UKBizDB.co.uk

CAPSTONE HOLDINGS LIMITED

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

This company is commonly known as Capstone Holdings Limited. The company was founded 8 years ago and was given the registration number 09665496. The firm's registered office is in HITCHIN. You can find them at 2 Hunting Gate, , Hitchin, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CAPSTONE HOLDINGS LIMITED
Company Number:09665496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Hunting Gate, Hitchin, United Kingdom, SG4 0TJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Secretary13 April 2022Active
10, St. Giles Square, London, United Kingdom, WC2H 8AP

Director01 July 2015Active
10, St. Giles Square, London, United Kingdom, WC2H 8AP

Director13 April 2022Active
9, Priory Way, Hitchin, United Kingdom, SG4 9BH

Director01 July 2015Active
Westbrook House, Back Street, Thornborough, United Kingdom, MK18 2DH

Secretary01 July 2015Active

People with Significant Control

Ipfi Financial Ltd.
Notified on:19 April 2022
Status:Active
Country of residence:United Kingdom
Address:10, St. Giles Square, London, United Kingdom, WC2H 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Darren Charles Barclay
Notified on:27 June 2019
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:2, Hunting Gate, Hitchin, England, SG4 0TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Simon Muir Clancy
Notified on:27 June 2019
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:2, Hunting Gate, Hitchin, England, SG4 0TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ipfi Financial Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Hunting Gate, Hitchin, England, SG4 0TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-29Accounts

Legacy.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-23Other

Legacy.

Download
2024-01-23Other

Legacy.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Change of name

Certificate change of name company.

Download
2022-07-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Change of name

Certificate change of name company.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Officers

Termination secretary company with name termination date.

Download
2022-04-25Address

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

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Appoint person secretary company with name date.

Download
2022-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-28Address

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

Download
2021-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.