CAPITAL & CENTRIC (RESURRECTION) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL & CENTRIC (RESURRECTION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10579821

Incorporation date

24/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GDCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2017)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon25/03/2025
Change of details for Genus Capital 4 Limited as a person with significant control on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr David Francis Speakman on 2025-03-25
dot icon25/03/2025
Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Richard Mark Mathias on 2025-03-25
dot icon04/02/2025
Confirmation statement made on 2025-01-23 with updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon26/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon19/01/2023
Termination of appointment of Timothy Heatley as a director on 2022-11-10
dot icon19/01/2023
Termination of appointment of Adam Stuart Higgins as a director on 2022-11-10
dot icon19/01/2023
Change of details for Genus Capital 4 Limited as a person with significant control on 2022-11-10
dot icon12/01/2023
Registered office address changed from Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 2023-01-12
dot icon12/01/2023
Director's details changed for Mr Richard Mark Mathias on 2023-01-12
dot icon12/01/2023
Director's details changed for Mr David Francis Speakman on 2023-01-12
dot icon21/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/05/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon28/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon22/01/2021
Registered office address changed from Sun House 2-4 Little Peter Street Manchester M15 4PS United Kingdom to Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY on 2021-01-22
dot icon30/11/2020
Registration of charge 105798210004, created on 2020-11-27
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/04/2020
Memorandum and Articles of Association
dot icon27/04/2020
Resolutions
dot icon02/04/2020
Satisfaction of charge 105798210001 in part
dot icon01/04/2020
Registration of charge 105798210003, created on 2020-03-25
dot icon30/03/2020
Registration of charge 105798210002, created on 2020-03-25
dot icon03/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon18/10/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon25/07/2018
Micro company accounts made up to 2017-10-31
dot icon25/07/2018
Previous accounting period shortened from 2018-01-31 to 2017-10-31
dot icon18/05/2018
Director's details changed for David Francis Speakman on 2018-05-18
dot icon18/05/2018
Director's details changed for Mr Richard Mark Mathias on 2018-05-18
dot icon18/05/2018
Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to Sun House 2-4 Little Peter Street Manchester M15 4PS on 2018-05-18
dot icon14/05/2018
Cessation of Timothy Heatley as a person with significant control on 2017-03-07
dot icon14/05/2018
Cessation of Adam Stuart Higgins as a person with significant control on 2017-03-07
dot icon14/05/2018
Notification of Genus Capital 4 Limited as a person with significant control on 2017-03-07
dot icon14/05/2018
Director's details changed for David Francis Speakman on 2018-05-14
dot icon14/05/2018
Director's details changed for Mr Richard Mark Mathias on 2018-05-14
dot icon14/05/2018
Registered office address changed from Sun House 2-4 Little Peter Street Manchester M15 4PS United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 2018-05-14
dot icon20/02/2018
Resolutions
dot icon12/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon12/02/2018
Change of share class name or designation
dot icon26/01/2018
Statement of capital following an allotment of shares on 2017-03-07
dot icon15/12/2017
Appointment of David Francis Speakman as a director on 2017-12-15
dot icon15/12/2017
Appointment of Mr Richard Mark Mathias as a director on 2017-12-15
dot icon23/03/2017
Registration of charge 105798210001, created on 2017-03-07
dot icon24/01/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,169,574.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.45M
-
0.00
3.17M
-
2022
0
2.45M
-
0.00
3.17M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.45M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.17M £Ascended- *

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
Mr Timothy Heatley
Director
23/01/2017 - 09/11/2022
22
Higgins, Adam Stuart
Director
23/01/2017 - 09/11/2022
102
Mathias, Richard Mark
Director
15/12/2017 - Present
31
Speakman, David Francis
Director
15/12/2017 - Present
37

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAPITAL & CENTRIC (RESURRECTION) LIMITED

CAPITAL & CENTRIC (RESURRECTION) LIMITED is an(a) Active company incorporated on 24/01/2017 with the registered office located at C/O Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL & CENTRIC (RESURRECTION) LIMITED?

toggle

CAPITAL & CENTRIC (RESURRECTION) LIMITED is currently Active. It was registered on 24/01/2017 .

Where is CAPITAL & CENTRIC (RESURRECTION) LIMITED located?

toggle

CAPITAL & CENTRIC (RESURRECTION) LIMITED is registered at C/O Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD.

What does CAPITAL & CENTRIC (RESURRECTION) LIMITED do?

toggle

CAPITAL & CENTRIC (RESURRECTION) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAPITAL & CENTRIC (RESURRECTION) LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.