CAPTURE LIMITED

Register to unlock more data on OkredoRegister

CAPTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03669825

Incorporation date

18/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, The Blade, Abbey Square, Reading, Berkshire RG1 3BECopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1998)
dot icon13/10/2025
Director's details changed for Ms Arabella Jane Graham Enock on 2025-10-08
dot icon08/10/2025
Change of details for Ms Arabella Jane Graham Enock as a person with significant control on 2025-10-08
dot icon08/10/2025
Change of details for Mr Nicholas James Baxter Caw as a person with significant control on 2025-10-08
dot icon08/10/2025
Registered office address changed from C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS England to 3rd Floor, the Blade Abbey Square Reading Berkshire RG1 3BE on 2025-10-08
dot icon08/10/2025
Director's details changed for Mr Nicholas James Baxter Caw on 2025-10-08
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/06/2024
Resolutions
dot icon21/06/2024
Resolutions
dot icon18/06/2024
Notification of Nicholas James Baxter Caw as a person with significant control on 2024-06-17
dot icon22/02/2024
Director's details changed for Mr Nicholas James Baxter Caw on 2024-02-22
dot icon22/02/2024
Change of details for Ms Arabella Jane Graham Enock as a person with significant control on 2024-02-22
dot icon22/02/2024
Registered office address changed from 33-34 Market Place Reading Berkshire RG1 2DE England to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 2024-02-22
dot icon11/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon01/09/2023
Termination of appointment of Simon Mallindine as a director on 2023-08-22
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/12/2021
Termination of appointment of Susan Elizabeth Lee Thexton as a director on 2021-12-09
dot icon07/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/02/2020
Second filing for the appointment of Simon Mallindine as a director
dot icon23/12/2019
Second filing to change the details of Arabella Jane Graham Enock as a person with significant control
dot icon13/12/2019
Resolutions
dot icon11/12/2019
Appointment of Mr Nicholas James Baxter Caw as a director on 2019-11-22
dot icon10/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon10/12/2019
Change of details for Ms Arabella Jane Graham Enock as a person with significant control on 2019-11-22
dot icon10/12/2019
Appointment of Mr Simon James Mallindine as a director on 2019-11-23
dot icon10/12/2019
Statement of capital following an allotment of shares on 2019-12-03
dot icon15/07/2019
Termination of appointment of Adrian Mark Morgan as a director on 2019-07-10
dot icon15/07/2019
Termination of appointment of Fiona Jane Coughlan as a director on 2019-07-10
dot icon18/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/03/2019
Registered office address changed from 33-34 Market Place Reading RG1 2DE England to 33-34 Market Place Reading Berkshire RG1 2DE on 2019-03-15
dot icon15/03/2019
Registered office address changed from 14 High Street Goring on Thames Reading Berkshire RG8 9AR United Kingdom to 33-34 Market Place Reading RG1 2DE on 2019-03-15
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/01/2018
Appointment of Ms Fiona Jane Coughlan as a director on 2017-12-21
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon21/07/2016
Appointment of Ms Susan Elizabeth Lee Thexton as a director on 2016-07-18
dot icon27/04/2016
Registered office address changed from 14 14 High Street Goring on Thames Reading Berkshire RG8 9AR United Kingdom to 14 High Street Goring on Thames Reading Berkshire RG8 9AR on 2016-04-27
dot icon27/04/2016
Registered office address changed from The Old Coach House 14 High Street Goring on Thames Reading Berkshire RG8 9AR to 14 14 High Street Goring on Thames Reading Berkshire RG8 9AR on 2016-04-27
dot icon05/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-09-30
dot icon23/12/2015
Appointment of Mr Adrian Mark Morgan as a director on 2015-12-17
dot icon13/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-08-20
dot icon26/11/2015
Resolutions
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Previous accounting period shortened from 2014-12-31 to 2014-03-31
dot icon18/12/2014
Satisfaction of charge 1 in full
dot icon01/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon13/11/2014
Registration of charge 036698250003, created on 2014-11-12
dot icon18/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Satisfaction of charge 2 in full
dot icon10/12/2013
Termination of appointment of Clare Webb as a director
dot icon28/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon28/11/2013
Register(s) moved to registered office address
dot icon09/10/2013
Resolutions
dot icon09/10/2013
Resolutions
dot icon09/10/2013
Statement of company's objects
dot icon09/10/2013
Resolutions
dot icon09/10/2013
Sub-division of shares on 2013-05-17
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-05-17
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon17/10/2012
Appointment of Ms Clare Louise Webb as a director
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/03/2011
Termination of appointment of Robin Sundt as a secretary
dot icon22/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon23/11/2009
Director's details changed for Arabella Jane Graham Enock on 2009-11-23
dot icon23/11/2009
Register inspection address has been changed
dot icon23/11/2009
Secretary's details changed for Robin Charles Sundt on 2009-11-23
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/08/2009
Secretary appointed robin charles sundt
dot icon27/08/2009
Appointment terminated secretary gc company services LTD
dot icon20/08/2009
Registered office changed on 20/08/2009 from 4 reading road pangbourne reading berkshire RG8 7LY
dot icon21/12/2008
Return made up to 18/11/08; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/03/2008
Return made up to 18/11/07; full list of members; amend
dot icon12/03/2008
Appointment terminated director john waugh
dot icon09/01/2008
Return made up to 18/11/07; full list of members
dot icon19/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/02/2007
New director appointed
dot icon17/01/2007
Return made up to 18/11/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon06/12/2005
Return made up to 18/11/05; full list of members
dot icon28/04/2005
New secretary appointed
dot icon28/04/2005
Secretary resigned
dot icon03/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon24/11/2004
Return made up to 18/11/04; full list of members
dot icon02/12/2003
Return made up to 18/11/03; full list of members
dot icon11/11/2003
Amended accounts made up to 2001-12-31
dot icon06/11/2003
Amended accounts made up to 2001-12-31
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/03/2003
Particulars of mortgage/charge
dot icon31/01/2003
New secretary appointed
dot icon21/01/2003
Secretary resigned
dot icon03/01/2003
New secretary appointed
dot icon03/01/2003
Secretary resigned
dot icon10/12/2002
Return made up to 18/11/02; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/06/2002
Return made up to 18/11/01; full list of members
dot icon26/02/2001
Accounts for a dormant company made up to 2000-11-30
dot icon08/01/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon06/12/2000
Return made up to 18/11/00; full list of members
dot icon06/02/2000
Accounts for a dormant company made up to 1999-11-30
dot icon14/01/2000
Registered office changed on 14/01/00 from: 20B horseshoe park pangbourne reading berkshire RG8 7JW
dot icon02/12/1999
Return made up to 18/11/99; full list of members
dot icon17/04/1999
Registered office changed on 17/04/99 from: 152-160 city road london EC1V 2NX
dot icon16/04/1999
New secretary appointed
dot icon16/04/1999
New director appointed
dot icon19/03/1999
Director resigned
dot icon19/03/1999
Secretary resigned
dot icon12/03/1999
Certificate of change of name
dot icon18/11/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
423.30K
-
0.00
395.24K
-
2022
23
321.43K
-
0.00
191.28K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Enock, Arabella Jane Graham
Director
08/03/1999 - Present
2
Caw, Nicholas James Baxter
Director
22/11/2019 - Present
13
Mallindine, Simon
Director
22/11/2019 - 22/08/2023
2

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

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 LIMITED

CAPTURE LIMITED is an(a) Active company incorporated on 18/11/1998 with the registered office located at 3rd Floor, The Blade, Abbey Square, Reading, Berkshire RG1 3BE. 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 LIMITED?

toggle

CAPTURE LIMITED is currently Active. It was registered on 18/11/1998 .

Where is CAPTURE LIMITED located?

toggle

CAPTURE LIMITED is registered at 3rd Floor, The Blade, Abbey Square, Reading, Berkshire RG1 3BE.

What does CAPTURE LIMITED do?

toggle

CAPTURE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CAPTURE LIMITED?

toggle

The latest filing was on 13/10/2025: Director's details changed for Ms Arabella Jane Graham Enock on 2025-10-08.