UKBizDB.co.uk

CAPITA SECURE INFORMATION SOLUTIONS LIMITED

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

This company is commonly known as Capita Secure Information Solutions Limited. The company was founded 42 years ago and was given the registration number 01593831. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.

Company Information

Name:CAPITA SECURE INFORMATION SOLUTIONS LIMITED
Company Number:01593831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26301 - Manufacture of telegraph and telephone apparatus and equipment
  • 26400 - Manufacture of consumer electronics
  • 62090 - Other information technology service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:65 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary22 December 2010Active
65 Gresham Street, London, England, EC2V 7NQ

Director07 June 2019Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Director22 December 2010Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Secretary30 May 2003Active
Stables Cottage, Stanton St Quintin, Chippenham, SN14 6DQ

Secretary-Active
Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Secretary24 November 2008Active
Overwater, Homefield Road, Saltford, BS18 3EG

Secretary-Active
21 Nymans Close, Horsham, RH12 5JR

Secretary18 April 1996Active
Peartree Cottage, Theescombe Amberley, Stroud, GL5 5AY

Secretary08 July 1991Active
50 Anglesey Avenue, Cove, Farnborough, GU14 8SQ

Secretary28 August 1992Active
Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Secretary25 February 2005Active
65 Gresham Street, London, England, EC2V 7NQ

Director14 November 2016Active
11 Wordsworth Grove, Newnham, Cambridge, CB3 9HH

Director05 August 1996Active
West Sevington Farmhouse, Yatton Keynell, Chippenham, SN15 4NB

Director-Active
West Sevington Farmhouse, Yatton Keynell, Chippenham, SN15 4NB

Director-Active
5 Magister Road, Bowerhill, Melksham, SN12 6FD

Director01 June 2000Active
2249 Ayreshire Drive, Lansdale, Usa,

Director25 February 2005Active
Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Director16 March 2009Active
Glenlea Brede Road, Cripps Corner Staplecross, Robertsbridge, TN32 5RY

Director21 April 1998Active
Spring Acre Lower Washwell Lane, Painswick, GL6 6XW

Director-Active
76 Hambledon Road, Waterlooville, PO7 6UP

Director12 September 1994Active
62 Roundpond, Melksham, SN12 8EB

Director01 July 1994Active
664 Colonial Drive, Hilton Head, Usa,

Director25 February 2005Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director20 December 2013Active
65 Gresham Street, London, England, EC2V 7NQ

Director26 January 2017Active
The Black Barn, Green Lane Marden, Tonbridge, TN12 9RA

Director31 May 2002Active
Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Director09 July 2008Active
Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Director04 December 2009Active
1433 Evans Road, Lower Gwynedd, Pennsylvania, Usa,

Director25 February 2005Active
Brambles Dean Oak Lane, Leigh, Reigate, RH2 8PZ

Director18 April 1996Active
Hillcroft 53 Bluehouse Lane, Limpsfield, Oxted, RH8 0AP

Director05 August 1996Active
Overwater, Homefield Road, Saltford, BS18 3EG

Director-Active
32 Lechworth Road, Highworth, SN6 7HQ

Director01 July 1998Active
30, Berners Street, London, England, W1T 3LR

Director20 December 2013Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 September 2016Active

People with Significant Control

Capita Business Services Ltd
Notified on:01 October 2023
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capita Justice & Secure Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-26Accounts

Legacy.

Download
2023-07-26Other

Legacy.

Download
2023-07-26Other

Legacy.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Persons with significant control

Change to a person with significant control.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-10-07Officers

Change corporate director company with change date.

Download
2020-10-07Officers

Change corporate secretary company with change date.

Download
2020-09-25Address

Change registered office address company with date old address new address.

Download
2020-09-09Accounts

Accounts with accounts type full.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.