Warning: file_put_contents(c/c62f061b8d3a68793f6e79407781d782.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/0ae70e417180ad8f24bb80824cf7be97.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/7a3303531f07ce07a0956789d3d70c99.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Capitallyse Consulting Limited, FY8 5FT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAPITALLYSE CONSULTING LIMITED

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

This company is commonly known as Capitallyse Consulting Limited. The company was founded 9 years ago and was given the registration number 09578005. The firm's registered office is in LYTHAM ST.ANNES. You can find them at Jubilee House, East Beach, Lytham St.annes, Lancashire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CAPITALLYSE CONSULTING LIMITED
Company Number:09578005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2015
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Jubilee House, East Beach, Lytham St.annes, Lancashire, England, FY8 5FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Ensign House, Admirals Way, Marsh Wall, E14 9XQ

Director21 August 2015Active
Jubilee House, East Beach, Lytham St.Annes, England, FY8 5FT

Director06 May 2015Active

People with Significant Control

Mr Nithyanand Poornanandan
Notified on:01 July 2016
Status:Active
Date of birth:November 1977
Nationality:British
Address:9 Ensign House, Admirals Way, Marsh Wall, E14 9XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Abirami Nithyanand
Notified on:01 July 2016
Status:Active
Date of birth:August 1983
Nationality:British
Address:9 Ensign House, Admirals Way, Marsh Wall, E14 9XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette dissolved liquidation.

Download
2023-05-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-29Resolution

Resolution.

Download
2022-03-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-23Address

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

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Officers

Change person director company with change date.

Download
2018-05-24Officers

Change person director company with change date.

Download
2018-05-24Persons with significant control

Change to a person with significant control.

Download
2018-05-24Persons with significant control

Change to a person with significant control.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type micro entity.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Officers

Appoint person director company with name date.

Download
2015-05-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.