CONTENT CAPTURE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONTENT CAPTURE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03456974

Incorporation date

29/10/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Calico House Calico Lane, Furness Vale, High Peak, Derbyshire SK23 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1997)
dot icon04/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon02/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon04/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon25/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon09/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon08/11/2022
Cessation of David James Barnes as a person with significant control on 2022-11-08
dot icon08/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon08/11/2022
Notification of David James Barnes as a person with significant control on 2022-11-08
dot icon08/11/2022
Notification of Matthew John Barnes as a person with significant control on 2022-11-08
dot icon21/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/03/2022
Appointment of Mr Matthew John Barnes as a director on 2022-03-21
dot icon09/03/2022
Sub-division of shares on 2022-02-10
dot icon03/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon18/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon19/11/2012
Termination of appointment of Matthew Barnes as a secretary
dot icon19/11/2012
Termination of appointment of Matthew Barnes as a secretary
dot icon18/01/2012
Registered office address changed from 1 Market Street Chapel En Le Frith High Peak Derbyshire SK23 0HH on 2012-01-18
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Certificate of change of name
dot icon15/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon23/11/2009
Director's details changed for David James Barnes on 2009-11-23
dot icon23/11/2009
Secretary's details changed for Matthew John Barnes on 2009-11-23
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/11/2008
Return made up to 29/10/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/11/2007
Return made up to 29/10/07; full list of members
dot icon16/11/2007
Director's particulars changed
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 29/10/06; full list of members
dot icon15/11/2006
Director's particulars changed
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/11/2005
Return made up to 29/10/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/12/2004
Return made up to 29/10/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/12/2003
Return made up to 29/10/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon28/11/2002
Return made up to 29/10/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/11/2001
Return made up to 29/10/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon23/11/2000
Return made up to 29/10/00; full list of members
dot icon23/11/1999
Return made up to 29/10/99; full list of members
dot icon25/08/1999
Accounts for a small company made up to 1999-03-31
dot icon19/11/1998
Return made up to 29/10/98; full list of members
dot icon24/08/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon30/10/1997
Registered office changed on 30/10/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon30/10/1997
Secretary resigned
dot icon30/10/1997
New secretary appointed
dot icon30/10/1997
Director resigned
dot icon30/10/1997
New director appointed
dot icon29/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

14
2023
change arrow icon+32.03 % *

* during past year

Cash in Bank

£266,066.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
158.65K
-
0.00
176.31K
-
2022
11
191.36K
-
0.00
201.52K
-
2023
14
261.55K
-
0.00
266.07K
-
2023
14
261.55K
-
0.00
266.07K
-

Employees

2023

Employees

14 Ascended27 % *

Net Assets(GBP)

261.55K £Ascended36.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

266.07K £Ascended32.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, David James
Director
29/10/1997 - Present
2
Barnes, Matthew John
Director
21/03/2022 - Present
2

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CONTENT CAPTURE SERVICES LIMITED

CONTENT CAPTURE SERVICES LIMITED is an(a) Active company incorporated on 29/10/1997 with the registered office located at Calico House Calico Lane, Furness Vale, High Peak, Derbyshire SK23 7SW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTENT CAPTURE SERVICES LIMITED?

toggle

CONTENT CAPTURE SERVICES LIMITED is currently Active. It was registered on 29/10/1997 .

Where is CONTENT CAPTURE SERVICES LIMITED located?

toggle

CONTENT CAPTURE SERVICES LIMITED is registered at Calico House Calico Lane, Furness Vale, High Peak, Derbyshire SK23 7SW.

What does CONTENT CAPTURE SERVICES LIMITED do?

toggle

CONTENT CAPTURE SERVICES LIMITED operates in the Reproduction of computer media (18.20/3 - SIC 2007) sector.

How many employees does CONTENT CAPTURE SERVICES LIMITED have?

toggle

CONTENT CAPTURE SERVICES LIMITED had 14 employees in 2023.

What is the latest filing for CONTENT CAPTURE SERVICES LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-29 with no updates.