CAPTIVATE GROUP LIMITED

Register to unlock more data on OkredoRegister

CAPTIVATE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04332471

Incorporation date

30/11/2001

Size

Group

Contacts

Registered address

Registered address

Units Efg, Ground Floor, Zetland House, 5-25 Scrutton Street, London EC2A 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2001)
dot icon29/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon26/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/01/2024
Satisfaction of charge 1 in full
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/07/2022
Registered office address changed from Tea Building 7th Floor 56-65 Shoreditch High Street London E1 6JJ to Units Efg, Ground Floor, Zetland House 5-25 Scrutton Street London EC2A 4HJ on 2022-07-19
dot icon24/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Director's details changed for Mr Paul Oliver Seligman on 2021-09-14
dot icon14/09/2021
Change of details for Mr Paul Oliver Seligman as a person with significant control on 2021-09-14
dot icon05/05/2021
Purchase of own shares.
dot icon17/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon26/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/10/2020
Cancellation of shares. Statement of capital on 2020-06-29
dot icon07/09/2020
Termination of appointment of Chloe Jayne Ellis as a director on 2020-06-30
dot icon23/07/2020
Cessation of Chloe Jayne Ellis as a person with significant control on 2020-06-30
dot icon23/07/2020
Cessation of Geometry Global (Uk) Limited as a person with significant control on 2019-12-31
dot icon04/03/2020
Cancellation of shares. Statement of capital on 2019-12-30
dot icon25/02/2020
Purchase of own shares.
dot icon22/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Termination of appointment of Laurence Adrian Mellman as a director on 2019-03-08
dot icon21/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon20/08/2018
Appointment of Mr Andrew James Southcott as a director on 2018-08-07
dot icon20/08/2018
Statement of capital following an allotment of shares on 2018-08-07
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon02/09/2016
Accounts for a small company made up to 2015-12-31
dot icon11/07/2016
Termination of appointment of Christopher Paul Sweetland as a director on 2016-07-01
dot icon10/06/2016
Cancellation of shares. Statement of capital on 2016-05-31
dot icon25/05/2016
Purchase of own shares.
dot icon16/05/2016
Termination of appointment of Sean Lee Roberts as a director on 2016-04-30
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/01/2016
Director's details changed for Miss Chloe Jayne Ellis on 2016-01-01
dot icon07/01/2016
Secretary's details changed for Mr Paul Oliver Seligman on 2016-01-01
dot icon07/01/2016
Director's details changed for Mr Christopher Paul Sweetland on 2016-01-01
dot icon07/01/2016
Director's details changed for Mr Paul Oliver Seligman on 2016-01-01
dot icon07/01/2016
Director's details changed for Mr Sean Lee Roberts on 2016-01-01
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon02/07/2015
Certificate of change of name
dot icon21/05/2015
Appointment of Mr Laurence Mellman as a director on 2015-04-24
dot icon21/05/2015
Termination of appointment of Jonathan Neil Eggar as a director on 2015-04-24
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/08/2013
Full accounts made up to 2012-12-31
dot icon12/07/2013
Director's details changed for Mr Paul Oliver Seligman on 2013-07-12
dot icon12/07/2013
Secretary's details changed for Mr Paul Oliver Seligman on 2013-07-12
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/01/2013
Director's details changed for Sean Lee Roberts on 2013-01-01
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/05/2011
Full accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for Christopher Paul Sweetland on 2009-11-30
dot icon28/01/2010
Director's details changed for Sean Lee Roberts on 2009-11-30
dot icon28/01/2010
Director's details changed for Jonathan Neil Eggar on 2009-11-30
dot icon28/01/2010
Director's details changed for Chloe Jayne Ellis on 2009-11-30
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 30/11/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 30/11/07; full list of members
dot icon30/05/2008
Appointment terminated director david tomkins
dot icon16/11/2007
Ad 01/11/07--------- £ si 90@1=90 £ ic 910/1000
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon29/12/2006
Return made up to 30/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon18/07/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon16/01/2006
Return made up to 30/11/05; full list of members
dot icon21/12/2005
Registered office changed on 21/12/05 from: westbourne house 14-16 westbourne grove london W2 5RH
dot icon16/11/2005
Particulars of mortgage/charge
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon08/04/2005
Full accounts made up to 2003-12-31
dot icon05/01/2005
Return made up to 30/11/04; full list of members
dot icon11/05/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon12/01/2004
Return made up to 30/11/03; full list of members
dot icon03/11/2003
Director resigned
dot icon03/11/2003
Resolutions
dot icon03/11/2003
Resolutions
dot icon03/11/2003
£ ic 940/910 21/10/03 £ sr 30@1=30
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon08/07/2003
Director's particulars changed
dot icon13/03/2003
New director appointed
dot icon13/03/2003
Director resigned
dot icon15/01/2003
Return made up to 30/11/02; full list of members
dot icon30/12/2002
Director's particulars changed
dot icon20/09/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon11/03/2002
Ad 26/02/02--------- £ si 300@1=300 £ ic 540/840
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon28/02/2002
Certificate of change of name
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Registered office changed on 26/02/02 from: 63 queen victoria street london EC4N 4ST
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New secretary appointed;new director appointed
dot icon26/02/2002
Director resigned
dot icon26/02/2002
Secretary resigned
dot icon26/02/2002
Ad 19/02/02--------- £ si 538@1=538 £ ic 2/540
dot icon30/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

9
2022
change arrow icon+11.03 % *

* during past year

Cash in Bank

£1,490,759.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
7
1.62M
-
0.00
1.34M
-
2022
9
2.49M
-
0.00
1.49M
-
2022
9
2.49M
-
0.00
1.49M
-

Employees

2022

Employees

9 Ascended29 % *

Net Assets(GBP)

2.49M £Ascended53.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.49M £Ascended11.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seligman, Paul Oliver
Director
19/02/2002 - Present
18
Runnicles, Nathan Giles
Director
20/02/2003 - 17/10/2003
81
Ellis, Chloe Jayne
Director
19/02/2002 - 30/06/2020
11
Kellas, John Farquhar
Director
26/02/2002 - 01/08/2003
9
MD DIRECTORS LIMITED
Nominee Director
30/11/2001 - 19/02/2002
335

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

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

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CAPTIVATE GROUP LIMITED

CAPTIVATE GROUP LIMITED is an(a) Active company incorporated on 30/11/2001 with the registered office located at Units Efg, Ground Floor, Zetland House, 5-25 Scrutton Street, London EC2A 4HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPTIVATE GROUP LIMITED?

toggle

CAPTIVATE GROUP LIMITED is currently Active. It was registered on 30/11/2001 .

Where is CAPTIVATE GROUP LIMITED located?

toggle

CAPTIVATE GROUP LIMITED is registered at Units Efg, Ground Floor, Zetland House, 5-25 Scrutton Street, London EC2A 4HJ.

What does CAPTIVATE GROUP LIMITED do?

toggle

CAPTIVATE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CAPTIVATE GROUP LIMITED have?

toggle

CAPTIVATE GROUP LIMITED had 9 employees in 2022.

What is the latest filing for CAPTIVATE GROUP LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-31 with no updates.