C-CAPTURE LIMITED

Register to unlock more data on OkredoRegister

C-CAPTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06912622

Incorporation date

21/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windsor House, Cornwall Road, Harrogate HG1 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2009)
dot icon11/04/2026
Memorandum and Articles of Association
dot icon11/04/2026
Resolutions
dot icon10/04/2026
Cancellation of shares. Statement of capital on 2026-03-27
dot icon10/04/2026
Purchase of own shares.
dot icon01/04/2026
Resolutions
dot icon01/04/2026
Solvency Statement dated 31/03/26
dot icon01/04/2026
Statement by Directors
dot icon01/04/2026
Statement of capital on 2026-04-01
dot icon09/03/2026
Register(s) moved to registered inspection location Cooper Buildings Arundel Street Sheffield S1 2NS
dot icon09/03/2026
Register inspection address has been changed from Unit 14, Evans Business Centre Albion Way Leeds LS12 2EP England to Cooper Buildings Arundel Street Sheffield S1 2NS
dot icon09/03/2026
Statement of capital following an allotment of shares on 2026-03-03
dot icon10/10/2025
Director's details changed for Mrs Eleanor Margaret Brown on 2025-10-10
dot icon10/10/2025
Director's details changed for Mr Gregory William Searle on 2025-10-10
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2025
Part of the property or undertaking has been released from charge 069126220002
dot icon01/09/2025
Consolidation of shares on 2025-08-11
dot icon01/09/2025
Change of share class name or designation
dot icon01/09/2025
Particulars of variation of rights attached to shares
dot icon19/08/2025
Resolutions
dot icon15/08/2025
Cessation of Bp Technology Ventures Limited as a person with significant control on 2025-08-11
dot icon15/08/2025
Cessation of Ip2Ipo Portfolio L.P as a person with significant control on 2025-08-11
dot icon15/08/2025
Notification of David Warren Arthur East as a person with significant control on 2025-08-11
dot icon15/08/2025
Cessation of Drax Research and Innovation Holdco Limited as a person with significant control on 2025-08-11
dot icon14/08/2025
Appointment of Mr Gregory William Searle as a director on 2025-08-11
dot icon14/08/2025
Appointment of Mrs Eleanor Margaret Brown as a director on 2025-08-11
dot icon14/08/2025
Appointment of Mr Caspar Schoolderman as a director on 2025-08-11
dot icon14/08/2025
Termination of appointment of Arabella Joy Freeman as a director on 2025-08-11
dot icon14/08/2025
Termination of appointment of David Warren Arthur East as a director on 2025-08-11
dot icon14/08/2025
Termination of appointment of Ip2Ipo Services Limited as a director on 2025-08-11
dot icon31/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon30/05/2025
Statement of capital following an allotment of shares on 2025-05-29
dot icon30/05/2025
Director's details changed for Mr David Warren Arthur East on 2025-05-29
dot icon26/03/2025
Register(s) moved to registered office address Windsor House Cornwall Road Harrogate HG1 2PW
dot icon03/03/2025
Termination of appointment of Thomas Henry Lyndon White as a director on 2025-03-01
dot icon03/03/2025
Termination of appointment of Thomas Oscar Scrope as a director on 2025-03-01
dot icon03/03/2025
Termination of appointment of Christopher Mark Rayner as a director on 2025-03-01
dot icon19/12/2024
Termination of appointment of Andrew James Naylor as a director on 2024-12-19
dot icon16/12/2024
Registration of charge 069126220002, created on 2024-12-12
dot icon13/12/2024
Registration of charge 069126220001, created on 2024-12-12
dot icon19/10/2024
Statement of capital following an allotment of shares on 2024-10-18
dot icon09/09/2024
Termination of appointment of Johnathan Anthony Stone as a director on 2024-09-09
dot icon23/08/2024
Statement of capital following an allotment of shares on 2024-08-22
dot icon22/06/2024
Statement of capital following an allotment of shares on 2024-06-21
dot icon21/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-19 with updates
dot icon17/04/2024
Statement of capital following an allotment of shares on 2024-04-16
dot icon20/01/2024
Resolutions
dot icon11/01/2024
Statement of capital following an allotment of shares on 2024-01-01
dot icon11/01/2024
Appointment of Mr David Warren Arthur East as a director on 2024-01-01
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-11-14
dot icon02/11/2023
Statement of capital following an allotment of shares on 2023-10-17
dot icon28/10/2023
Statement of capital following an allotment of shares on 2023-10-27
dot icon18/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-08-16
dot icon14/09/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon06/09/2023
Statement of capital following an allotment of shares on 2023-08-16
dot icon22/08/2023
Cessation of Ip2Ipo Limited as a person with significant control on 2023-08-01
dot icon08/08/2023
Resolutions
dot icon02/08/2023
Appointment of Mr Andrew James Naylor as a director on 2023-08-01
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon27/07/2023
Current accounting period extended from 2023-07-31 to 2023-12-31
dot icon03/07/2023
Termination of appointment of Vincent Mark Hanafin as a director on 2023-06-30
dot icon23/06/2023
Appointment of Mr Thomas Oscar Scrope as a director on 2023-06-23
dot icon22/06/2023
Termination of appointment of Graham John Cook as a director on 2023-06-22
dot icon21/06/2023
Change of share class name or designation
dot icon21/06/2023
Memorandum and Articles of Association
dot icon21/06/2023
Resolutions
dot icon09/06/2023
Statement of capital following an allotment of shares on 2023-06-09
dot icon30/05/2023
Confirmation statement made on 2023-05-21 with updates
dot icon27/05/2023
Statement of capital following an allotment of shares on 2023-05-17
dot icon12/05/2023
Termination of appointment of Jason Mark Shipstone as a director on 2023-05-12
dot icon12/05/2023
Appointment of Mrs Arabella Joy Freeman as a director on 2023-05-12
dot icon03/05/2023
Resolutions
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-11-24
dot icon14/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon20/10/2022
Statement of capital following an allotment of shares on 2022-10-12
dot icon01/10/2022
Statement of capital following an allotment of shares on 2022-09-16
dot icon21/07/2022
Statement of capital following an allotment of shares on 2022-07-14
dot icon31/05/2022
Confirmation statement made on 2022-05-21 with updates
dot icon11/01/2022
Director's details changed for Vincent Mark Hanafin on 2022-01-11
dot icon10/01/2022
Appointment of Mr Johnathan Anthony Stone as a director on 2022-01-07
dot icon10/01/2022
Termination of appointment of Martin John Sellers as a director on 2022-01-06
dot icon15/12/2021
Register(s) moved to registered inspection location Unit 14, Evans Business Centre Albion Way Leeds LS12 2EP
dot icon15/12/2021
Register inspection address has been changed to Unit 14, Evans Business Centre Albion Way Leeds LS12 2EP
dot icon14/12/2021
Director's details changed for Vincent Mark Hanafin on 2021-12-01
dot icon14/12/2021
Change of details for Ip2Ipo Portfolio L.P as a person with significant control on 2021-12-01
dot icon14/12/2021
Director's details changed for Mr Jason Mark Shipstone on 2019-03-27
dot icon09/12/2021
Change of details for Ip2Ipo Limited as a person with significant control on 2021-12-01
dot icon09/12/2021
Director's details changed for Ip2Ipo Services Limited on 2021-12-01
dot icon09/12/2021
Termination of appointment of Haddleton & Co Limited as a secretary on 2021-12-09
dot icon08/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon14/10/2021
Appointment of Mr Thomas Henry Lyndon White as a director on 2021-10-13
dot icon14/10/2021
Appointment of Mr Graham John Cook as a director on 2021-10-12
dot icon14/10/2021
Termination of appointment of Caspar Schoolderman as a director on 2021-10-12
dot icon11/10/2021
Termination of appointment of Ian Richard Shortland as a director on 2021-10-11
dot icon08/10/2021
Resolutions
dot icon30/09/2021
Sub-division of shares on 2021-09-16
dot icon09/09/2021
Notification of Ip2Ipo Portfolio L.P as a person with significant control on 2018-12-21
dot icon09/09/2021
Notification of Bp Technology Ventures Limited as a person with significant control on 2018-12-21
dot icon09/09/2021
Notification of Drax Research and Innovation Holdco Limited as a person with significant control on 2018-12-21
dot icon09/09/2021
Cessation of North East Technology Fund (Gp) Limited as a person with significant control on 2018-12-21
dot icon03/06/2021
Appointment of Vincent Mark Hanafin as a director on 2021-06-01
dot icon01/06/2021
Termination of appointment of Tristan Gordon Alexander Fischer as a director on 2021-05-31
dot icon25/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon01/03/2021
Resolutions
dot icon18/02/2021
Resolutions
dot icon18/02/2021
Memorandum and Articles of Association
dot icon12/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon02/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/04/2020
Appointment of Haddleton & Co Limited as a secretary on 2020-04-22
dot icon28/04/2020
Registered office address changed from , Nexus Discovery Way, Leeds, LS2 3AA, United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW on 2020-04-28
dot icon28/04/2020
Termination of appointment of Ip2Ipo Services Limited as a secretary on 2020-04-22
dot icon07/04/2020
Statement of capital following an allotment of shares on 2020-01-05
dot icon10/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-07-12
dot icon20/08/2019
Appointment of Dr Martin John Sellers as a director on 2019-08-19
dot icon20/08/2019
Termination of appointment of Andrew Symes as a director on 2019-08-19
dot icon07/08/2019
Statement of capital following an allotment of shares on 2019-07-12
dot icon31/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon27/03/2019
Director's details changed for Mr Tristan Gordon Alexander Fischer on 2019-03-27
dot icon27/03/2019
Registered office address changed from , Leeds Innovation Centre 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF, United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW on 2019-03-27
dot icon31/01/2019
Appointment of Mr Ian Richard Shortland as a director on 2019-01-24
dot icon31/01/2019
Termination of appointment of James Mclean Kitson as a director on 2019-01-23
dot icon21/01/2019
Resolutions
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon08/01/2019
Appointment of Mr Jason Mark Shipstone as a director on 2018-12-21
dot icon08/01/2019
Cessation of Christopher Mark Rayner as a person with significant control on 2018-12-21
dot icon08/01/2019
Appointment of Mr Andrew Symes as a director on 2018-12-21
dot icon08/01/2019
Termination of appointment of Richard Anthony Dennis as a director on 2018-12-21
dot icon08/01/2019
Change of share class name or designation
dot icon08/01/2019
Resolutions
dot icon20/12/2018
Resolutions
dot icon20/09/2018
Resolutions
dot icon06/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/02/2018
Resolutions
dot icon06/12/2017
Appointment of Mr Caspar Schoolderman as a director on 2017-12-06
dot icon14/11/2017
Resolutions
dot icon21/09/2017
Appointment of Mr Tristan Gordon Alexander Fischer as a director on 2017-09-11
dot icon07/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon21/04/2017
Director's details changed for Ip2Ipo Services Limited on 2017-04-21
dot icon21/04/2017
Secretary's details changed for Ip2Ipo Services Limited on 2017-04-21
dot icon23/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/11/2016
Resolutions
dot icon20/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/10/2015
Appointment of Mr James Mclean Kitson as a director on 2015-10-22
dot icon28/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-21
dot icon10/07/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/12/2013
Termination of appointment of David Lewis as a director
dot icon12/12/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon08/11/2013
Director's details changed for Professor Christopher Mark Rayner on 2012-01-01
dot icon25/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon06/06/2013
Appointment of Dr David Geraint Lewis as a director
dot icon05/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/12/2012
Resolutions
dot icon16/10/2012
Resolutions
dot icon20/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon13/04/2012
Resolutions
dot icon03/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/09/2011
Appointment of Richard Dennis as a director
dot icon27/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon10/06/2011
Resolutions
dot icon10/06/2011
Resolutions
dot icon16/05/2011
Statement of capital following an allotment of shares on 2011-04-08
dot icon16/05/2011
Sub-division of shares on 2011-04-08
dot icon10/05/2011
Resolutions
dot icon10/05/2011
Memorandum and Articles of Association
dot icon22/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/02/2011
Previous accounting period extended from 2010-05-31 to 2010-07-31
dot icon23/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon23/06/2010
Director's details changed for Ip2Ipo Services Limited on 2010-05-01
dot icon23/06/2010
Director's details changed for Professor Christopher Mark Rayner on 2010-05-01
dot icon23/06/2010
Secretary's details changed for Ip2Ipo Services Limited on 2010-05-01
dot icon21/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IP2IPO SERVICES LIMITED
Corporate Director
21/05/2009 - 11/08/2025
177
Hanafin, Vincent Mark
Director
01/06/2021 - 30/06/2023
24
East, David Warren Arthur
Director
01/01/2024 - 11/08/2025
35
Cook, Graham John
Director
12/10/2021 - 22/06/2023
4
Shipstone, Jason Mark
Director
21/12/2018 - 12/05/2023
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About C-CAPTURE LIMITED

C-CAPTURE LIMITED is an(a) Active company incorporated on 21/05/2009 with the registered office located at Windsor House, Cornwall Road, Harrogate HG1 2PW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C-CAPTURE LIMITED?

toggle

C-CAPTURE LIMITED is currently Active. It was registered on 21/05/2009 .

Where is C-CAPTURE LIMITED located?

toggle

C-CAPTURE LIMITED is registered at Windsor House, Cornwall Road, Harrogate HG1 2PW.

What does C-CAPTURE LIMITED do?

toggle

C-CAPTURE LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for C-CAPTURE LIMITED?

toggle

The latest filing was on 11/04/2026: Memorandum and Articles of Association.