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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Highgate Road, Kentish Town, London, United Kingdom, NW5 1JY | Secretary | 21 March 2019 | Active |
5, Highgate Road, Kentish Town, London, United Kingdom, NW5 1JY | Director | 10 October 2017 | Active |
5, Highgate Road, Kentish Town, London, United Kingdom, NW5 1JY | Director | 21 March 2019 | Active |
81, Chittoe, Chippenham, England, SN15 2EL | Secretary | 12 August 2013 | Active |
1 Fordbrook Business Centre, Pewsey, Wiltshire, SN9 5NU | Secretary | 02 January 2012 | Active |
7-7c Snuff Street, Devizes, United Kingdom, SN10 1DU | Secretary | 07 August 2017 | Active |
21 Benville Avenue, Coombe Dingle, Bristol, BS9 2RU | Secretary | 28 October 2004 | Active |
71 Upper Marsh Road, Warminster, BA12 9PW | Secretary | 24 December 1999 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 24 December 1999 | Active |
The Garden Flat 19 Station Road, Lower Weston, Bath, BA1 3DX | Director | 24 May 2000 | Active |
23 Great Hill Crescent, Maidenhead, SL6 4RE | Director | 01 December 2004 | Active |
Lone Barn House, Brown Candover, Alresford, SO24 9TW | Director | 24 May 2000 | Active |
81, Chittoe, Chippenham, England, SN15 2EL | Director | 21 October 2013 | Active |
1 Fordbrook Business Centre, Pewsey, Wiltshire, SN9 5NU | Director | 02 February 2012 | Active |
Lockeridge House, Lockeridge, Marlborough, England, SN8 4EL | Director | 27 July 2015 | Active |
5, Highgate Road, Kentish Town, London, United Kingdom, NW5 1JY | Director | 10 October 2017 | Active |
Old Lodge Warren Farm, Eridge Lane, Rotherfield, Tonbridge, United Kingdom, TN6 3JU | Director | 16 June 2004 | Active |
1, Fordbrook Business Centre, Marlborough Road, Pewsey, SN9 5NU | Director | 07 May 2014 | Active |
Manor Farm Cottage, Sharcott, Pewsey, SN9 5NJ | Director | 24 December 1999 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 24 December 1999 | Active |
21 Benville Avenue, Coombe Dingle, Bristol, BS9 2RU | Director | 04 October 2004 | Active |
71 Upper Marsh Road, Warminster, BA12 9PW | Director | 24 December 1999 | Active |
Greengate House, 87 Pickwick Road, Corsham, England, SN13 9BY | Director | 18 September 2013 | Active |
1, Fordbrook Business Centre, Marlborough Road, Pewsey, England, SN9 5NU | Director | 02 February 2012 | Active |
Westbrook Farm, Avebury Trusloe, Marlborough, England, SN8 1RA | Director | 27 July 2015 | Active |
1, Fordbrook Business Centre, Marlborough Road, Pewsey, England, SN9 5NU | Director | 11 June 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-04 | Accounts | Legacy. | Download |
2023-12-04 | Other | Legacy. | Download |
2023-12-04 | Other | Legacy. | Download |
2023-01-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-20 | Other | Legacy. | Download |
2023-01-14 | Gazette | Gazette filings brought up to date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Legacy. | Download |
2023-01-10 | Other | Legacy. | Download |
2022-12-13 | Gazette | Gazette notice compulsory. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-11 | Accounts | Legacy. | Download |
2021-11-11 | Other | Legacy. | Download |
2021-11-11 | Other | Legacy. | Download |
2021-11-08 | Resolution | Resolution. | Download |
2021-11-08 | Incorporation | Memorandum articles. | Download |
2021-10-19 | Other | Legacy. | Download |
2021-10-19 | Other | Legacy. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type small. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.