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

CAPITAS FINANCE LIMITED

70 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
05687570
Private Limited Company
Active

Company Overview

About Capitas Finance Ltd
CAPITAS FINANCE LIMITED was founded on 2006-01-25 and has its registered office in London. The organisation's status is listed as "Active". Capitas Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAPITAS FINANCE LIMITED
 
Legal Registered Office
70 GRACECHURCH STREET
LONDON
EC3V 0HR
Other companies in KT13
 
Filing Information
Company Number 05687570
Company ID Number 05687570
Date formed 2006-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB879597042  
Last Datalog update: 2024-03-07 04:34:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAS FINANCE 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 CAPITAS FINANCE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP RAY SCALES
Company Secretary 2014-02-27
ROBERT CLARKE
Director 2017-09-18
JEREMY ALEXANDER HARTILL
Director 2006-07-24
MARK TURRELL
Director 2017-03-06
SEAN RUSSELL WILLIAMS
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE HARTILL
Director 2014-03-06 2014-08-21
SIMON BROOK
Company Secretary 2006-07-24 2014-02-25
SIMON BROOK
Director 2006-01-25 2014-02-25
COLIN LEIGHTON PEARCE
Director 2007-02-01 2012-06-14
JAN BROOK
Company Secretary 2006-01-25 2006-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CLARKE CARBON CREDENTIALS ENERGY SERVICES LIMITED Director 2015-06-29 CURRENT 2011-06-10 Liquidation
JEREMY ALEXANDER HARTILL CAPITAS ENERGY FINANCE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
JEREMY ALEXANDER HARTILL ENERGY EFFICIENCY FINANCE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
JEREMY ALEXANDER HARTILL ENERGY FINANCE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
JEREMY ALEXANDER HARTILL CAPITAS (UK) LIMITED Director 2014-02-20 CURRENT 2013-02-15 Active
JEREMY ALEXANDER HARTILL CAPITAS VEHICLE FINANCE LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active
JEREMY ALEXANDER HARTILL CAPITAS LEASING LIMITED Director 2007-10-25 CURRENT 2007-10-25 Active
JEREMY ALEXANDER HARTILL WHITESTONE HOMES LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active - Proposal to Strike off
JEREMY ALEXANDER HARTILL CMRPLUS RADIO LIMITED Director 2005-12-12 CURRENT 2005-12-12 Active
MARK TURRELL COUNTY CLUB,GUILDFORD,LIMITED(THE) Director 2016-03-31 CURRENT 1905-07-21 Active
SEAN RUSSELL WILLIAMS INSTANT IMPACT LTD Director 2014-08-12 CURRENT 2011-04-07 Active
SEAN RUSSELL WILLIAMS CARBON CREDENTIALS ENERGY SERVICES LIMITED Director 2012-06-27 CURRENT 2011-06-10 Liquidation

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
2024-02-0631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-26CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-12-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-01-26CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CH01Director's details changed for Mr Darren Riva on 2022-05-09
2022-01-26Change of details for Mr Jeremy Alexander Hartill as a person with significant control on 2022-01-25
2022-01-26CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-26PSC04Change of details for Mr Jeremy Alexander Hartill as a person with significant control on 2022-01-25
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18RES13Resolutions passed:
  • Trasnfer of shares 12/05/2021
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-10SH0117/05/21 STATEMENT OF CAPITAL GBP 5539
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2021-01-19MEM/ARTSARTICLES OF ASSOCIATION
2021-01-19SH0114/12/20 STATEMENT OF CAPITAL GBP 5421.00
2021-01-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175 of the act conflicts of interest 09/12/2020
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-01-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-01-12SH08Change of share class name or designation
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM Aissela 46 High Street Esher Surrey KT10 9QY England
2020-12-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03AP01DIRECTOR APPOINTED MR PHILIP DAVID WHITE
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SEAN RUSSELL WILLIAMS
2020-02-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-02-13PSC04Change of details for Mr Jeremy Alexander Hartill as a person with significant control on 2016-04-06
2020-02-13TM02Termination of appointment of Philip Ray Scales on 2019-10-23
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURRELL
2019-03-04AP01DIRECTOR APPOINTED MR DARREN RIVA
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-01-03AP01DIRECTOR APPOINTED MR ROBERT CLARKE
2017-10-09SH03Purchase of own shares
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 5274
2017-10-04SH0118/09/17 STATEMENT OF CAPITAL GBP 5274
2017-10-04SH06Cancellation of shares. Statement of capital on 2017-09-18 GBP 4,576
2017-09-25RES13SIDE LETTER/ SECTION 175 18/09/2017
2017-09-25RES01ADOPT ARTICLES 18/09/2017
2017-09-25RES13PURCHASE AGREEMENT 18/09/2017
2017-09-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Side letter/ section 175 18/09/2017
  • Resolution of adoption of Articles of Association
2017-03-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-24AA01Previous accounting period extended from 30/06/16 TO 31/12/16
2017-03-24AP01DIRECTOR APPOINTED MR MARK TURRELL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 6400
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-04RES01ADOPT ARTICLES 04/08/16
2016-08-04RES14Resolutions passed:
  • Re-80 sh £1 each 04/07/2016
2016-07-28AP01DIRECTOR APPOINTED MR SEAN RUSSELL WILLIAMS
2016-07-27SH0104/07/16 STATEMENT OF CAPITAL GBP 6400
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 6080
2016-07-27SH0104/07/16 STATEMENT OF CAPITAL GBP 6080
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/16 FROM Abbey House Wellington Way Weybridge KT13 0TT
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 6000
2016-02-01AR0125/01/16 ANNUAL RETURN FULL LIST
2015-11-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 6000
2015-02-23AR0125/01/15 FULL LIST
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE HARTILL
2014-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056875700001
2014-03-26AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-25AP01DIRECTOR APPOINTED MRS LORRAINE HARTILL
2014-03-07SH0107/08/06 STATEMENT OF CAPITAL GBP 999
2014-03-04AP03SECRETARY APPOINTED MR PHILIP RAY SCALES
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROOK
2014-02-25TM02APPOINTMENT TERMINATED, SECRETARY SIMON BROOK
2014-02-23LATEST SOC23/02/14 STATEMENT OF CAPITAL;GBP 6000
2014-02-23AR0125/01/14 FULL LIST
2013-03-25AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-28AR0125/01/13 FULL LIST
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BROOK / 01/11/2012
2012-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON KINGSLEY BROOK / 01/11/2012
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM MAYBANKS HOUSE WYKEHURST LANE EWHURST GU6 7PE
2012-06-26SH02CONSOLIDATION 14/06/12
2012-06-26RES01ADOPT ARTICLES 14/06/2012
2012-06-26RES12VARYING SHARE RIGHTS AND NAMES
2012-06-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-06-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PEARCE
2012-04-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11
2012-03-02AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-31AR0125/01/12 FULL LIST
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ALEXANDER HARTILL / 05/12/2011
2011-03-22AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-22AR0125/01/11 FULL LIST
2010-03-05AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-01AR0125/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN PEARCE / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON KINGSLEY BROOK / 01/10/2009
2009-04-16AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-04-30RES01ADOPT ARTICLES 15/04/2008
2008-04-3088(2)AD 15/04/08 GBP SI 1000@1=1000 GBP IC 5000/6000
2008-02-01363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01353LOCATION OF REGISTER OF MEMBERS
2007-12-1188(2)RAD 29/01/07--------- £ SI 4000@1=4000 £ IC 1000/5000
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-24225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07
2007-02-22363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-02-22353LOCATION OF REGISTER OF MEMBERS
2006-08-07353LOCATION OF REGISTER OF MEMBERS
2006-07-31288aNEW SECRETARY APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31288bSECRETARY RESIGNED
2006-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to CAPITAS FINANCE 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 CAPITAS FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 281,354
Creditors Due Within One Year 2011-07-01 £ 343,114

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-12-31
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 CAPITAS FINANCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 6,000
Called Up Share Capital 2011-07-01 £ 6,000
Cash Bank In Hand 2012-07-01 £ 98,932
Cash Bank In Hand 2011-07-01 £ 165,374
Current Assets 2012-07-01 £ 313,027
Current Assets 2011-07-01 £ 402,966
Debtors 2012-07-01 £ 214,095
Debtors 2011-07-01 £ 237,592
Fixed Assets 2012-07-01 £ 3,530
Fixed Assets 2011-07-01 £ 2,583
Shareholder Funds 2012-07-01 £ 35,203
Shareholder Funds 2011-07-01 £ 62,435
Tangible Fixed Assets 2012-07-01 £ 3,530
Tangible Fixed Assets 2011-07-01 £ 2,583

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPITAS FINANCE LIMITED registering or being granted any patents
Domain Names

CAPITAS FINANCE LIMITED owns 3 domain names.

capitasautomotive.co.uk   capitasfinance.co.uk   capitasvehiclefinance.co.uk  

Trademarks
We have not found any records of CAPITAS FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAS FINANCE 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 (64910 - Financial leasing) as CAPITAS FINANCE LIMITED are:

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