CAPITEC LIMITED

Register to unlock more data on OkredoRegister

CAPITEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05497706

Incorporation date

04/07/2005

Size

Full

Contacts

Registered address

Registered address

Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2005)
dot icon08/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon02/10/2025
Change of details for Imagile Professional Services Limited as a person with significant control on 2025-10-01
dot icon25/09/2025
Full accounts made up to 2025-03-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon28/08/2024
Full accounts made up to 2024-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon20/10/2023
Full accounts made up to 2023-03-31
dot icon31/03/2023
Termination of appointment of Michael James as a director on 2023-03-31
dot icon17/01/2023
Appointment of Mr Mark Stanley Batchelor as a director on 2023-01-09
dot icon04/01/2023
Termination of appointment of Robert Mcnamara as a director on 2023-01-01
dot icon17/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon02/09/2022
Full accounts made up to 2022-03-31
dot icon07/07/2022
Notification of Imagile Professional Services Limited as a person with significant control on 2022-07-06
dot icon07/07/2022
Cessation of Andrew Edwin May as a person with significant control on 2022-07-06
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon25/02/2021
Appointment of Mr Luke Body as a director on 2021-01-29
dot icon12/02/2021
Registered office address changed from St Brandon House 29 Great George Street Bristol BS1 5QT to Third Floor, Broad Quay House Prince Street Bristol, BS14DJ on 2021-02-12
dot icon11/02/2021
Appointment of Mr Michael James as a director on 2021-01-29
dot icon10/02/2021
Current accounting period shortened from 2021-05-31 to 2021-03-31
dot icon09/02/2021
Appointment of Semperian Secretariat Services Limited as a secretary on 2021-01-29
dot icon09/02/2021
Appointment of Mr Christopher Burlton as a director on 2021-01-29
dot icon09/02/2021
Termination of appointment of Lynn Alison May as a director on 2021-01-29
dot icon09/02/2021
Termination of appointment of Andrew Edwin May as a director on 2021-01-29
dot icon09/02/2021
Termination of appointment of Lynn Alison May as a secretary on 2021-01-29
dot icon21/01/2021
Appointment of Mrs Lynn Alison May as a director on 2021-01-19
dot icon17/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon16/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon07/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon12/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon12/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon06/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon07/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon20/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon20/07/2015
Termination of appointment of Alan Connor as a director on 2015-02-02
dot icon20/07/2015
Termination of appointment of Alan Connor as a director on 2015-02-02
dot icon18/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/08/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon16/08/2013
Director's details changed for Robert Mcnamara on 2013-04-20
dot icon15/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon17/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon22/11/2010
Accounts for a small company made up to 2010-05-31
dot icon09/09/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon09/09/2010
Director's details changed for Andrew May on 2010-07-04
dot icon09/09/2010
Director's details changed for Robert Mcnamara on 2010-07-04
dot icon04/08/2010
Miscellaneous
dot icon02/07/2010
Appointment of Alan Connor as a director
dot icon03/03/2010
Appointment of Lynn Alison May as a secretary
dot icon15/02/2010
Accounts for a small company made up to 2009-05-31
dot icon20/01/2010
Cancellation of shares. Statement of capital on 2010-01-20
dot icon20/01/2010
Termination of appointment of Graham Ormesher as a secretary
dot icon20/01/2010
Termination of appointment of Graham Ormesher as a director
dot icon20/01/2010
Termination of appointment of David Lawrence as a director
dot icon20/01/2010
Purchase of own shares.
dot icon14/01/2010
Resolutions
dot icon13/01/2010
Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 2010-01-13
dot icon07/07/2009
Return made up to 04/07/09; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon10/11/2008
Accounting reference date shortened from 31/07/2008 to 31/05/2008
dot icon23/07/2008
Return made up to 04/07/08; full list of members
dot icon28/04/2008
Accounts for a dormant company made up to 2007-07-31
dot icon22/09/2007
New director appointed
dot icon22/09/2007
New director appointed
dot icon22/09/2007
New secretary appointed;new director appointed
dot icon22/09/2007
Nc inc already adjusted 17/09/07
dot icon22/09/2007
Ad 17/09/07--------- £ si 199999@1=199999 £ ic 1/200000
dot icon22/09/2007
Resolutions
dot icon22/09/2007
Resolutions
dot icon27/07/2007
Return made up to 04/07/07; full list of members
dot icon19/07/2007
Registered office changed on 19/07/07 from: bath nhs house newbridge hill bath BA1 3DA
dot icon24/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon01/08/2006
Return made up to 04/07/06; full list of members
dot icon04/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Michael
Director
29/01/2021 - 31/03/2023
3
Mcnamara, Robert
Director
17/09/2007 - 01/01/2023
1
Batchelor, Mark Stanley
Director
09/01/2023 - Present
-
Burlton, Christopher
Director
29/01/2021 - Present
1
Body, Luke
Director
29/01/2021 - Present
5

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAPITEC LIMITED

CAPITEC LIMITED is an(a) Active company incorporated on 04/07/2005 with the registered office located at Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ. 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 CAPITEC LIMITED?

toggle

CAPITEC LIMITED is currently Active. It was registered on 04/07/2005 .

Where is CAPITEC LIMITED located?

toggle

CAPITEC LIMITED is registered at Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ.

What does CAPITEC LIMITED do?

toggle

CAPITEC LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CAPITEC LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-05 with updates.