CAPITA MANAGED IT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAPITA MANAGED IT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI032979

Incorporation date

25/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hillview House, 61 Church Road, Newtownabbey, Co Antrim BT36 7LQCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1997)
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon23/07/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/07/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon17/07/2025
Appointment of Anthony Smythe as a director on 2025-07-09
dot icon08/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Satisfaction of charge NI0329790006 in full
dot icon24/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/05/2025
Registration of charge NI0329790006, created on 2025-05-27
dot icon22/11/2024
Secretary's details changed for Capita Group Secretary Limited on 2024-11-18
dot icon22/11/2024
Director's details changed for Capita Corporate Director 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 icon04/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Termination of appointment of Gemma Rebecca Bate-Williams as a director on 2024-08-19
dot icon20/08/2024
Appointment of Christopher James Gregory as a director on 2024-08-14
dot icon18/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/12/2023
Cessation of Capita It Services Holdings Limited as a person with significant control on 2023-12-01
dot icon06/12/2023
Notification of Capita Business Services Ltd as a person with significant control on 2023-12-01
dot icon01/11/2023
Resolutions
dot icon01/11/2023
Solvency Statement dated 23/10/23
dot icon01/11/2023
Statement by Directors
dot icon01/11/2023
Statement of capital on 2023-11-01
dot icon05/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon03/04/2023
Termination of appointment of Elizabeth Helen Brownell as a director on 2023-03-31
dot icon29/03/2023
Appointment of Gemma Rebecca Bate-Williams as a director on 2023-03-28
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/12/2021
Appointment of Elizabeth Helen Brownell as a director on 2021-12-17
dot icon20/12/2021
Termination of appointment of Francesca Anne Todd as a director on 2021-12-10
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon12/07/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Appointment of Mrs Francesca Anne Todd as a director on 2021-05-28
dot icon02/06/2021
Termination of appointment of Nicholas Siegfried Dale as a director on 2021-05-28
dot icon04/01/2021
Change of details for Capita It Services Holdings Limited as a person with significant control on 2020-09-25
dot icon24/11/2020
Director's details changed for Mr Nicholas Siegfried Dale on 2020-09-25
dot icon18/11/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon18/11/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon14/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon10/10/2019
Director's details changed for Mr Nicholas Siegfried Dale on 2018-06-15
dot icon04/10/2019
Change of details for Capita It Services Holdings Limited as a person with significant control on 2019-10-04
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon19/08/2019
Satisfaction of charge 4 in full
dot icon19/08/2019
Satisfaction of charge 5 in full
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon04/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon04/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon04/10/2018
Change of details for Capita It Services Holdings Limited as a person with significant control on 2018-10-01
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon23/01/2018
Full accounts made up to 2016-12-31
dot icon22/11/2017
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
Confirmation statement made on 2017-09-30 with no updates
dot icon03/01/2017
Termination of appointment of Richard John Shearer as a director on 2016-12-31
dot icon03/01/2017
Appointment of Mr Ian Edward Jarvis as a director on 2016-12-21
dot icon01/12/2016
All of the property or undertaking has been released from charge 4
dot icon01/12/2016
All of the property or undertaking has been released from charge 5
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon09/05/2016
Termination of appointment of Peter Hands as a director on 2016-04-30
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon17/12/2014
Auditor's resignation
dot icon17/12/2014
Auditor's resignation
dot icon18/11/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/08/2014
Full accounts made up to 2013-10-31
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon28/11/2013
Director's details changed for Mr Richard John Shearer on 2013-09-12
dot icon25/11/2013
Previous accounting period extended from 2013-02-28 to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon21/10/2013
Director's details changed for Richard John Shearer on 2013-03-12
dot icon21/10/2013
Director's details changed for Mr Peter Hands on 2013-03-12
dot icon01/07/2013
Termination of appointment of William Floydd as a director
dot icon18/04/2013
Consolidation of shares on 2013-03-12
dot icon03/04/2013
Resolutions
dot icon03/04/2013
Appointment of Peter Hands as a director
dot icon27/03/2013
Appointment of Mr William James Spencer Floydd as a director
dot icon25/03/2013
Previous accounting period shortened from 2013-04-30 to 2013-02-28
dot icon25/03/2013
Appointment of Capita Group Secretary Limited as a secretary
dot icon25/03/2013
Appointment of Capita Corporate Director Limited as a director
dot icon25/03/2013
Appointment of Richard John Shearer as a director
dot icon25/03/2013
Termination of appointment of John Richardson as a secretary
dot icon25/03/2013
Termination of appointment of Edouard Pillot as a director
dot icon25/03/2013
Termination of appointment of Edward Brown as a director
dot icon25/03/2013
Termination of appointment of James Turnbull as a director
dot icon25/03/2013
Termination of appointment of John Stier as a director
dot icon25/03/2013
Termination of appointment of Julian Phipps as a director
dot icon25/03/2013
Termination of appointment of a director
dot icon25/03/2013
Termination of appointment of Adel Al-Saleh as a director
dot icon13/03/2013
Certificate of change of name
dot icon13/03/2013
Change of name notice
dot icon26/02/2013
Statement of capital on 2013-02-26
dot icon26/02/2013
Statement by directors
dot icon26/02/2013
Solvency statement dated 25/02/13
dot icon26/02/2013
Resolutions
dot icon22/02/2013
Termination of appointment of Philip D'abreu as a director
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon22/01/2013
Termination of appointment of Mateusz Szeszkowski as a director
dot icon22/01/2013
Appointment of Mr Edouard Pillot as a director
dot icon18/12/2012
Director's details changed for Mr Ed Brown on 2012-12-18
dot icon18/12/2012
Termination of appointment of Andrew Ross as a director
dot icon18/12/2012
Appointment of Mr Ed Brown as a director
dot icon10/12/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon10/12/2012
Secretary's details changed for Mr John David Richardson on 2012-12-10
dot icon11/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/05/2012
Director's details changed for Mr Julian Gerard Powell Phipps on 2012-04-03
dot icon23/05/2012
Director's details changed for James Douglas Turnbull on 2012-04-03
dot icon23/05/2012
Director's details changed for Andrew Robert Craig Ross on 2012-04-03
dot icon19/01/2012
Appointment of Mr Adel Bedry Al-Saleh as a director
dot icon19/01/2012
Termination of appointment of Christopher Stone as a director
dot icon21/12/2011
Full accounts made up to 2011-04-30
dot icon04/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon02/02/2011
Full accounts made up to 2010-04-30
dot icon18/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon18/10/2010
Director's details changed for Christopher Michael Renwick Stone on 2010-09-09
dot icon18/10/2010
Director's details changed for John Robert Stier on 2010-09-09
dot icon18/10/2010
Director's details changed for Andrew Robert Craig Ross on 2010-09-20
dot icon13/10/2010
Appointment of Mr Philip D'abreu as a director
dot icon08/10/2010
Termination of appointment of Liam Goddard as a director
dot icon23/02/2010
Director's details changed for Mateusz Michal Szeszkowski on 2010-01-27
dot icon10/02/2010
Full accounts made up to 2009-04-30
dot icon20/11/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon17/11/2009
Appointment of Mr Liam Stuart Goddard as a director
dot icon17/11/2009
Termination of appointment of Timotheus Osnabrug as a director
dot icon30/01/2009
30/04/08 annual accts
dot icon28/10/2008
25/09/08
dot icon28/05/2008
Decl re assist acqn shs
dot icon28/05/2008
Resolutions
dot icon20/05/2008
Mortgage satisfaction
dot icon20/05/2008
Mortgage satisfaction
dot icon09/05/2008
Particulars of a mortgage charge
dot icon18/04/2008
Change of dirs/sec
dot icon18/04/2008
Change of dirs/sec
dot icon02/04/2008
Change of dirs/sec
dot icon02/04/2008
Change of dirs/sec
dot icon01/04/2008
Change of dirs/sec
dot icon19/03/2008
30/04/07 annual accts
dot icon19/06/2007
Dec dirs h/c ass acq shs
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Decl re assist acqn shs
dot icon19/06/2007
Particulars of a mortgage charge
dot icon01/05/2007
30/04/06 annual accts
dot icon01/05/2007
Cert change
dot icon01/05/2007
Resolution to change name
dot icon28/10/2006
Resolutions
dot icon28/10/2006
25/09/06 annual return shuttle
dot icon28/10/2006
Change of dirs/sec
dot icon28/10/2006
Change of dirs/sec
dot icon08/07/2006
Change of dirs/sec
dot icon25/04/2006
Change of ARD
dot icon17/01/2006
31/03/05 annual accts
dot icon05/12/2005
25/09/05 annual return shuttle
dot icon13/08/2005
Updated mem and arts
dot icon13/08/2005
Resolutions
dot icon13/08/2005
Resolutions
dot icon13/08/2005
Resolutions
dot icon13/08/2005
Decl re assist acqn shs
dot icon13/08/2005
Dec dirs h/c ass acq shs
dot icon05/08/2005
Auditor resignation
dot icon27/07/2005
Particulars of a mortgage charge
dot icon26/05/2005
Change of dirs/sec
dot icon19/05/2005
Change of dirs/sec
dot icon19/05/2005
Change of dirs/sec
dot icon19/05/2005
Change of dirs/sec
dot icon19/05/2005
Change of dirs/sec
dot icon19/05/2005
Change of dirs/sec
dot icon19/05/2005
Change of dirs/sec
dot icon16/05/2005
Change in sit reg add
dot icon16/05/2005
Change of dirs/sec
dot icon16/05/2005
Change of dirs/sec
dot icon09/02/2005
31/03/04 annual accts
dot icon13/10/2004
25/09/04 annual return form
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Updated mem and arts
dot icon25/06/2004
Change of dirs/sec
dot icon15/06/2004
Change of dirs/sec
dot icon10/02/2004
Change of dirs/sec
dot icon05/12/2003
31/03/03 annual accts
dot icon27/11/2003
Change of dirs/sec
dot icon16/10/2003
25/09/03 annual return form
dot icon09/06/2003
Change of dirs/sec
dot icon28/05/2003
Change of dirs/sec
dot icon04/02/2003
31/03/02 annual accts
dot icon09/10/2002
25/09/02 annual return form
dot icon09/10/2002
25/09/01 annual return form
dot icon03/10/2002
Change of dirs/sec
dot icon03/10/2002
Change of dirs/sec
dot icon22/03/2002
Change of dirs/sec
dot icon14/03/2002
Change of dirs/sec
dot icon09/03/2002
Change of dirs/sec
dot icon28/02/2002
Mortgage satisfaction
dot icon15/02/2002
31/03/01 annual accts
dot icon27/01/2002
Change of dirs/sec
dot icon15/08/2001
Change of dirs/sec
dot icon15/08/2001
Change of dirs/sec
dot icon05/08/2001
Change of dirs/sec
dot icon21/07/2001
Not re consol/divn of shs
dot icon21/07/2001
Resolutions
dot icon25/02/2001
Change of dirs/sec
dot icon21/02/2001
Change of dirs/sec
dot icon05/02/2001
Particulars of a mortgage charge
dot icon13/01/2001
Change of dirs/sec
dot icon11/10/2000
25/09/00 annual return form
dot icon18/09/2000
31/03/00 annual accts
dot icon03/08/2000
Change of dirs/sec
dot icon03/08/2000
Change of dirs/sec
dot icon16/06/2000
Change of dirs/sec
dot icon08/04/2000
Change of dirs/sec
dot icon08/04/2000
Change of dirs/sec
dot icon04/10/1999
25/09/99 annual return form
dot icon09/09/1999
31/03/99 annual accts
dot icon04/06/1999
Change of dirs/sec
dot icon20/04/1999
Change of dirs/sec
dot icon08/02/1999
Change of dirs/sec
dot icon08/02/1999
Change of dirs/sec
dot icon11/11/1998
Change of dirs/sec
dot icon26/10/1998
Change of ARD
dot icon30/09/1998
25/09/98 annual return form
dot icon04/09/1998
31/10/97 annual accts
dot icon30/07/1998
Resolutions
dot icon23/03/1998
Change of dirs/sec
dot icon23/03/1998
Change of dirs/sec
dot icon23/03/1998
Change of dirs/sec
dot icon12/03/1998
Change of ARD
dot icon09/03/1998
Updated mem and arts
dot icon07/03/1998
Not of incr in nom cap
dot icon07/03/1998
Resolutions
dot icon03/03/1998
Return of allot of shares
dot icon14/02/1998
Resolutions
dot icon17/11/1997
Notice of ARD
dot icon10/10/1997
Change of dirs/sec
dot icon25/09/1997
Incorporation
dot icon25/09/1997
Pars re dirs/sit reg off
dot icon25/09/1997
Memorandum
dot icon25/09/1997
Articles
dot icon25/09/1997
Decln complnce reg new co

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
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
12/03/2013 - Present
289
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
12/03/2013 - Present
337
Floydd, William James Spencer
Director
12/03/2013 - 17/06/2013
93
Brownell, Elizabeth Helen
Director
17/12/2021 - 31/03/2023
36
Ross, Andrew Robert Craig
Director
05/03/2008 - 02/12/2012
52

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+
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 MANAGED IT SOLUTIONS LIMITED

CAPITA MANAGED IT SOLUTIONS LIMITED is an(a) Active company incorporated on 25/09/1997 with the registered office located at Hillview House, 61 Church Road, Newtownabbey, Co Antrim BT36 7LQ. 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 MANAGED IT SOLUTIONS LIMITED?

toggle

CAPITA MANAGED IT SOLUTIONS LIMITED is currently Active. It was registered on 25/09/1997 .

Where is CAPITA MANAGED IT SOLUTIONS LIMITED located?

toggle

CAPITA MANAGED IT SOLUTIONS LIMITED is registered at Hillview House, 61 Church Road, Newtownabbey, Co Antrim BT36 7LQ.

What does CAPITA MANAGED IT SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for CAPITA MANAGED IT SOLUTIONS LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-30 with no updates.