CAPITA MORTGAGE ADMINISTRATION LIMITED

Register to unlock more data on OkredoRegister

CAPITA MORTGAGE ADMINISTRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02042968

Incorporation date

01/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1986)
dot icon02/04/2026
Final Gazette dissolved following liquidation
dot icon02/01/2026
Return of final meeting in a members' voluntary winding up
dot icon30/04/2025
Resolutions
dot icon30/04/2025
Appointment of a voluntary liquidator
dot icon30/04/2025
Declaration of solvency
dot icon25/04/2025
Register(s) moved to registered inspection location First Floor, 2 Kingdom Street Paddington London W2 6BD
dot icon25/04/2025
Register inspection address has been changed from First Floor, 2 Kingdom Street Paddington London W2 6BD England to 2 Kingdom Street London W2 6BD
dot icon24/04/2025
Registered office address changed from First Floor, 2 Kingdom Street Paddington London W2 6BD England to 1 More London Place London SE1 2AF on 2025-04-24
dot icon03/04/2025
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with no updates
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 Financial Services 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 icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/04/2024
Appointment of Capita Corporate Director Limited as a director on 2024-04-09
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon17/08/2023
Full accounts made up to 2022-12-31
dot icon31/05/2023
Termination of appointment of Elizabeth Georgina Kelly as a director on 2023-05-31
dot icon25/04/2023
Resolutions
dot icon25/04/2023
Statement by Directors
dot icon25/04/2023
Solvency Statement dated 14/04/23
dot icon25/04/2023
Statement of capital on 2023-04-25
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon16/09/2022
Full accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon08/09/2021
Full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon15/04/2021
Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ
dot icon04/01/2021
Change of details for Capita Financial Services Holdings Limited as a person with significant control on 2020-09-25
dot icon08/10/2020
Director's details changed for Mr Antony Paul Brown 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 icon16/09/2020
Full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon14/04/2020
Register(s) moved to registered office address 30 Berners Street London W1T 3LR
dot icon14/04/2020
Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom to 30 Berners Street London W1T 3LR
dot icon28/01/2020
Appointment of Mrs Elizabeth Georgina Kelly as a director on 2019-12-04
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon17/05/2019
Termination of appointment of James D'arcy Vincent as a director on 2019-05-07
dot icon08/05/2019
Termination of appointment of David Charles Trendle as a director on 2018-11-23
dot icon08/05/2019
Appointment of Mr Tom Frans Vanoverschelde as a director on 2019-02-25
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon10/04/2019
Change of details for Capita Financial Services Holdings Limited as a person with significant control on 2017-09-27
dot icon18/10/2018
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 icon22/08/2018
Termination of appointment of Marcella Diane Rich as a director on 2018-08-10
dot icon22/08/2018
Appointment of Mr Antony Paul Brown as a director on 2018-08-10
dot icon24/06/2018
Director's details changed for Mr David Charles Trendle on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr James D'arcy Vincent on 2018-06-15
dot icon19/06/2018
Change of details for Capita Financial Services Holdings Limited as a person with significant control on 2018-06-15
dot icon30/04/2018
Full accounts made up to 2017-12-31
dot icon30/04/2018
Director's details changed for Director David Charles Trendle on 2018-01-26
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon26/03/2018
Appointment of Director David Charles Trendle as a director on 2018-01-26
dot icon23/03/2018
Termination of appointment of Nicolas Norman Bedford as a director on 2018-02-22
dot icon30/11/2017
Appointment of Mrs Marcella Diane Rich as a director on 2017-11-17
dot icon29/11/2017
Termination of appointment of Simon Paul Rouse as a director on 2017-11-17
dot icon31/10/2017
Termination of appointment of Wilfrid Mark Richard Davies as a director on 2017-10-12
dot icon26/10/2017
Notification of Capita Financial Services Holdings Limited as a person with significant control on 2017-09-27
dot icon26/10/2017
Cessation of Capita International Financial Services Holdings Limited as a person with significant control on 2017-09-27
dot icon20/10/2017
Director's details changed for Mr Wilfrid Mark Richard Davies on 2017-10-16
dot icon19/10/2017
Statement of capital following an allotment of shares on 2017-09-26
dot icon12/09/2017
Termination of appointment of Marcella Diane Rich as a director on 2017-07-31
dot icon02/08/2017
Appointment of Mr Nicolas Norman Bedford as a director on 2017-07-27
dot icon02/08/2017
Termination of appointment of Paul William Carson as a director on 2017-07-31
dot icon02/08/2017
Appointment of Mr James D'arcy Vincent as a director on 2017-07-27
dot icon02/08/2017
Appointment of Mr Simon Paul Rouse as a director on 2017-07-27
dot icon08/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon03/05/2017
Full accounts made up to 2016-12-31
dot icon06/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon01/03/2016
Auditor's resignation
dot icon11/02/2016
Termination of appointment of Chris Thompson as a director on 2015-12-31
dot icon04/02/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon16/11/2015
Resolutions
dot icon16/11/2015
Change of share class name or designation
dot icon23/09/2015
Termination of appointment of Steven James Barker as a secretary on 2015-08-14
dot icon23/09/2015
Appointment of Mr Paul William Carson as a director on 2015-08-14
dot icon23/09/2015
Termination of appointment of Steven James Barker as a director on 2015-08-14
dot icon23/09/2015
Termination of appointment of Gavin Keith James as a director on 2015-08-14
dot icon23/09/2015
Appointment of Mr Wilfrid Mark Richard Davies as a director on 2015-08-14
dot icon23/09/2015
Appointment of Mrs Marcella Diane Rich as a director on 2015-08-14
dot icon23/09/2015
Termination of appointment of Alfred Barrington Meeks as a director on 2015-08-14
dot icon21/09/2015
Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 17 Rochester Row London SW1P 1QT on 2015-09-21
dot icon21/09/2015
Appointment of Capita Group Secretary Limited as a secretary on 2015-08-14
dot icon14/08/2015
Certificate of change of name
dot icon14/08/2015
Change of name notice
dot icon04/08/2015
Full accounts made up to 2015-03-31
dot icon15/06/2015
Secretary's details changed for Mr Steven James Barker on 2015-06-12
dot icon12/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon12/06/2015
Director's details changed for Mr Steven James Barker on 2015-06-12
dot icon09/06/2015
Director's details changed for Gavin Keith James on 2015-06-09
dot icon20/08/2014
Appointment of Mr Steven James Barker as a secretary on 2014-08-20
dot icon20/08/2014
Appointment of Mr Steven James Barker as a director on 2014-08-20
dot icon20/08/2014
Termination of appointment of Stephen Bailey as a secretary on 2014-08-20
dot icon19/08/2014
Full accounts made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon16/06/2014
Termination of appointment of Stephen Gledhill as a secretary
dot icon16/06/2014
Appointment of Stephen Bailey as a secretary
dot icon16/06/2014
Termination of appointment of Stephen Gledhill as a director
dot icon19/05/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon25/02/2014
Satisfaction of charge 3 in full
dot icon25/02/2014
Satisfaction of charge 4 in full
dot icon14/02/2014
Satisfaction of charge 2 in full
dot icon21/01/2014
Resolutions
dot icon13/01/2014
Termination of appointment of Robert Coyle as a director
dot icon25/10/2013
Appointment of Chris Thompson as a director
dot icon08/10/2013
Appointment of Alfred Barrington Meeks as a director
dot icon26/07/2013
Full accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon14/02/2013
Director's details changed for Gavin Keith James on 2013-02-12
dot icon07/01/2013
Director's details changed for Robert Charles Coyle on 2013-01-04
dot icon02/01/2013
Appointment of Stephen Gledhill as a secretary
dot icon02/01/2013
Termination of appointment of Richard Hawke Collins as a secretary
dot icon22/11/2012
Full accounts made up to 2012-03-31
dot icon06/09/2012
Register inspection address has been changed from Vertex Data Science Limited Gemini Retail Park 1050 Europa Boulevard Westbrook Warrington England WA5 7ZD England
dot icon28/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon29/05/2012
Registered office address changed from 6Th Floor 4 Grosvenor Place London SW1X 7DL on 2012-05-29
dot icon21/03/2012
Termination of appointment of Paul Sweeny as a director
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon03/11/2011
Full accounts made up to 2011-03-31
dot icon11/08/2011
Termination of appointment of Edward Charlesworth as a director
dot icon10/08/2011
Appointment of Robert Charles Coyle as a director
dot icon18/07/2011
Termination of appointment of Jeffrey Chittenden as a director
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon25/05/2011
Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom
dot icon17/05/2011
Termination of appointment of Anne Sheffield as a secretary
dot icon11/05/2011
Director's details changed for Paul Terence Sweeny on 2011-04-12
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/04/2011
Statement of company's objects
dot icon21/04/2011
Resolutions
dot icon21/12/2010
Director's details changed for Paul Terence Sweeny on 2010-12-17
dot icon03/09/2010
Register(s) moved to registered inspection location
dot icon03/09/2010
Register(s) moved to registered inspection location
dot icon03/09/2010
Register(s) moved to registered inspection location
dot icon03/09/2010
Register(s) moved to registered inspection location
dot icon03/09/2010
Register(s) moved to registered inspection location
dot icon26/08/2010
Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 2010-08-26
dot icon26/08/2010
Register inspection address has been changed
dot icon12/08/2010
Full accounts made up to 2010-03-31
dot icon28/07/2010
Appointment of Richard Hawke Collins as a secretary
dot icon07/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon18/12/2009
Appointment of Jeffrey George John Chittenden as a director
dot icon18/12/2009
Termination of appointment of Jeffrey Chittenden as a director
dot icon09/12/2009
Appointment of Jeffrey George John Chittenden as a director
dot icon12/11/2009
Termination of appointment of Jeffrey Chittenden as a director
dot icon12/11/2009
Appointment of Paul Terence Sweeny as a director
dot icon25/08/2009
Full accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 01/06/09; full list of members
dot icon05/05/2009
Director appointed edward mark charlesworth
dot icon26/09/2008
Appointment terminated director andrea adams
dot icon05/09/2008
Appointment terminated director richard graham
dot icon01/09/2008
Secretary appointed anne louise sheffield
dot icon29/08/2008
Appointment terminated secretary timothy birkett
dot icon21/08/2008
Appointment terminated director colin whittle
dot icon07/07/2008
Full accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 01/06/08; full list of members
dot icon08/05/2008
Director's change of particulars / jeffrey chittenden / 01/04/2008
dot icon08/05/2008
Appointment terminated director david edwards
dot icon29/02/2008
Director appointed andrea adams
dot icon09/01/2008
New director appointed
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon04/01/2008
Director resigned
dot icon23/11/2007
Director's particulars changed
dot icon14/11/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon04/09/2007
New director appointed
dot icon31/08/2007
Director's particulars changed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon26/06/2007
Return made up to 01/06/07; no change of members
dot icon03/06/2007
Declaration of assistance for shares acquisition
dot icon29/05/2007
Particulars of mortgage/charge
dot icon18/04/2007
New secretary appointed
dot icon03/04/2007
Secretary resigned
dot icon11/10/2006
Full accounts made up to 2006-03-31
dot icon28/06/2006
Director resigned
dot icon23/06/2006
Return made up to 01/06/06; full list of members
dot icon12/05/2006
Registered office changed on 12/05/06 from: vertex house greencourts business park 333 styal road manchester grt manchester M22 5TX
dot icon09/05/2006
Certificate of change of name
dot icon28/02/2006
Director resigned
dot icon16/11/2005
Registered office changed on 16/11/05 from: jessop house jessop avenue cheltenham gloucestershire GL50 3SH
dot icon16/11/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon06/10/2005
New director appointed
dot icon06/10/2005
Director resigned
dot icon16/08/2005
Return made up to 01/06/05; full list of members
dot icon06/07/2005
New director appointed
dot icon06/07/2005
New secretary appointed
dot icon30/06/2005
Director resigned
dot icon30/06/2005
Secretary resigned
dot icon30/06/2005
Director resigned
dot icon30/06/2005
New director appointed
dot icon18/06/2005
Resolutions
dot icon24/05/2005
£ ic 3001000/2001000 29/04/05 £ sr 1000000@1=1000000
dot icon01/04/2005
Declaration of shares redemption:auditor's report
dot icon01/04/2005
Declaration of shares redemption:auditor's report
dot icon01/04/2005
Declaration of shares redemption:auditor's report
dot icon01/04/2005
Declaration of shares redemption:auditor's report
dot icon01/04/2005
Resolutions
dot icon21/03/2005
Full accounts made up to 2004-12-31
dot icon30/07/2004
New director appointed
dot icon30/07/2004
Director resigned
dot icon08/07/2004
Registered office changed on 08/07/04 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH
dot icon08/06/2004
Return made up to 01/06/04; full list of members
dot icon25/05/2004
Director resigned
dot icon25/05/2004
New director appointed
dot icon21/05/2004
New secretary appointed
dot icon07/05/2004
Secretary resigned
dot icon07/05/2004
New secretary appointed
dot icon13/03/2004
Full accounts made up to 2003-12-31
dot icon16/12/2003
New director appointed
dot icon03/12/2003
Director resigned
dot icon13/11/2003
New director appointed
dot icon09/10/2003
Director resigned
dot icon24/06/2003
Full accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 01/06/03; full list of members
dot icon11/06/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon25/02/2003
Director resigned
dot icon21/02/2003
Auditor's resignation
dot icon02/12/2002
Director resigned
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon05/09/2002
New director appointed
dot icon17/07/2002
Director resigned
dot icon26/06/2002
Return made up to 01/06/02; full list of members
dot icon10/04/2002
Conve 02/01/01
dot icon10/04/2002
Resolutions
dot icon12/12/2001
Director's particulars changed
dot icon29/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon29/06/2001
Return made up to 01/06/01; full list of members
dot icon10/05/2001
Secretary's particulars changed
dot icon20/03/2001
Director's particulars changed
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Resolutions
dot icon23/01/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon10/01/2001
Memorandum and Articles of Association
dot icon10/01/2001
Ad 02/01/01--------- £ si 3000998@1=3000998 £ ic 2/3001000
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Resolutions
dot icon10/01/2001
£ nc 100/3001000 02/01/01
dot icon28/12/2000
Certificate of change of name
dot icon19/12/2000
New secretary appointed
dot icon19/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
Secretary resigned
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Registered office changed on 12/12/00 from: 142 holborn bars london EC1N 2NH
dot icon18/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon03/07/2000
Return made up to 01/06/00; full list of members
dot icon16/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon29/06/1999
Return made up to 01/06/99; full list of members
dot icon14/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon07/07/1998
Return made up to 01/06/98; full list of members
dot icon20/05/1998
Director resigned
dot icon19/12/1997
Director's particulars changed
dot icon18/09/1997
New director appointed
dot icon16/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon15/09/1997
Director resigned
dot icon01/07/1997
Return made up to 01/06/97; full list of members
dot icon08/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon24/07/1996
Return made up to 01/06/96; full list of members
dot icon19/07/1995
Return made up to 01/06/95; full list of members
dot icon19/07/1995
Location of register of members address changed
dot icon19/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon13/07/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Return made up to 01/06/94; full list of members
dot icon11/05/1994
Accounts made up to 1993-12-31
dot icon31/08/1993
Director resigned;new director appointed
dot icon22/06/1993
Return made up to 01/06/93; full list of members
dot icon25/04/1993
Accounts made up to 1992-12-31
dot icon26/06/1992
Accounts made up to 1991-12-31
dot icon26/06/1992
Return made up to 01/06/92; full list of members
dot icon22/04/1992
Secretary resigned;new secretary appointed
dot icon01/07/1991
Accounts made up to 1990-12-31
dot icon01/07/1991
Return made up to 01/06/91; full list of members
dot icon14/01/1991
Resolutions
dot icon03/07/1990
Return made up to 01/06/90; full list of members
dot icon06/04/1990
Director's particulars changed
dot icon15/03/1990
Accounts made up to 1989-12-31
dot icon13/09/1989
Director's particulars changed
dot icon15/08/1989
Accounts made up to 1988-12-31
dot icon15/08/1989
Return made up to 07/07/89; full list of members
dot icon13/03/1989
Secretary resigned;new secretary appointed
dot icon09/02/1989
Director resigned;new director appointed
dot icon26/01/1989
Director resigned;new director appointed
dot icon24/06/1988
Wd 13/05/88 ad 04/05/88--------- £ si 2@1=2 £ ic 2/4
dot icon19/05/1988
Director resigned;new director appointed
dot icon19/05/1988
Memorandum and Articles of Association
dot icon19/05/1988
Resolutions
dot icon25/02/1988
Accounts made up to 1987-12-31
dot icon25/02/1988
Return made up to 12/02/88; full list of members
dot icon20/01/1988
Resolutions
dot icon09/09/1986
Accounting reference date notified as 31/12
dot icon01/08/1986
Certificate of 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
31/12/2023
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
0
-
-
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meeks, Alfred Barrington
Director
17/09/2013 - 14/08/2015
22
Davies, Wilfrid Mark Richard
Director
14/08/2015 - 12/10/2017
15
Coxell, Graham
Director
23/11/2000 - 01/04/2003
7
Pope, Darren
Director
08/06/2005 - 31/01/2006
2
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
09/04/2024 - Present
289

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+
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 MORTGAGE ADMINISTRATION LIMITED

CAPITA MORTGAGE ADMINISTRATION LIMITED is an(a) Dissolved company incorporated on 01/08/1986 with the registered office located at 1 More London Place, London SE1 2AF. 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 MORTGAGE ADMINISTRATION LIMITED?

toggle

CAPITA MORTGAGE ADMINISTRATION LIMITED is currently Dissolved. It was registered on 01/08/1986 and dissolved on 02/04/2026.

Where is CAPITA MORTGAGE ADMINISTRATION LIMITED located?

toggle

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

What does CAPITA MORTGAGE ADMINISTRATION LIMITED do?

toggle

CAPITA MORTGAGE ADMINISTRATION LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CAPITA MORTGAGE ADMINISTRATION LIMITED?

toggle

The latest filing was on 02/04/2026: Final Gazette dissolved following liquidation.