CAPITA CORPORATE DIRECTOR LIMITED

Register to unlock more data on OkredoRegister

CAPITA CORPORATE DIRECTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05641516

Incorporation date

01/12/2005

Size

Dormant

Contacts

Registered address

Registered address

First Floor, 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2005)
dot icon16/10/2025
Director's details changed for Claire Denton on 2025-10-13
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/11/2024
Secretary's details changed for Capita Group Secretary Limited on 2024-11-18
dot icon19/11/2024
Change of details for Capita Business Services Ltd as a person with significant control on 2024-11-18
dot icon18/11/2024
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on 2024-11-18
dot icon04/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/08/2024
Appointment of Gemma Rebecca Bate-Williams as a director on 2024-08-14
dot icon20/08/2024
Termination of appointment of Elizabeth Helen Brownell as a director on 2024-08-19
dot icon19/04/2024
Termination of appointment of Matthew Lee Hibbard as a director on 2024-04-19
dot icon19/04/2024
Appointment of Daniel Henry Howitt as a director on 2024-04-17
dot icon20/03/2024
Termination of appointment of Samantha Jane Allen as a director on 2024-03-11
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon11/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/06/2023
Termination of appointment of Linda Palmer as a director on 2023-06-23
dot icon16/06/2023
Appointment of Mrs Samantha Jane Allen as a director on 2023-06-15
dot icon30/05/2023
Appointment of Matthew Lee Hibbard as a director on 2023-05-23
dot icon30/11/2022
Appointment of Elizabeth Helen Brownell as a director on 2022-11-30
dot icon25/11/2022
Termination of appointment of Craig Stuart Nunn as a director on 2022-11-14
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/04/2022
Termination of appointment of Richard Swan as a director on 2022-04-01
dot icon30/03/2022
Appointment of Ms Amanda Whalley as a director on 2022-03-29
dot icon30/03/2022
Appointment of Claire Denton as a director on 2022-03-29
dot icon05/01/2022
Termination of appointment of David Colin Manuel as a director on 2021-12-31
dot icon20/12/2021
Termination of appointment of Francesca Anne Todd as a director on 2021-12-10
dot icon07/12/2021
Appointment of Mr Craig Stuart Nunn as a director on 2021-12-02
dot icon18/10/2021
Termination of appointment of Surekha Patel as a director on 2021-10-12
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon01/10/2021
Termination of appointment of Penelope Claire Chapman as a director on 2021-09-30
dot icon12/07/2021
Termination of appointment of Susannah Natalie Taylor as a director on 2021-07-09
dot icon16/06/2021
Termination of appointment of Robert David Tolfts as a director on 2021-05-28
dot icon16/06/2021
Appointment of Linda Palmer as a director on 2021-05-28
dot icon01/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/01/2021
Termination of appointment of Rachel Kate Ford as a director on 2021-01-29
dot icon05/01/2021
Change of details for Capita Business Services Ltd as a person with significant control on 2020-09-25
dot icon01/12/2020
Appointment of Surekha Patel as a director on 2020-11-03
dot icon14/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon08/10/2020
Director's details changed for Mrs Penelope Claire Chapman on 2020-09-24
dot icon07/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon24/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-24
dot icon20/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/11/2019
Termination of appointment of Simon James Sherwood Mayall as a director on 2019-11-12
dot icon19/11/2019
Appointment of Ms Susannah Natalie Taylor as a director on 2019-10-21
dot icon10/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon04/10/2019
Change of details for Capita Business Services Ltd as a person with significant control on 2019-10-04
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/07/2019
Appointment of Mr Richard Swan as a director on 2019-07-15
dot icon17/07/2019
Appointment of Ms Rachel Kate Ford as a director on 2019-07-15
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon05/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/10/2018
Termination of appointment of Anthony Nicholas Greatorex as a director on 2018-09-30
dot icon22/08/2018
Appointment of Mrs Penelope Claire Chapman as a director on 2018-05-10
dot icon02/07/2018
Termination of appointment of Rebecca Jane Stark as a director on 2018-06-30
dot icon28/06/2018
Director's details changed for Mr Anthony Nicholas Greatorex on 2018-06-15
dot icon27/06/2018
Director's details changed for Mrs Francesca Anne Todd on 2018-06-15
dot icon24/06/2018
Director's details changed for Mr David Colin Manuel on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr Simon James Sherwood Mayall on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr Robert David Tolfts on 2018-06-15
dot icon22/06/2018
Director's details changed for Rebecca Jane Stark on 2018-06-15
dot icon18/06/2018
Change of details for Capita Business Services Ltd as a person with significant control on 2018-06-15
dot icon15/06/2018
Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-06-15
dot icon22/05/2018
Director's details changed for Rebecca Jane Stark on 2017-06-02
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon10/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/09/2017
Termination of appointment of Andrew George Parker as a director on 2017-09-15
dot icon04/07/2017
Termination of appointment of Martin Mccloskey as a director on 2017-06-30
dot icon28/12/2016
Termination of appointment of Richard John Shearer as a director on 2016-12-15
dot icon01/12/2016
Termination of appointment of Clare Elizabeth Waters as a director on 2016-11-30
dot icon17/11/2016
Appointment of Mr David Colin Manuel as a director on 2016-11-17
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/08/2016
Director's details changed for Mr Anthony Nicholas Greatorex on 2016-07-26
dot icon05/05/2016
Appointment of Mr Robert David Tolfts as a director on 2016-04-21
dot icon26/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/03/2015
Termination of appointment of Gordon Mark Hurst as a director on 2015-02-28
dot icon19/11/2014
Appointment of Mr Anthony Nicholas Greatorex as a director on 2014-11-14
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon04/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/03/2014
Termination of appointment of Paul Pindar as a director
dot icon26/02/2014
Director's details changed for Mr Simon James Sherwood Mayall on 2014-02-18
dot icon10/12/2013
Appointment of Mr Andrew George Parker as a director
dot icon28/11/2013
Director's details changed for Mr Richard John Shearer on 2013-09-12
dot icon15/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/09/2013
Appointment of Mr Simon James Sherwood Mayall as a director
dot icon08/07/2013
Termination of appointment of Sharon Bowen as a director
dot icon24/06/2013
Appointment of Rebecca Jane Stark as a director
dot icon12/12/2012
Director's details changed for Francesca Anne Todd on 2012-12-06
dot icon24/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/08/2011
Director's details changed for Paul Richard Martin Pindar on 2011-07-26
dot icon19/07/2011
Director's details changed for Mrs Clare Elizabeth Waters on 2011-07-18
dot icon23/06/2011
Appointment of Mrs Clare Elizabeth Waters as a director
dot icon26/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon26/10/2010
Director's details changed for Sharon Jean Bowen on 2009-10-01
dot icon26/10/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/04/2010
Termination of appointment of Sophie Spread as a director
dot icon06/02/2010
Resolutions
dot icon06/02/2010
Statement of company's objects
dot icon03/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon19/10/2009
Appointment of Martin Mccloskey as a director
dot icon11/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/10/2009
Director's change of particulars / sophie moseling / 30/09/2009
dot icon21/07/2009
Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009
dot icon18/12/2008
Secretary appointed capita group secretary LIMITED
dot icon17/12/2008
Appointment terminated secretary capita company secretarial services LIMITED
dot icon02/12/2008
Return made up to 01/12/08; full list of members
dot icon11/11/2008
Director's change of particulars / sophie moseling / 11/11/2008
dot icon15/10/2008
Registered office changed on 15/10/2008 from the registry, 34 beckenham road beckenham kent BR3 4TU
dot icon07/10/2008
Director's change of particulars / sharon bowen / 06/10/2008
dot icon07/10/2008
Director's change of particulars / francesca todd / 06/10/2008
dot icon17/09/2008
Director appointed mrs sophie anne moseling
dot icon08/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/08/2008
Director's change of particulars / gordon hurst / 14/08/2008
dot icon26/08/2008
Director's change of particulars / richard shearer / 14/08/2008
dot icon19/08/2008
Director's change of particulars / paul pindar / 12/08/2008
dot icon14/05/2008
Director's change of particulars / richard shearer / 29/04/2008
dot icon06/05/2008
Appointment terminated director john roundhill
dot icon12/02/2008
Certificate of change of name
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon03/12/2007
Return made up to 01/12/07; full list of members
dot icon23/10/2007
Secretary resigned
dot icon05/10/2007
Accounts made up to 2006-12-31
dot icon30/09/2007
New secretary appointed
dot icon18/09/2007
Secretary resigned
dot icon07/12/2006
Return made up to 01/12/06; full list of members
dot icon07/12/2006
Secretary resigned
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon01/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roundhill, John Liam Alexander
Director
01/12/2005 - 31/03/2008
14
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
01/12/2008 - Present
337
Palmer, Linda
Director
28/05/2021 - 23/06/2023
7
Whalley, Amanda
Director
29/03/2022 - Present
132
Taylor, Susannah Natalie
Director
21/10/2019 - 09/07/2021
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITA CORPORATE DIRECTOR LIMITED

CAPITA CORPORATE DIRECTOR LIMITED is an(a) Active company incorporated on 01/12/2005 with the registered office located at First Floor, 2 Kingdom Street, Paddington, London W2 6BD. There are currently 5 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 CAPITA CORPORATE DIRECTOR LIMITED?

toggle

CAPITA CORPORATE DIRECTOR LIMITED is currently Active. It was registered on 01/12/2005 .

Where is CAPITA CORPORATE DIRECTOR LIMITED located?

toggle

CAPITA CORPORATE DIRECTOR LIMITED is registered at First Floor, 2 Kingdom Street, Paddington, London W2 6BD.

What does CAPITA CORPORATE DIRECTOR LIMITED do?

toggle

CAPITA CORPORATE DIRECTOR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPITA CORPORATE DIRECTOR LIMITED?

toggle

The latest filing was on 16/10/2025: Director's details changed for Claire Denton on 2025-10-13.