CAPITA (04472243) LIMITED

Register to unlock more data on OkredoRegister

CAPITA (04472243) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04472243

Incorporation date

28/06/2002

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2002)
dot icon27/09/2023
Final Gazette dissolved following liquidation
dot icon27/06/2023
Return of final meeting in a members' voluntary winding up
dot icon23/12/2022
Register inspection address has been changed to 65 Gresham Street London Ec2 V7Nq
dot icon23/12/2022
Register(s) moved to registered inspection location 65 Gresham Street London Ec2 V7Nq
dot icon21/12/2022
Resolutions
dot icon21/12/2022
Appointment of a voluntary liquidator
dot icon21/12/2022
Declaration of solvency
dot icon21/12/2022
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2022-12-21
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon20/12/2021
Termination of appointment of Francesca Anne Todd as a director on 2021-12-10
dot icon09/12/2021
Appointment of Elizabeth Helen Brownell as a director on 2021-12-07
dot icon09/07/2021
Resolutions
dot icon03/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon29/01/2021
Certificate of change of name
dot icon04/01/2021
Change of details for Capita Business Services Ltd as a person with significant control on 2020-09-25
dot icon06/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon06/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-25
dot icon25/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-25
dot icon12/08/2020
Full accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon13/09/2019
Statement by Directors
dot icon13/09/2019
Statement of capital on 2019-09-13
dot icon13/09/2019
Solvency Statement dated 11/09/19
dot icon13/09/2019
Resolutions
dot icon23/08/2019
Termination of appointment of Nicholas Siegfried Dale as a director on 2019-08-20
dot icon23/08/2019
Appointment of Mrs Francesca Anne Todd as a director on 2019-08-19
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon04/04/2019
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon20/02/2019
Termination of appointment of Lesley Jean Bosworth as a director on 2019-01-18
dot icon12/02/2019
Full accounts made up to 2017-12-31
dot icon14/11/2018
Notification of Capita Business Services Ltd as a person with significant control on 2018-07-09
dot icon14/11/2018
Cessation of Capita Holdings Limited as a person with significant control on 2018-07-09
dot icon17/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon01/10/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 2018-10-01
dot icon25/06/2018
Director's details changed for Mr Nicholas Siegfried Dale on 2018-06-15
dot icon25/06/2018
Director's details changed for Mrs Lesley Jean Bosworth on 2018-06-15
dot icon18/06/2018
Change of details for Capita Holdings Limited as a person with significant control on 2018-06-15
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon21/11/2017
Appointment of Mr Nicholas Siegfried Dale as a director on 2017-11-09
dot icon21/11/2017
Termination of appointment of Ian Edward Jarvis as a director on 2017-11-09
dot icon12/10/2017
Appointment of Mrs Lesley Jean Bosworth as a director on 2017-08-31
dot icon21/09/2017
Termination of appointment of Christopher Lee Shaw as a director on 2017-08-31
dot icon14/07/2017
Statement of capital following an allotment of shares on 2017-06-06
dot icon14/07/2017
Consolidation of shares on 2017-06-06
dot icon13/07/2017
Particulars of variation of rights attached to shares
dot icon12/07/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon12/07/2017
Auditor's resignation
dot icon10/07/2017
Resolutions
dot icon04/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon04/07/2017
Cessation of Barry James Varley as a person with significant control on 2017-01-04
dot icon04/07/2017
Cessation of Barry James Varley as a person with significant control on 2017-01-04
dot icon30/06/2017
Termination of appointment of Craig Hilton Rodgerson as a director on 2017-06-30
dot icon28/06/2017
Statement of capital following an allotment of shares on 2017-06-06
dot icon27/06/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-01-04
dot icon27/06/2017
Notification of Capita Holdings Limited as a person with significant control on 2017-01-04
dot icon27/06/2017
Notification of Barry James Varley as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Tom Cadell Bellamy Norris as a person with significant control on 2016-04-06
dot icon27/06/2017
Consolidation of shares on 2017-06-06
dot icon25/06/2017
Particulars of variation of rights attached to shares
dot icon26/01/2017
Termination of appointment of Barry James Varley as a director on 2017-01-11
dot icon25/01/2017
Resolutions
dot icon19/01/2017
Full accounts made up to 2016-09-30
dot icon06/01/2017
Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 17 Rochester Row London SW1P 1QT on 2017-01-06
dot icon06/01/2017
Appointment of Capita Group Secretary Limited as a secretary on 2017-01-04
dot icon06/01/2017
Appointment of Christopher Lee Shaw as a director on 2017-01-04
dot icon06/01/2017
Appointment of Mr Ian Edward Jarvis as a director on 2017-01-04
dot icon06/01/2017
Termination of appointment of Lee Darryl Farman as a director on 2017-01-04
dot icon06/01/2017
Appointment of Mr Craig Hilton Rodgerson as a director on 2017-01-04
dot icon06/01/2017
Termination of appointment of Barry James Varley as a secretary on 2017-01-04
dot icon06/01/2017
Appointment of Capita Corporate Director Limited as a director on 2017-01-04
dot icon06/01/2017
Termination of appointment of Tom Cadell Bellamy Norris as a director on 2017-01-04
dot icon12/09/2016
Full accounts made up to 2015-09-30
dot icon31/08/2016
Cancellation of shares. Statement of capital on 2016-04-21
dot icon03/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon10/06/2016
Cancellation of shares. Statement of capital on 2016-04-21
dot icon10/06/2016
Purchase of own shares.
dot icon27/05/2016
Cancellation of shares. Statement of capital on 2016-04-21
dot icon12/11/2015
Full accounts made up to 2014-09-30
dot icon27/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon20/01/2015
Resolutions
dot icon20/01/2015
Cancellation of shares. Statement of capital on 2014-12-22
dot icon20/01/2015
Purchase of own shares.
dot icon30/10/2014
Full accounts made up to 2013-09-30
dot icon18/08/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon08/07/2014
Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 2014-07-08
dot icon01/07/2014
Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 2014-07-01
dot icon05/02/2014
Purchase of own shares.
dot icon27/01/2014
Cancellation of shares. Statement of capital on 2014-01-27
dot icon26/09/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon05/08/2013
Total exemption full accounts made up to 2012-09-30
dot icon15/10/2012
Full accounts made up to 2011-09-30
dot icon17/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon07/10/2011
Miscellaneous
dot icon10/08/2011
Accounts for a medium company made up to 2010-09-30
dot icon19/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon30/03/2011
Director's details changed for Mr Lee Darryl Farman on 2011-03-28
dot icon04/10/2010
Statement of capital following an allotment of shares on 2010-03-12
dot icon11/08/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon01/07/2010
Accounts for a medium company made up to 2009-09-30
dot icon30/10/2009
Miscellaneous
dot icon30/10/2009
Resolutions
dot icon27/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon10/07/2009
Return made up to 28/06/09; full list of members
dot icon13/11/2008
Resolutions
dot icon13/11/2008
Resolutions
dot icon13/11/2008
Resolutions
dot icon20/08/2008
Return made up to 28/06/08; full list of members
dot icon10/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon06/06/2008
Resolutions
dot icon22/10/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon20/07/2007
Return made up to 28/06/07; full list of members
dot icon10/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
Registered office changed on 09/11/06 from: 138-140 park lane hornchurch essex RM11 1BE
dot icon11/07/2006
Return made up to 28/06/06; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 28/06/05; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/07/2004
Return made up to 28/06/04; full list of members
dot icon15/07/2003
Return made up to 28/06/03; full list of members
dot icon18/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/01/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon01/10/2002
Ad 06/08/02--------- £ si 9999@1=9999 £ ic 1/10000
dot icon01/10/2002
Nc inc already adjusted 06/08/02
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Resolutions
dot icon18/07/2002
New director appointed
dot icon18/07/2002
New secretary appointed;new director appointed
dot icon18/07/2002
New director appointed
dot icon18/07/2002
Secretary resigned
dot icon18/07/2002
Director resigned
dot icon28/06/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2021
-
-
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Tom Cadell Bellamy
Director
28/06/2002 - 04/01/2017
1
Brownell, Elizabeth Helen
Director
07/12/2021 - Present
36

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITA (04472243) LIMITED

CAPITA (04472243) LIMITED is an(a) Dissolved company incorporated on 28/06/2002 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITA (04472243) LIMITED?

toggle

CAPITA (04472243) LIMITED is currently Dissolved. It was registered on 28/06/2002 and dissolved on 27/09/2023.

Where is CAPITA (04472243) LIMITED located?

toggle

CAPITA (04472243) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CAPITA (04472243) LIMITED do?

toggle

CAPITA (04472243) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CAPITA (04472243) LIMITED?

toggle

The latest filing was on 27/09/2023: Final Gazette dissolved following liquidation.