CAPTURE GREEN LIMITED

Register to unlock more data on OkredoRegister

CAPTURE GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07962033

Incorporation date

23/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 43 Crane Park, Crane Boulevard, Ipswich, Suffolk IP3 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2012)
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon24/07/2024
Confirmation statement made on 2024-06-12 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon13/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon17/04/2023
Director's details changed for Mr Savash Ali on 2022-09-20
dot icon17/04/2023
Director's details changed for Mr Ross Stephen Atkin on 2022-10-12
dot icon05/12/2022
Change of details for Ball & Chalk Limited as a person with significant control on 2022-12-02
dot icon02/12/2022
Registered office address changed from The Old Stables Hadleigh Road East Bergholt Colchester Suffolk CO7 6QT England to Unit 43 Crane Boulevard Ipswich Suffolk IP3 9SQ on 2022-12-02
dot icon02/12/2022
Director's details changed for Mr Ross Stephen Atkin on 2022-12-02
dot icon02/12/2022
Director's details changed for Mr Savash Ali on 2022-12-02
dot icon02/12/2022
Change of details for Ball & Chalk Limited as a person with significant control on 2022-12-02
dot icon02/12/2022
Registered office address changed from Unit 43 Crane Boulevard Ipswich Suffolk IP3 9SQ England to Unit 43 Crane Park Crane Boulevard Ipswich Suffolk IP3 9SQ on 2022-12-02
dot icon02/12/2022
Director's details changed for Mr Savash Ali on 2022-12-02
dot icon02/12/2022
Director's details changed for Mr Ross Stephen Atkin on 2022-12-02
dot icon21/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon30/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon13/07/2021
Confirmation statement made on 2021-06-12 with updates
dot icon07/07/2020
Confirmation statement made on 2020-06-12 with updates
dot icon15/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon12/12/2019
Notification of Ball & Chalk Limited as a person with significant control on 2019-12-06
dot icon12/12/2019
Cessation of Ross Stephen Atkin as a person with significant control on 2019-12-06
dot icon12/12/2019
Statement of capital following an allotment of shares on 2019-12-06
dot icon12/12/2019
Statement of capital following an allotment of shares on 2019-12-06
dot icon15/07/2019
Confirmation statement made on 2019-06-12 with updates
dot icon29/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/03/2019
Registration of charge 079620330002, created on 2019-03-18
dot icon13/03/2019
Satisfaction of charge 079620330001 in full
dot icon11/03/2019
Cessation of Brian Frank Studd as a person with significant control on 2019-03-08
dot icon11/03/2019
Change of details for Mr Ross Stephen Atkin as a person with significant control on 2019-03-08
dot icon11/03/2019
All of the property or undertaking has been released from charge 079620330001
dot icon21/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon03/07/2018
Confirmation statement made on 2018-06-12 with updates
dot icon06/12/2017
Termination of appointment of Rees Timothy Westley as a director on 2017-08-31
dot icon17/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon01/06/2017
Director's details changed for Ross Stephen Atkin on 2017-06-01
dot icon01/06/2017
Director's details changed for Savash Ali on 2017-02-23
dot icon30/05/2017
Director's details changed
dot icon27/05/2017
Compulsory strike-off action has been discontinued
dot icon26/05/2017
Confirmation statement made on 2017-02-23 with updates
dot icon26/05/2017
Director's details changed for Mr Rees Timothy Westley on 2016-03-01
dot icon26/05/2017
Director's details changed for Ross Stephen Atkin on 2016-03-01
dot icon26/05/2017
Termination of appointment of Kathryn Atkin as a secretary on 2016-03-01
dot icon26/05/2017
Registered office address changed from Unit 3a Gattinetts Colchester Essex CO7 6QT to The Old Stables Hadleigh Road East Bergholt Colchester Suffolk CO76QT on 2017-05-26
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon12/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/06/2016
Appointment of Savash Ali as a director on 2016-06-01
dot icon15/06/2016
Termination of appointment of Brian Studd as a director on 2016-05-10
dot icon06/05/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/06/2015
Appointment of Dr Brian Studd as a director on 2014-05-15
dot icon05/06/2015
Resolutions
dot icon05/06/2015
Statement of capital following an allotment of shares on 2015-05-15
dot icon20/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon18/03/2015
Appointment of Mr Rees Timothy Westley as a director on 2015-01-16
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/04/2014
Annual return made up to 2014-02-23
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/07/2013
Registration of charge 079620330001
dot icon27/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon23/02/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
320.56K
-
0.00
33.47K
-
2023
16
536.26K
-
0.00
7.51K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkin, Ross Stephen
Director
23/02/2012 - Present
3
Ali, Savash
Director
01/06/2016 - Present
3
Studd, Brian, Dr
Director
15/05/2014 - 10/05/2016
5

Persons with Significant Control

3
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 CAPTURE GREEN LIMITED

CAPTURE GREEN LIMITED is an(a) Active company incorporated on 23/02/2012 with the registered office located at Unit 43 Crane Park, Crane Boulevard, Ipswich, Suffolk IP3 9SQ. There are currently 2 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 CAPTURE GREEN LIMITED?

toggle

CAPTURE GREEN LIMITED is currently Active. It was registered on 23/02/2012 .

Where is CAPTURE GREEN LIMITED located?

toggle

CAPTURE GREEN LIMITED is registered at Unit 43 Crane Park, Crane Boulevard, Ipswich, Suffolk IP3 9SQ.

What does CAPTURE GREEN LIMITED do?

toggle

CAPTURE GREEN LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CAPTURE GREEN LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-02-28.