UKBizDB.co.uk

CAPITALTRACK LIMITED

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

This company is commonly known as Capitaltrack Limited. The company was founded 24 years ago and was given the registration number 03899448. The firm's registered office is in LONDON. You can find them at 5 Highgate Road, Kentish Town, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CAPITALTRACK LIMITED
Company Number:03899448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:5 Highgate Road, Kentish Town, London, United Kingdom, NW5 1JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Highgate Road, Kentish Town, London, United Kingdom, NW5 1JY

Secretary21 March 2019Active
5, Highgate Road, Kentish Town, London, United Kingdom, NW5 1JY

Director10 October 2017Active
5, Highgate Road, Kentish Town, London, United Kingdom, NW5 1JY

Director21 March 2019Active
81, Chittoe, Chippenham, England, SN15 2EL

Secretary12 August 2013Active
1 Fordbrook Business Centre, Pewsey, Wiltshire, SN9 5NU

Secretary02 January 2012Active
7-7c Snuff Street, Devizes, United Kingdom, SN10 1DU

Secretary07 August 2017Active
21 Benville Avenue, Coombe Dingle, Bristol, BS9 2RU

Secretary28 October 2004Active
71 Upper Marsh Road, Warminster, BA12 9PW

Secretary24 December 1999Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary24 December 1999Active
The Garden Flat 19 Station Road, Lower Weston, Bath, BA1 3DX

Director24 May 2000Active
23 Great Hill Crescent, Maidenhead, SL6 4RE

Director01 December 2004Active
Lone Barn House, Brown Candover, Alresford, SO24 9TW

Director24 May 2000Active
81, Chittoe, Chippenham, England, SN15 2EL

Director21 October 2013Active
1 Fordbrook Business Centre, Pewsey, Wiltshire, SN9 5NU

Director02 February 2012Active
Lockeridge House, Lockeridge, Marlborough, England, SN8 4EL

Director27 July 2015Active
5, Highgate Road, Kentish Town, London, United Kingdom, NW5 1JY

Director10 October 2017Active
Old Lodge Warren Farm, Eridge Lane, Rotherfield, Tonbridge, United Kingdom, TN6 3JU

Director16 June 2004Active
1, Fordbrook Business Centre, Marlborough Road, Pewsey, SN9 5NU

Director07 May 2014Active
Manor Farm Cottage, Sharcott, Pewsey, SN9 5NJ

Director24 December 1999Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director24 December 1999Active
21 Benville Avenue, Coombe Dingle, Bristol, BS9 2RU

Director04 October 2004Active
71 Upper Marsh Road, Warminster, BA12 9PW

Director24 December 1999Active
Greengate House, 87 Pickwick Road, Corsham, England, SN13 9BY

Director18 September 2013Active
1, Fordbrook Business Centre, Marlborough Road, Pewsey, England, SN9 5NU

Director02 February 2012Active
Westbrook Farm, Avebury Trusloe, Marlborough, England, SN8 1RA

Director27 July 2015Active
1, Fordbrook Business Centre, Marlborough Road, Pewsey, England, SN9 5NU

Director11 June 2015Active

People with Significant Control

Information Publishing Plc
Notified on:10 October 2017
Status:Active
Country of residence:England
Address:5, Highgate Road, London, England, NW5 1JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rory Ian St John Webster
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:5, Highgate Road, London, United Kingdom, NW5 1JY
Nature of control:
  • Voting rights 25 to 50 percent

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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-04Accounts

Legacy.

Download
2023-12-04Other

Legacy.

Download
2023-12-04Other

Legacy.

Download
2023-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-20Other

Legacy.

Download
2023-01-14Gazette

Gazette filings brought up to date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Legacy.

Download
2023-01-10Other

Legacy.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-11Accounts

Legacy.

Download
2021-11-11Other

Legacy.

Download
2021-11-11Other

Legacy.

Download
2021-11-08Resolution

Resolution.

Download
2021-11-08Incorporation

Memorandum articles.

Download
2021-10-19Other

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.