UKBizDB.co.uk

C-CAPTURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C-capture Limited. The company was founded 15 years ago and was given the registration number 06912622. The firm's registered office is in HARROGATE. You can find them at Windsor House, Cornwall Road, Harrogate, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:C-CAPTURE LIMITED
Company Number:06912622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2009
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Windsor House, Cornwall Road, Harrogate, England, HG1 2PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Director01 January 2024Active
Drax Power Station, Drax, Selby, England, YO8 8PH

Director12 May 2023Active
Northern Gritstone, No. 1 Circle Square, 3 Symphony Park, Manchester, England, M1 7FS

Director01 August 2023Active
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Director21 May 2009Active
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Director23 June 2023Active
Bp, Chertsey Road, Sunbury-On-Thames, England, TW16 7LN

Director07 January 2022Active
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Director13 October 2021Active
2nd Floor, 3 Pancras Square, Kings Cross, London, United Kingdom, N1C 4AG

Corporate Director21 May 2009Active
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Corporate Secretary22 April 2020Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Corporate Secretary21 May 2009Active
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Director12 October 2021Active
Leeds Innovation Centre, 103 Clarendon Road, Leeds, United Kingdom, LS2 9DF

Director18 May 2011Active
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Director11 September 2017Active
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Director01 June 2021Active
Leeds Innovation Centre, 103 Clarendon Road, Leeds, United Kingdom, LS2 9DF

Director22 October 2015Active
Leeds Innovation Centre, 103 Clarendon Road, Leeds, Uk, LS2 9DF

Director27 February 2013Active
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Director06 December 2017Active
Bp, Building H, Chertsey Road, Sunbury-On-Thames, England, TW16 7LN

Director19 August 2019Active
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Director21 December 2018Active
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Director24 January 2019Active
Building H, Chertsey Road, Sunbury-On-Thames, United Kingdom, TW16 7LN

Director21 December 2018Active

People with Significant Control

Ip2ipo Portfolio L.P
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:2nd Floor, 3 Pancras Square, London, England, N1C 4AG
Nature of control:
  • Significant influence or control
Drax Research And Innovation Holdco Limited
Notified on:21 December 2018
Status:Active
Country of residence:United Kingdom
Address:Drax Power Station, Drax Power Station, Selby, United Kingdom, Y08 8PH
Nature of control:
  • Significant influence or control
Bp Technology Ventures Limited
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:Chestsey Road, Chertsey Road, Sunbury-On-Thames, England, TW16 7BP
Nature of control:
  • Significant influence or control
Ip2ipo Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 3 Pancras Square, London, United Kingdom, N1C 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Professor Christopher Mark Rayner
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Leeds Innovation Centre, 103 Clarendon Road, Leeds, United Kingdom, LS2 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
North East Technology Fund (Gp) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Resolution

Resolution.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Capital

Capital allotment shares.

Download
2023-11-14Capital

Capital allotment shares.

Download
2023-11-02Capital

Capital allotment shares.

Download
2023-10-28Capital

Capital allotment shares.

Download
2023-09-18Capital

Second filing capital allotment shares.

Download
2023-09-14Capital

Capital allotment shares.

Download
2023-09-06Capital

Capital allotment shares.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Resolution

Resolution.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-01Capital

Capital allotment shares.

Download
2023-07-27Accounts

Change account reference date company current extended.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-21Resolution

Resolution.

Download
2023-06-21Incorporation

Memorandum articles.

Download
2023-06-21Capital

Capital name of class of shares.

Download
2023-06-09Capital

Capital allotment shares.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-27Capital

Capital allotment shares.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.