01-02 CURRENT 2011-11-18 Dissolved 2017-10-10
SIMON ALASDAIR WOODS RECYCLITE (AYLESBURY) LIMITED Director 2012-12-07 CURRENT 2002-10-15 Dissolved 2017-05-23
SIMON ALASDAIR WOODS PURE POINT COOLERS LIMITED Director 2012-12-07 CURRENT 2006-06-26 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS WASTETECH LIMITED Director 2012-12-07 CURRENT 2001-02-14 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS WATERLOGIC LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS GREENLEAF LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS TREADSMART LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS ON TIME SECURE DESTRUCTION & RECYCLING LIMITED Director 2012-12-07 CURRENT 2005-05-13 Dissolved 2017-07-18
SIMON ALASDAIR WOODS MAXITECH LIMITED Director 2012-12-07 CURRENT 2006-09-21 Dissolved 2017-07-18
SIMON ALASDAIR WOODS KEY HYGIENE LIMITED Director 2012-12-07 CURRENT 2006-04-04 Dissolved 2017-07-18
SIMON ALASDAIR WOODS INVICTA WASTE MANAGEMENT LIMITED Director 2012-12-07 CURRENT 2002-03-04 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FYR FYTER (UK) LIMITED Director 2012-12-07 CURRENT 1999-08-10 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FILTERPURE LIMITED Director 2012-12-07 CURRENT 2001-02-02 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FILE STORE LIMITED Director 2012-12-07 CURRENT 2005-03-11 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DIRECT WATER SOUTH WEST LIMITED Director 2012-12-07 CURRENT 2003-02-25 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DIRECT HYGIENE LIMITED Director 2012-12-07 CURRENT 2012-08-15 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DATA SHRED RECYCLING LIMITED Director 2012-12-07 CURRENT 1999-09-07 Dissolved 2017-07-18
SIMON ALASDAIR WOODS CELTIC HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1996-03-22 Dissolved 2017-07-18
SIMON ALASDAIR WOODS BLUE SPRING LIMITED Director 2012-12-07 CURRENT 1998-07-23 Dissolved 2017-07-18
SIMON ALASDAIR WOODS CONFIDENTIAL DATA SHREDDING LIMITED Director 2012-12-07 CURRENT 1993-03-25 Dissolved 2017-07-25
SIMON ALASDAIR WOODS THIRSTPOINT LIMITED Director 2012-12-07 CURRENT 1993-11-16 Dissolved 2017-07-25
SIMON ALASDAIR WOODS OAK HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1996-04-03 Dissolved 2017-08-08
SIMON ALASDAIR WOODS PHS WATERCOMPANY UK LIMITED Director 2012-12-07 CURRENT 2002-07-03 Active - Proposal to Strike off
SIMON ALASDAIR WOODS RIVERSIDE HYGIENE SERVICES LTD. Director 2012-12-07 CURRENT 2001-03-02 Dissolved 2017-10-03
SIMON ALASDAIR WOODS DATASAFE (RECORDS STORAGE AND MANAGEMENT) LIMITED Director 2012-12-07 CURRENT 2005-03-23 Dissolved 2017-10-03
SIMON ALASDAIR WOODS DAISY HYGIENE SUPPLIES LIMITED Director 2012-12-07 CURRENT 2005-08-25 Dissolved 2017-10-03
SIMON ALASDAIR WOODS KES GROUP LIMITED Director 2012-12-07 CURRENT 1983-01-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHIFT IT WASTE MANAGEMENT LIMITED Director 2012-12-07 CURRENT 1986-10-23 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SPECIALISED WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 1987-06-04 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GODIVA IMAGING LIMITED Director 2012-12-07 CURRENT 1988-05-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHRED EASY LIMITED Director 2012-12-07 CURRENT 1990-10-08 Dissolved 2017-10-10
SIMON ALASDAIR WOODS HYGIECO LIMITED Director 2012-12-07 CURRENT 1991-06-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS THE SHRED-SAFE LIMITED Director 2012-12-07 CURRENT 1992-06-23 Dissolved 2017-10-10
SIMON ALASDAIR WOODS MATTA PRODUCTS (UK) LIMITED Director 2012-12-07 CURRENT 1992-10-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS THE GREEN LITTER MACHINE LIMITED Director 2012-12-07 CURRENT 1993-09-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SECURISHRED LIMITED Director 2012-12-07 CURRENT 1993-09-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CHURCHILL FILESTORE LIMITED Director 2012-12-07 CURRENT 1994-11-29 Dissolved 2017-10-10
SIMON ALASDAIR WOODS HY-VIZ GARMENT SERVICES LIMITED Director 2012-12-07 CURRENT 1995-05-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS S & K CONFIDENTIAL DESTRUCTION LIMITED Director 2012-12-07 CURRENT 1995-09-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ALPHASAN LIMITED Director 2012-12-07 CURRENT 1995-10-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS POWER+ LIMITED Director 2012-12-07 CURRENT 1995-12-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS G F I COMMERCIAL WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 1998-06-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONFI-SHRED LIMITED Director 2012-12-07 CURRENT 1998-08-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLEANWALK LTD Director 2012-12-07 CURRENT 1999-05-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENWAY RECYCLING LIMITED Director 2012-12-07 CURRENT 1999-09-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS PRIMECARE HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1999-10-08 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENSCENE LIMITED Director 2012-12-07 CURRENT 1999-10-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS QUICKCRATES LIMITED Director 2012-12-07 CURRENT 2000-01-20 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLEARWATER TECHNOLOGY LEISURE LIMITED Director 2012-12-07 CURRENT 2000-01-26 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ELITE ENVIRONMENTAL LIMITED Director 2012-12-07 CURRENT 2000-05-09 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONFIDENTIAL DESTRUCTION SERVICES LTD Director 2012-12-07 CURRENT 2000-12-27 Dissolved 2017-10-10
SIMON ALASDAIR WOODS QUALITY WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 2001-04-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CG WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 2001-08-24 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CORPORATE AND COMMERCIAL CARPET CARE LIMITED Director 2012-12-07 CURRENT 2001-09-04 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONNECT WATER SYSTEMS CENTRAL LIMITED Director 2012-12-07 CURRENT 2001-11-05 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 2002-02-06 Dissolved 2017-10-10
SIMON ALASDAIR WOODS PHS RECORDS MANAGEMENT LTD Director 2012-12-07 CURRENT 2002-02-11 Liquidation
SIMON ALASDAIR WOODS HEPSCOTT WATER SYSTEMS LIMITED Director 2012-12-07 CURRENT 2002-05-14 Dissolved 2017-10-10
SIMON ALASDAIR WOODS DIRECT WATERCOOLERS (UK) LTD Director 2012-12-07 CURRENT 2002-11-22 Dissolved 2017-10-10
SIMON ALASDAIR WOODS AQUA FREE LIMITED Director 2012-12-07 CURRENT 2002-12-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS REFORMATION HOLDINGS LIMITED Director 2012-12-07 CURRENT 2003-12-11 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENWAY HOLDINGS (WALES) LIMITED Director 2012-12-07 CURRENT 2004-02-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS JPEN MEDICAL LIMITED Director 2012-12-07 CURRENT 2004-11-29 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHREDSECURE LIMITED Director 2012-12-07 CURRENT 2005-01-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS KINGSBRIDGE HYGIENE LIMITED Director 2012-12-07 CURRENT 2005-07-21 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLAYEDEN LIMITED Director 2012-12-07 CURRENT 2006-02-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS DOCUMENT STORAGE SOLUTIONS LIMITED Director 2012-12-07 CURRENT 2006-11-08 Dissolved 2017-10-17
SIMON ALASDAIR WOODS FLOOR-PRO LIMITED Director 2012-12-07 CURRENT 2007-07-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS INDIGO WASHROOM SOLUTIONS LTD Director 2012-12-07 CURRENT 2008-01-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS TRADE HYGIENE LIMITED Director 2012-12-07 CURRENT 2008-09-24 Dissolved 2017-10-10
SIMON ALASDAIR WOODS H. C. E. (NORTHERN) LTD Director 2012-12-07 CURRENT 2010-02-17 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ACCELERATED DEBT RECOVERY LIMITED Director 2012-12-07 CURRENT 2010-07-22 Dissolved 2017-10-10
SIMON ALASDAIR WOODS AIR-O-MATIC SYSTEMS (UK) LIMITED Director 2012-12-07 CURRENT 1996-12-30 Dissolved 2017-09-19
SIMON ALASDAIR WOODS ASSOCIATED LAUNDRY SYSTEMS (OXFORD) LTD Director 2012-12-07 CURRENT 1965-02-01 Dissolved 2017-10-17
SIMON ALASDAIR WOODS CONNECT WATER SYSTEMS NORTH EAST LIMITED Director 2012-12-07 CURRENT 2003-05-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS BESAFE PROTECTIVE CLOTHING LIMITED Director 2012-12-07 CURRENT 1976-06-09 Dissolved 2018-07-17
SIMON ALASDAIR WOODS PHS GROUP HOLDINGS LIMITED Director 2012-12-07 CURRENT 2005-03-24 Liquidation
SIMON ALASDAIR WOODS BORODINO LIMITED Director 2009-11-18 CURRENT 2009-11-18 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
2017-10-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-13DS01APPLICATION FOR STRIKING-OFF
2017-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-22DISS40DISS40 (DISS40(SOAD))
2017-03-21GAZ1FIRST GAZETTE
2017-03-21GAZ1FIRST GAZETTE
2017-03-21GAZ1FIRST GAZETTE
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2016 FROM C/O C/O PHS GROUP BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0114/03/16 FULL LIST
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-01-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-01-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-01-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0114/03/15 FULL LIST
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O C/O PHS GROUP PLC BLOCK B WESTERN INDUSTRIAL ESTATE LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH
2015-01-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RHYS WILLIAMS
2015-01-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2015-01-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2015-01-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-03-24TM02APPOINTMENT TERMINATED, SECRETARY SIMON WOODS
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0114/03/14 FULL LIST
2014-02-19AA01CURREXT FROM 27/03/2014 TO 31/03/2014
2014-01-02AAFULL ACCOUNTS MADE UP TO 27/03/13
2013-09-03AA01PREVEXT FROM 31/12/2012 TO 27/03/2013
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DALE WARDILL
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER ORTIZ
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON
2013-05-01TM02APPOINTMENT TERMINATED, SECRETARY MARK KIRPALANI
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK KIRPALANI
2013-05-01AP03SECRETARY APPOINTED MR SIMON ALASDAIR WOODS
2013-05-01AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2013-05-01AP01DIRECTOR APPOINTED MR GARETH RHYS WILLIAMS
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 35-37 LOWLANDS ROAD HARROW ON THE HILL MIDDLESEX HA1 3AW
2013-03-14AR0114/03/13 FULL LIST
2013-02-22AR0122/02/13 FULL LIST
2013-02-18AR0114/02/13 FULL LIST
2012-08-29AR0131/07/12 FULL LIST
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-16AR0131/07/11 FULL LIST
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0131/07/10 FULL LIST
2009-09-03363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-04-23363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS; AMEND
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-07-31363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-25RES01ALTER MEM AND ARTS 14/07/2008
2008-07-25RES13SUBDIVISION OF SHARES 14/07/2008
2008-02-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-29288bDIRECTOR RESIGNED
2007-06-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11363sRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-14363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-08-14RES12VARYING SHARE RIGHTS AND NAMES
2006-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15288aNEW DIRECTOR APPOINTED
2005-07-26363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-09225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-07-02363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-12-02288aNEW DIRECTOR APPOINTED
2003-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-21363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-01-20CERTNMCOMPANY NAME CHANGED LOGISTICAL LIMITED CERTIFICATE ISSUED ON 20/01/03
2002-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-07-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-22363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2001-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-05363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-16287REGISTERED OFFICE CHANGED ON 16/03/01 FROM: IFIELD KEENE ASSOCIATES 3RD FLOOR MATTEY HOUSE 128-136 HIGH STREET EDGWARE MIDDLESEX HA8 7EL
2001-01-04288aNEW DIRECTOR APPOINTED
2000-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-23363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-28288aNEW DIRECTOR APPOINTED
1999-09-17363sRETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAPITAL CAPTURE 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 CAPITAL CAPTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-08-13 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of CAPITAL CAPTURE LIMITED registering or being granted any patents
Domain Names

CAPITAL CAPTURE LIMITED owns 1 domain names.

formrecognition.co.uk  

Trademarks
We have not found any records of CAPITAL CAPTURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAPITAL CAPTURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-8 GBP £1,891 Contributions to Projects
Suffolk County Council 2016-7 GBP £2,750 Contributions to Projects
Suffolk County Council 2016-4 GBP £2,434 Contributions to Projects
Suffolk County Council 2015-11 GBP £670 Contributions to Projects
Suffolk County Council 2015-10 GBP £1,447 Contributions to Projects
Suffolk County Council 2015-9 GBP £893 Stationery Supplies
Exeter City Council 2014-7 GBP £3,400
Borough of Poole 2014-4 GBP £2,350 Software Contracts External
Runnymede Borough Council 2014-3 GBP £1,477
Exeter City Council 2014-2 GBP £3,400
City of London 2013-9 GBP £600 Printing, Stationery & General Office Exps
City of London 2013-8 GBP £600 Printing, Stationery & General Office Exps
Exeter City Council 2013-8 GBP £3,175 Software Licences/Support
City of London 2013-7 GBP £600 Printing, Stationery & General Office Exps
City of London 2013-6 GBP £1,200 Printing, Stationery & General Office Exps
City of London 2013-4 GBP £600 Printing, Stationery & General Office Exps
City of London 2013-3 GBP £600 Printing, Stationery & General Office Exps
Borough of Poole 2013-2 GBP £1,500
City of London 2013-2 GBP £1,200 Printing, Stationery & General Office Exps
Exeter City Council 2013-2 GBP £3,175 Software Licences/Support
City of London 2012-12 GBP £1,580 Printing, Stationery & Gen Off Exps
City of London 2012-11 GBP £600 Printing, Stationery & Gen Off Exps
Newcastle City Council 2012-10 GBP £28,948
City of London 2012-10 GBP £759 Printing, Stationery & Gen Off Exps
City of London 2012-9 GBP £600 Printing, Stationery & General Off Exps
Newcastle City Council 2012-8 GBP £13,552 Regen B/Control
City of London 2012-8 GBP £615 Printing, Stationery & General Office Exps
Exeter City Council 2012-8 GBP £2,870 Software Licences/Support
City of London 2012-7 GBP £600 Printing, Stationery & General Office Exps
City of London 2012-5 GBP £600 Printing, Stationery & General Office Exps
City of London 2012-4 GBP £648 Printing, Stationery & General Office Exps
City of London 2012-3 GBP £600 Printing, Stationery & General Office Exps
City of London 2012-2 GBP £986 Printing, Stationery & General Office Exps
Borough of Poole 2012-2 GBP £1,400
City of London 2011-12 GBP £1,229 Printing, Stationery & General Office
Newcastle City Council 2011-11 GBP £2,864
City of London 2011-9 GBP £782 Printing, Stationery & General Office
Nottinghamshire County Council 2011-9 GBP £7,382
City of London 2011-8 GBP £986 Printing, Stationery & General Office
City of London 2011-5 GBP £1,650 Printing, Stationery & General
Nottinghamshire County Council 2011-5 GBP £19,375
Nottinghamshire County Council 2011-4 GBP £3,000
Borough of Poole 2011-2 GBP £3,580
Runnymede Borough Council 2009-12 GBP £7,110
Cheshire East Council 0-0 GBP £38,222 Document Image Processing Systems
City of London 0-0 GBP £6,475 Printing, Stationery & Gen Office Exps
Derby City Council 0-0 GBP £1,038 Hardware - Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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