CAPITA GROUP LIMITED

Register to unlock more data on OkredoRegister

CAPITA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02346672

Incorporation date

13/02/1989

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1989)
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(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
dot icon23/12/2022
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London Ec2 V7Nq
dot icon21/12/2022
Declaration of solvency
dot icon21/12/2022
Appointment of a voluntary liquidator
dot icon21/12/2022
Resolutions
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 icon23/11/2022
Appointment of Elizabeth Helen Brownell as a director on 2022-11-14
dot icon23/11/2022
Termination of appointment of Craig Stuart Nunn as a director on 2022-11-14
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon17/12/2021
Appointment of Mr Craig Stuart Nunn as a director on 2021-12-16
dot icon17/12/2021
Termination of appointment of Francesca Anne Todd as a director on 2021-12-10
dot icon02/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/01/2021
Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ
dot icon05/01/2021
Change of details for Capita Business Services Ltd as a person with significant control on 2020-09-25
dot icon07/10/2020
Director's details changed for Capita Corporate Director Limited 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 icon21/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/01/2020
Register(s) moved to registered office address 30 Berners Street London W1T 3LR
dot icon13/01/2020
Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/07/2019
Certificate of change of name
dot icon13/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/01/2019
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon11/01/2019
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 icon28/06/2018
Director's details changed for Mrs Francesca Anne Todd 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 London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 2018-06-15
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/05/2017
Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 2017-05-03
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/11/2013
Appointment of Mrs Francesca Anne Todd as a director
dot icon19/11/2013
Termination of appointment of Richard Shearer as a director
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/12/2011
Register(s) moved to registered inspection location
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Auditor's resignation
dot icon15/04/2011
Auditor's resignation
dot icon04/04/2011
Auditor's resignation
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/01/2011
Register(s) moved to registered inspection location
dot icon12/11/2010
Statement by directors
dot icon12/11/2010
Statement of capital on 2010-11-12
dot icon12/11/2010
Solvency statement dated 05/11/10
dot icon12/11/2010
Resolutions
dot icon10/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/02/2010
Resolutions
dot icon22/02/2010
Statement of company's objects
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon19/01/2010
Director's details changed for Capita Corporate Director Limited on 2009-10-01
dot icon19/01/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-04-18
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England
dot icon30/10/2009
Register inspection address has been changed
dot icon13/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon17/12/2008
Secretary appointed capita group secretary LIMITED
dot icon17/12/2008
Appointment terminated secretary capita company secretarial services LIMITED
dot icon15/10/2008
Director's change of particulars / capita corporate director LIMITED / 07/10/2008
dot icon14/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/08/2008
Director's change of particulars / richard shearer / 14/08/2008
dot icon03/07/2008
Return made up to 13/02/08; full list of members; amend
dot icon14/05/2008
Director's change of particulars / richard shearer / 29/04/2008
dot icon06/05/2008
Appointment terminated director paul pindar
dot icon06/05/2008
Director appointed capita corporate director LIMITED
dot icon06/05/2008
Appointment terminated director gordon hurst
dot icon20/02/2008
Return made up to 13/02/08; full list of members
dot icon20/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/05/2007
New director appointed
dot icon10/05/2007
Director resigned
dot icon15/02/2007
Return made up to 13/02/07; full list of members
dot icon14/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/02/2006
Return made up to 13/02/06; full list of members
dot icon22/11/2005
Director's particulars changed
dot icon18/11/2005
Director's particulars changed
dot icon22/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/08/2005
New secretary appointed
dot icon04/08/2005
Secretary resigned
dot icon08/06/2005
Director's particulars changed
dot icon25/04/2005
Director's particulars changed
dot icon22/02/2005
Return made up to 13/02/05; full list of members
dot icon05/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/02/2004
Return made up to 13/02/04; full list of members
dot icon28/01/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon11/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/09/2003
Full accounts made up to 2002-03-31
dot icon16/06/2003
Secretary's particulars changed
dot icon13/03/2003
New director appointed
dot icon03/03/2003
Registered office changed on 03/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU
dot icon13/02/2003
Return made up to 13/02/03; full list of members
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon08/02/2003
Director resigned
dot icon10/01/2003
Secretary resigned
dot icon09/01/2003
Secretary resigned
dot icon06/07/2002
Return made up to 13/02/02; full list of members
dot icon26/04/2002
New secretary appointed
dot icon26/04/2002
New director appointed
dot icon10/04/2002
Registered office changed on 10/04/02 from: 724 holloway road london N19 3JD
dot icon10/04/2002
Secretary resigned
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Director resigned
dot icon10/04/2002
New secretary appointed
dot icon09/04/2002
Resolutions
dot icon11/06/2001
Accounts for a small company made up to 2001-03-31
dot icon19/04/2001
Return made up to 13/02/01; full list of members
dot icon23/02/2001
Full accounts made up to 2000-03-31
dot icon06/02/2001
Auditor's resignation
dot icon04/10/2000
Accounts for a medium company made up to 1999-03-31
dot icon11/04/2000
Particulars of mortgage/charge
dot icon31/03/2000
Accounts for a small company made up to 1998-03-31
dot icon09/02/2000
Return made up to 13/02/00; full list of members
dot icon17/11/1999
Registered office changed on 17/11/99 from: lawford house albert place london N3 1QA
dot icon12/05/1999
Return made up to 13/02/99; no change of members
dot icon16/11/1998
Accounts for a small company made up to 1997-03-31
dot icon28/05/1998
Return made up to 13/02/98; full list of members
dot icon05/08/1996
Accounts for a small company made up to 1996-03-31
dot icon06/03/1996
Return made up to 13/02/96; full list of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon08/03/1995
Return made up to 13/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Accounts for a small company made up to 1994-03-31
dot icon07/06/1994
Registered office changed on 07/06/94 from: the accounting centre LTD elscot house, arcadia ave finchley central london N3 2JE
dot icon24/05/1994
Accounts for a small company made up to 1993-03-31
dot icon17/02/1994
Return made up to 13/02/94; no change of members
dot icon27/04/1993
Return made up to 13/02/93; full list of members
dot icon17/02/1993
Accounts for a small company made up to 1992-03-31
dot icon05/02/1993
Return made up to 13/02/92; full list of members
dot icon05/02/1993
Registered office changed on 05/02/93
dot icon04/02/1993
Secretary resigned;new secretary appointed
dot icon07/01/1993
Registered office changed on 07/01/93 from: 50A stamford hill london N16 6XT
dot icon22/12/1992
Accounting reference date shortened from 31/03 to 31/03
dot icon30/06/1992
Declaration of satisfaction of mortgage/charge
dot icon02/04/1992
Full accounts made up to 1990-03-31
dot icon11/03/1992
Full accounts made up to 1991-03-31
dot icon11/03/1992
Return made up to 13/02/91; no change of members
dot icon11/03/1992
Return made up to 13/02/90; full list of members
dot icon11/03/1992
Accounting reference date extended from 28/02 to 31/03
dot icon29/01/1992
Secretary resigned;new secretary appointed
dot icon14/03/1991
Registered office changed on 14/03/91 from: 5 hythe close edmonton london N9
dot icon12/04/1990
Particulars of mortgage/charge
dot icon04/04/1990
Ad 13/02/89--------- £ si 98@1=98 £ ic 2/100
dot icon08/09/1989
Certificate of change of name
dot icon27/04/1989
Memorandum and Articles of Association
dot icon29/03/1989
Registered office changed on 29/03/89 from: 788/790 finchley road london NW11 7UR
dot icon29/03/1989
Secretary resigned;new secretary appointed
dot icon29/03/1989
Director resigned;new director appointed
dot icon14/03/1989
Accounting reference date notified as 28/02
dot icon13/02/1989
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
Brownell, Elizabeth Helen
Director
14/11/2022 - Present
36
Nunn, Craig Stuart
Director
16/12/2021 - 14/11/2022
51

Persons with Significant Control

0

No PSC data available.

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 GROUP LIMITED

CAPITA GROUP LIMITED is an(a) Dissolved company incorporated on 13/02/1989 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 GROUP LIMITED?

toggle

CAPITA GROUP LIMITED is currently Dissolved. It was registered on 13/02/1989 and dissolved on 27/09/2023.

Where is CAPITA GROUP LIMITED located?

toggle

CAPITA GROUP LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CAPITA GROUP LIMITED do?

toggle

CAPITA GROUP LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CAPITA GROUP LIMITED?

toggle

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