CAPITA CUSTOMER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAPITA CUSTOMER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01336850

Incorporation date

02/11/1977

Size

Full

Contacts

Registered address

Registered address

First Floor, 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1977)
dot icon19/04/2026
Appointment of Timothy Everitt as a director on 2026-04-08
dot icon17/04/2026
Termination of appointment of Tom Frans Vanoverschelde as a director on 2026-04-08
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon20/01/2026
Resolutions
dot icon20/01/2026
Solvency Statement dated 16/01/26
dot icon20/01/2026
Statement by Directors
dot icon20/01/2026
Statement of capital on 2026-01-20
dot icon28/12/2025
Resolutions
dot icon18/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon11/08/2025
Appointment of Gillian Chamberlain as a director on 2025-08-08
dot icon03/07/2025
Full accounts made up to 2024-12-31
dot icon25/06/2025
Resolutions
dot icon18/06/2025
Statement of capital following an allotment of shares on 2025-06-17
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon09/01/2025
Resolutions
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-19
dot icon04/12/2024
Director's details changed for Corinne Ripoche Van Hecke on 2024-09-30
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 Holdings Limited 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 icon30/09/2024
Full accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon21/12/2023
Termination of appointment of Mark Billingham as a director on 2023-12-21
dot icon14/07/2023
Full accounts made up to 2022-12-31
dot icon18/04/2023
Appointment of Mr Tom Frans Vanoverschelde as a director on 2023-04-17
dot icon06/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon28/03/2023
Appointment of Corinne Ripoche Van Hecke as a director on 2023-03-27
dot icon28/03/2023
Termination of appointment of Mark Jeffreys as a director on 2023-03-24
dot icon05/02/2023
Termination of appointment of Max Harding as a director on 2023-01-25
dot icon05/02/2023
Termination of appointment of Aparajita Ajit as a director on 2023-01-25
dot icon05/02/2023
Termination of appointment of Christopher Charles Clements as a director on 2023-01-25
dot icon05/02/2023
Termination of appointment of Sally Johnson as a director on 2023-01-25
dot icon27/10/2022
Termination of appointment of Aimie Nicole Chapple as a director on 2022-10-17
dot icon14/07/2022
Appointment of Sally Johnson as a director on 2022-07-12
dot icon13/07/2022
Appointment of Ms Aparajita Ajit as a director on 2022-07-12
dot icon13/07/2022
Appointment of Max Harding as a director on 2022-07-12
dot icon13/07/2022
Appointment of Mark Jeffreys as a director on 2022-07-12
dot icon13/07/2022
Appointment of Mr Christopher Charles Clements as a director on 2022-07-12
dot icon27/06/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Termination of appointment of Andrew John Bowman as a director on 2022-06-21
dot icon06/05/2022
Appointment of Mark Billingham as a director on 2022-05-05
dot icon06/05/2022
Termination of appointment of Kevin Andrew Francis as a director on 2022-05-03
dot icon03/05/2022
Statement of capital on 2022-05-03
dot icon29/04/2022
Statement by Directors
dot icon29/04/2022
Solvency Statement dated 27/04/22
dot icon29/04/2022
Resolutions
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon29/09/2021
Appointment of Mr Kevin Andrew Francis as a director on 2021-09-27
dot icon06/07/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Termination of appointment of Alexander Matthew Vallance as a director on 2021-05-31
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon31/12/2020
Change of details for Capita Holdings Limited as a person with significant control on 2020-09-25
dot icon08/10/2020
Director's details changed for Mr Alexander Matthew Vallance on 2020-09-25
dot icon07/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
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 icon14/09/2020
Full accounts made up to 2019-12-31
dot icon14/05/2020
Director's details changed for Mr Andrew John Bowman on 2019-06-06
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon19/11/2019
Termination of appointment of Kevin Andrew Francis as a director on 2019-11-15
dot icon24/10/2019
Appointment of Mr Kevin Andrew Francis as a director on 2019-10-21
dot icon07/10/2019
Appointment of Aimie Nicole Chapple as a director on 2019-10-01
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon20/06/2019
Termination of appointment of Michael David Barnard as a director on 2019-05-09
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon10/04/2019
Change of details for Capita Holdings Limited as a person with significant control on 2016-04-06
dot icon04/04/2019
Director's details changed for Mr Alexander Matthew Vallance on 2018-10-01
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 to 30 Berners Street London W1T 3LR on 2018-10-01
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Director's details changed for Mr Michael David Barnard on 2018-06-15
dot icon24/06/2018
Director's details changed for Mr Andrew John Bowman 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 icon10/04/2018
Statement of capital following an allotment of shares on 2018-03-27
dot icon06/04/2018
Resolutions
dot icon05/03/2018
Termination of appointment of Nicolas Norman Bedford as a director on 2018-02-01
dot icon30/11/2017
Appointment of Mr Alexander Matthew Vallance as a director on 2017-11-27
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon01/03/2017
Termination of appointment of Thomas Christopher Richards as a director on 2017-01-09
dot icon28/02/2017
Termination of appointment of Bob Bogoja Buiaroski as a director on 2017-02-20
dot icon19/01/2017
Appointment of Mr Nicolas Norman Bedford as a director on 2017-01-17
dot icon19/01/2017
Appointment of Mr Andrew John Bowman as a director on 2017-01-19
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon03/07/2015
Termination of appointment of Christopher Stroud as a director on 2015-06-30
dot icon24/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/02/2015
Miscellaneous
dot icon02/02/2015
Termination of appointment of Simon John Davies as a director on 2015-01-23
dot icon02/02/2015
Appointment of Mr Thomas Christopher Richards as a director on 2015-01-23
dot icon11/09/2014
Auditor's resignation
dot icon17/07/2014
Miscellaneous
dot icon08/07/2014
Director's details changed for Michael David Barnard on 2014-07-07
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Appointment of Mr Christopher Stroud as a director
dot icon23/06/2014
Appointment of Bob Bogoja Buiaroski as a director
dot icon29/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon28/04/2014
Register(s) moved to registered office address
dot icon27/06/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon25/01/2013
Director's details changed for Michael David Barnard on 2012-12-14
dot icon24/10/2012
Appointment of Michael David Barnard as a director
dot icon23/10/2012
Termination of appointment of Philip Braithwaite as a director
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Appointment of Mr Simon John Davies as a director
dot icon12/06/2012
Appointment of Mr Philip Charles Braithwaite as a director
dot icon12/06/2012
Termination of appointment of Victor Gysin as a director
dot icon10/05/2012
Termination of appointment of Nicolas Bedford as a director
dot icon25/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon16/02/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon03/01/2012
Certificate of change of name
dot icon16/08/2011
Change of share class name or designation
dot icon09/08/2011
Statement of company's objects
dot icon09/08/2011
Resolutions
dot icon09/08/2011
Auditor's resignation
dot icon08/07/2011
Appointment of Mr Victor Gysin as a director
dot icon08/07/2011
Appointment of Nicolas Norman Bedford as a director
dot icon08/07/2011
Registered office address changed from , Hepworth House, Claypit Lane, Leeds, LS2 8AE on 2011-07-08
dot icon08/07/2011
Appointment of Capita Group Secretary Limited as a secretary
dot icon08/07/2011
Termination of appointment of David Keens as a director
dot icon08/07/2011
Termination of appointment of Simon Lord Wolfson of Aspley Guise as a director
dot icon08/07/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon08/07/2011
Termination of appointment of Andrew Mckinlay as a secretary
dot icon08/07/2011
Appointment of Capita Group Secretary Limited as a secretary
dot icon07/07/2011
Full accounts made up to 2011-01-31
dot icon23/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon06/08/2010
Director's details changed for Simon Adam Wolfson on 2010-07-06
dot icon15/07/2010
Full accounts made up to 2010-01-31
dot icon25/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon22/06/2010
Register(s) moved to registered inspection location
dot icon18/06/2010
Register(s) moved to registered inspection location
dot icon18/06/2010
Register(s) moved to registered inspection location
dot icon18/06/2010
Register(s) moved to registered inspection location
dot icon17/05/2010
Secretary's details changed for Andrew John Robert Mckinlay on 2010-05-17
dot icon15/10/2009
Director's details changed for Simon Adam Wolfson on 2009-10-15
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Director's details changed for David Wilson Keens on 2009-10-05
dot icon10/10/2009
Register inspection address has been changed
dot icon09/10/2009
Director's details changed for David Wilson Keens on 2009-10-05
dot icon01/07/2009
Full accounts made up to 2009-01-31
dot icon17/06/2009
Return made up to 08/06/09; full list of members
dot icon01/11/2008
Full accounts made up to 2008-01-31
dot icon26/06/2008
Return made up to 08/06/08; full list of members
dot icon16/07/2007
Full accounts made up to 2007-01-31
dot icon28/06/2007
Return made up to 08/06/07; full list of members
dot icon25/08/2006
Director's particulars changed
dot icon25/08/2006
Director's particulars changed
dot icon24/08/2006
Full accounts made up to 2006-01-31
dot icon06/07/2006
Return made up to 08/06/06; full list of members
dot icon24/05/2006
Director resigned
dot icon26/08/2005
Full accounts made up to 2005-01-31
dot icon25/06/2005
Return made up to 08/06/05; full list of members
dot icon18/10/2004
Secretary resigned
dot icon02/07/2004
Full accounts made up to 2004-01-31
dot icon15/06/2004
Return made up to 08/06/04; full list of members
dot icon05/11/2003
New secretary appointed
dot icon05/11/2003
Secretary resigned
dot icon12/09/2003
Director's particulars changed
dot icon17/06/2003
Return made up to 08/06/03; full list of members
dot icon16/05/2003
Full accounts made up to 2003-01-31
dot icon14/07/2002
Director resigned
dot icon08/07/2002
Full accounts made up to 2002-01-31
dot icon05/07/2002
Return made up to 08/06/02; full list of members
dot icon21/12/2001
New secretary appointed
dot icon21/12/2001
Secretary resigned
dot icon17/08/2001
New director appointed
dot icon07/07/2001
Full accounts made up to 2001-01-31
dot icon20/06/2001
Return made up to 08/06/01; full list of members
dot icon21/06/2000
Full accounts made up to 2000-01-31
dot icon21/06/2000
Return made up to 08/06/00; full list of members
dot icon23/12/1999
New director appointed
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Director resigned
dot icon29/06/1999
Return made up to 08/06/99; no change of members
dot icon08/06/1999
Full accounts made up to 1999-01-31
dot icon08/07/1998
Full accounts made up to 1998-01-31
dot icon07/07/1998
Return made up to 08/06/98; no change of members
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon22/10/1997
Full accounts made up to 1997-01-31
dot icon14/08/1997
Director's particulars changed
dot icon08/08/1997
Return made up to 08/06/97; full list of members
dot icon22/12/1996
Full accounts made up to 1996-01-31
dot icon16/10/1996
New secretary appointed
dot icon17/09/1996
Secretary resigned
dot icon05/07/1996
Return made up to 08/06/96; no change of members
dot icon28/06/1995
Return made up to 08/06/95; no change of members
dot icon30/05/1995
Full accounts made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Director resigned
dot icon30/06/1994
Return made up to 08/06/94; full list of members
dot icon28/06/1994
Full accounts made up to 1994-01-31
dot icon11/05/1994
New director appointed
dot icon11/05/1994
Director resigned
dot icon02/03/1994
New director appointed
dot icon06/02/1994
Director resigned
dot icon05/07/1993
Return made up to 08/06/93; no change of members
dot icon06/05/1993
Full accounts made up to 1993-01-31
dot icon17/02/1993
New secretary appointed
dot icon26/06/1992
Return made up to 08/06/92; no change of members
dot icon22/05/1992
Full accounts made up to 1992-01-31
dot icon09/04/1992
New director appointed
dot icon06/03/1992
Director resigned
dot icon18/11/1991
Full accounts made up to 1991-01-31
dot icon28/06/1991
Return made up to 08/06/91; full list of members
dot icon24/06/1991
New director appointed
dot icon10/06/1991
Director resigned
dot icon22/05/1991
New secretary appointed
dot icon22/05/1991
Secretary resigned
dot icon10/05/1991
Director resigned
dot icon06/03/1991
Director resigned
dot icon01/11/1990
Full accounts made up to 1990-01-31
dot icon12/09/1990
Registered office changed on 12/09/90 from: hepworth house, claypit lane, leeds, LS2 8DE
dot icon25/07/1990
Return made up to 08/06/90; full list of members
dot icon23/02/1990
Secretary resigned;new secretary appointed
dot icon18/12/1989
Full accounts made up to 1989-01-31
dot icon26/10/1989
Return made up to 08/06/89; full list of members
dot icon20/03/1989
Full accounts made up to 1988-01-31
dot icon16/03/1989
Registered office changed on 16/03/89 from: hepworth house, claypit lane, leeds LS2 8AE
dot icon13/03/1989
Director resigned
dot icon18/01/1989
Director resigned
dot icon03/08/1988
Return made up to 02/06/88; full list of members
dot icon13/07/1988
New director appointed
dot icon26/05/1988
Director resigned
dot icon04/05/1988
Return made up to 30/12/87; full list of members
dot icon29/04/1988
Director resigned
dot icon21/04/1988
Secretary resigned
dot icon23/03/1988
New director appointed
dot icon09/12/1987
New director appointed
dot icon09/12/1987
Resolutions
dot icon30/10/1987
New director appointed
dot icon07/09/1987
Accounting reference date extended from 31/08 to 31/01
dot icon31/07/1987
Director resigned
dot icon09/07/1987
Full accounts made up to 1986-08-31
dot icon03/06/1987
Accounts made up to 1986-08-31
dot icon20/03/1987
New director appointed
dot icon02/03/1987
Return made up to 31/12/86; full list of members
dot icon21/02/1987
Director resigned
dot icon20/10/1986
New director appointed
dot icon17/10/1986
Director resigned;new director appointed
dot icon22/07/1986
Director resigned
dot icon09/07/1986
Full accounts made up to 1985-08-31
dot icon07/03/1986
New secretary appointed
dot icon05/02/1986
Annual return made up to 01/01/86
dot icon08/10/1985
New secretary appointed
dot icon07/10/1985
Secretary resigned
dot icon07/10/1985
New secretary appointed
dot icon06/10/1985
New secretary appointed
dot icon09/07/1985
Accounts made up to 1985-08-31
dot icon10/06/1985
Secretary resigned
dot icon19/02/1985
Accounts made up to 1984-08-31
dot icon19/02/1985
Annual return made up to 02/01/85
dot icon05/02/1985
Secretary resigned
dot icon17/01/1985
Secretary resigned
dot icon09/10/1984
New secretary appointed
dot icon28/04/1984
New secretary appointed
dot icon28/04/1984
Secretary resigned
dot icon13/04/1984
Annual return made up to 29/12/83
dot icon10/02/1983
Accounts made up to 1982-08-31
dot icon03/02/1983
Annual return made up to 31/12/82
dot icon18/01/1983
Secretary resigned
dot icon30/11/1982
New secretary appointed
dot icon17/11/1982
New secretary appointed
dot icon20/10/1982
New director appointed
dot icon20/10/1982
Secretary resigned
dot icon05/07/1982
Accounts made up to 1981-08-31
dot icon06/03/1982
Annual return made up to 01/01/82
dot icon04/08/1981
Accounts made up to 1981-08-31
dot icon16/06/1981
Annual return made up to 02/02/81
dot icon13/03/1981
New secretary appointed
dot icon13/12/1980
New secretary appointed
dot icon25/02/1980
Accounts made up to 1979-08-31
dot icon09/02/1980
Annual return made up to 28/12/79
dot icon03/05/1979
New secretary appointed
dot icon03/02/1979
Annual return made up to 29/12/78
dot icon03/02/1979
Accounts made up to 1978-08-31
dot icon11/11/1977
New secretary appointed
dot icon02/11/1977
Miscellaneous
dot icon02/11/1977
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
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6,618
-
-
0.00
-
-
2022
6,854
-
-
337.75M
-
-
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
Lord Wolfson Of Aspley Guise, Simon Adam
Director
01/08/2001 - 29/06/2011
27
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
29/06/2011 - Present
337
Richards, Thomas Christopher
Director
23/01/2015 - 09/01/2017
93
Barnard, Michael David
Director
18/10/2012 - 09/05/2019
72
Billingham, Mark
Director
05/05/2022 - 21/12/2023
12

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 CUSTOMER MANAGEMENT LIMITED

CAPITA CUSTOMER MANAGEMENT LIMITED is an(a) Active company incorporated on 02/11/1977 with the registered office located at First Floor, 2 Kingdom Street, Paddington, London W2 6BD. There are currently 4 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 CUSTOMER MANAGEMENT LIMITED?

toggle

CAPITA CUSTOMER MANAGEMENT LIMITED is currently Active. It was registered on 02/11/1977 .

Where is CAPITA CUSTOMER MANAGEMENT LIMITED located?

toggle

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

What does CAPITA CUSTOMER MANAGEMENT LIMITED do?

toggle

CAPITA CUSTOMER MANAGEMENT LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CAPITA CUSTOMER MANAGEMENT LIMITED?

toggle

The latest filing was on 19/04/2026: Appointment of Timothy Everitt as a director on 2026-04-08.