CAPITAL & CENTRIC (ARCTIC) LTD

Register to unlock more data on OkredoRegister

CAPITAL & CENTRIC (ARCTIC) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11089418

Incorporation date

30/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Capital & Centric, Ground Floor Neptune Mill, 64, Chapeltown Street, Manchester M1 2WQCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2017)
dot icon22/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/08/2025
Director's details changed for Mr Adam Stuart Higgins on 2025-08-06
dot icon17/07/2025
Registered office address changed from Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ England to Capital & Centric, Ground Floor Neptune Mill, 64 Chapeltown Street Manchester M1 2WQ on 2025-07-17
dot icon05/05/2025
Satisfaction of charge 110894180002 in full
dot icon05/05/2025
Satisfaction of charge 110894180004 in full
dot icon30/04/2025
Satisfaction of charge 110894180001 in full
dot icon30/04/2025
Satisfaction of charge 110894180005 in full
dot icon09/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon08/08/2024
Micro company accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon22/11/2023
Resolutions
dot icon20/11/2023
Registration of charge 110894180005, created on 2023-11-09
dot icon17/11/2023
Registration of charge 110894180004, created on 2023-11-09
dot icon08/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/08/2023
Register inspection address has been changed to Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
dot icon31/08/2023
Register(s) moved to registered inspection location Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
dot icon29/08/2023
Registered office address changed from Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom to Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 2023-08-29
dot icon24/01/2023
Director's details changed for Mr Timothy Graham Heatley on 2023-01-24
dot icon05/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon18/10/2021
Registration of charge 110894180003, created on 2021-10-15
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon14/06/2021
Registration of charge 110894180001, created on 2021-06-10
dot icon14/06/2021
Registration of charge 110894180002, created on 2021-06-10
dot icon29/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon22/01/2021
Registered office address changed from Sun House Little Peter Street Manchester M15 4PS United Kingdom to Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY on 2021-01-22
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon19/10/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon26/04/2018
Appointment of Mr David Francis Speakman as a director on 2018-04-23
dot icon26/04/2018
Appointment of Mr Richard Mark Mathias as a director on 2018-04-23
dot icon14/02/2018
Change of details for Capital and Centric Limited as a person with significant control on 2018-02-14
dot icon14/02/2018
Notification of Genus Capital 7 Limited as a person with significant control on 2018-02-14
dot icon14/02/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon30/11/2017
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
29/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
239.59K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Adam Stuart
Director
30/11/2017 - Present
103
Mathias, Richard Mark
Director
23/04/2018 - Present
31
Speakman, David Francis
Director
23/04/2018 - Present
37
Heatley, Timothy Graham
Director
30/11/2017 - Present
84

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 CAPITAL & CENTRIC (ARCTIC) LTD

CAPITAL & CENTRIC (ARCTIC) LTD is an(a) Active company incorporated on 30/11/2017 with the registered office located at Capital & Centric, Ground Floor Neptune Mill, 64, Chapeltown Street, Manchester M1 2WQ. 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 CAPITAL & CENTRIC (ARCTIC) LTD?

toggle

CAPITAL & CENTRIC (ARCTIC) LTD is currently Active. It was registered on 30/11/2017 .

Where is CAPITAL & CENTRIC (ARCTIC) LTD located?

toggle

CAPITAL & CENTRIC (ARCTIC) LTD is registered at Capital & Centric, Ground Floor Neptune Mill, 64, Chapeltown Street, Manchester M1 2WQ.

What does CAPITAL & CENTRIC (ARCTIC) LTD do?

toggle

CAPITAL & CENTRIC (ARCTIC) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAPITAL & CENTRIC (ARCTIC) LTD?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-11-29 with no updates.