CAPITAS FINANCE LIMITED

Register to unlock more data on OkredoRegister

CAPITAS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05687570

Incorporation date

25/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Gracechurch Street, London EC3V 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2006)
dot icon02/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon29/01/2025
Termination of appointment of Robert Clarke as a director on 2025-01-21
dot icon29/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/05/2022
Director's details changed for Mr Darren Riva on 2022-05-09
dot icon26/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon26/01/2022
Change of details for Mr Jeremy Alexander Hartill as a person with significant control on 2022-01-25
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/06/2021
Resolutions
dot icon18/06/2021
Resolutions
dot icon10/06/2021
Statement of capital following an allotment of shares on 2021-05-17
dot icon02/02/2021
Confirmation statement made on 2021-01-25 with updates
dot icon19/01/2021
Memorandum and Articles of Association
dot icon19/01/2021
Statement of capital following an allotment of shares on 2020-12-14
dot icon19/01/2021
Resolutions
dot icon12/01/2021
Resolutions
dot icon12/01/2021
Change of share class name or designation
dot icon05/01/2021
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 70 Gracechurch Street London EC3V 0HR on 2021-01-05
dot icon01/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/11/2020
Appointment of Mr Philip David White as a director on 2020-10-20
dot icon24/06/2020
Termination of appointment of Sean Russell Williams as a director on 2020-06-20
dot icon18/02/2020
Resolutions
dot icon13/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon13/02/2020
Change of details for Mr Jeremy Alexander Hartill as a person with significant control on 2016-04-06
dot icon13/02/2020
Termination of appointment of Philip Ray Scales as a secretary on 2019-10-23
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Termination of appointment of Mark Turrell as a director on 2019-07-05
dot icon04/03/2019
Appointment of Mr Darren Riva as a director on 2019-02-26
dot icon05/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon03/01/2018
Appointment of Mr Robert Clarke as a director on 2017-09-18
dot icon09/10/2017
Purchase of own shares.
dot icon04/10/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon04/10/2017
Cancellation of shares. Statement of capital on 2017-09-18
dot icon25/09/2017
Resolutions
dot icon25/09/2017
Resolutions
dot icon24/03/2017
Total exemption small company accounts made up to 2016-12-31
dot icon24/03/2017
Previous accounting period extended from 2016-06-30 to 2016-12-31
dot icon24/03/2017
Appointment of Mr Mark Turrell as a director on 2017-03-06
dot icon07/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon04/08/2016
Resolutions
dot icon04/08/2016
Resolutions
dot icon28/07/2016
Appointment of Mr Sean Russell Williams as a director on 2016-07-04
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-07-04
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-07-04
dot icon12/05/2016
Registered office address changed from Abbey House Wellington Way Weybridge KT13 0TT to Aissela 46 High Street Esher Surrey KT10 9QY on 2016-05-12
dot icon01/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon21/08/2014
Termination of appointment of Lorraine Hartill as a director on 2014-08-21
dot icon07/04/2014
Registration of charge 056875700001
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/03/2014
Appointment of Mrs Lorraine Hartill as a director
dot icon07/03/2014
Statement of capital following an allotment of shares on 2006-08-07
dot icon04/03/2014
Appointment of Mr Philip Ray Scales as a secretary
dot icon25/02/2014
Termination of appointment of Simon Brook as a secretary
dot icon25/02/2014
Termination of appointment of Simon Brook as a director
dot icon23/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon01/11/2012
Director's details changed for Simon Brook on 2012-11-01
dot icon01/11/2012
Secretary's details changed for Simon Kingsley Brook on 2012-11-01
dot icon01/11/2012
Registered office address changed from Maybanks House Wykehurst Lane Ewhurst GU6 7PE on 2012-11-01
dot icon26/06/2012
Particulars of variation of rights attached to shares
dot icon26/06/2012
Change of share class name or designation
dot icon26/06/2012
Consolidation of shares on 2012-06-14
dot icon26/06/2012
Resolutions
dot icon22/06/2012
Termination of appointment of Colin Pearce as a director
dot icon11/04/2012
Amended accounts made up to 2011-06-30
dot icon02/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon06/12/2011
Director's details changed for Mr Jeremy Alexander Hartill on 2011-12-05
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/03/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon01/02/2010
Director's details changed for Colin Pearce on 2009-10-01
dot icon01/02/2010
Director's details changed for Simon Kingsley Brook on 2009-10-01
dot icon16/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/01/2009
Return made up to 25/01/09; full list of members
dot icon30/04/2008
Resolutions
dot icon30/04/2008
Ad 15/04/08\gbp si 1000@1=1000\gbp ic 5000/6000\
dot icon01/02/2008
New director appointed
dot icon01/02/2008
Return made up to 25/01/08; full list of members
dot icon01/02/2008
Location of register of members
dot icon11/12/2007
Ad 29/01/07--------- £ si 4000@1=4000 £ ic 1000/5000
dot icon05/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon24/10/2007
Accounting reference date extended from 31/01/07 to 30/06/07
dot icon22/02/2007
Return made up to 25/01/07; full list of members
dot icon22/02/2007
Location of register of members
dot icon07/08/2006
Location of register of members
dot icon31/07/2006
New secretary appointed
dot icon31/07/2006
New director appointed
dot icon31/07/2006
Secretary resigned
dot icon25/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
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
30/12/2025
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
7
30.59K
-
0.00
185.23K
-
2022
8
370.77K
-
0.00
147.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
White, Philip David
Director
20/10/2020 - Present
33
Clarke, Robert
Director
18/09/2017 - 21/01/2025
22
Riva, Darren
Director
26/02/2019 - Present
7
Hartill, Jeremy Alexander
Director
24/07/2006 - Present
23

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAPITAS FINANCE LIMITED

CAPITAS FINANCE LIMITED is an(a) Active company incorporated on 25/01/2006 with the registered office located at 70 Gracechurch Street, London EC3V 0HR. There are currently 3 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 CAPITAS FINANCE LIMITED?

toggle

CAPITAS FINANCE LIMITED is currently Active. It was registered on 25/01/2006 .

Where is CAPITAS FINANCE LIMITED located?

toggle

CAPITAS FINANCE LIMITED is registered at 70 Gracechurch Street, London EC3V 0HR.

What does CAPITAS FINANCE LIMITED do?

toggle

CAPITAS FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CAPITAS FINANCE LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-25 with no updates.