UKBizDB.co.uk

CAPTION DATA LIMITED

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

This company is commonly known as Caption Data Limited. The company was founded 16 years ago and was given the registration number 06557609. The firm's registered office is in WALSALL. You can find them at 34 High Street, Aldridge, Walsall, West Midlands. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CAPTION DATA LIMITED
Company Number:06557609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:34 High Street, Aldridge, Walsall, West Midlands, England, WS9 8LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director01 April 2018Active
Sveavägen 9, 111 57, Stockholm, Sweden,

Director02 September 2022Active
Sveavägen 9, 111 57, Stockholm, Sweden,

Director02 September 2022Active
Rivermead, 17 Wheatfield Avenue, Worcester, WR5 3HA

Director22 May 2008Active
Polygon Us Corporation, 15 Sharpners Pond Road, Building F, North Andover, United States, 01845

Director05 February 2018Active
4 Emmanuel Avenue, Mapperley, Nottingham, NG3 6HF

Secretary22 May 2008Active
Bridge House, Bradnocks Marsh Lane, Hampton-In-Arden, Solihull, England, B92 0LL

Director23 May 2014Active
4 Emmanuel Avenue, Mapperley, Nottingham, NG3 6HF

Director22 May 2008Active
10, Crown Lane, Four Oaks, Sutton Coldfield, England, B74 4SU

Director16 December 2013Active
67, Royal Victoria Park, Westbury On Trym, Bristol, England, BS10 6TD

Director27 May 2010Active
12 York Place, Leeds, LS1 2DS

Director07 April 2008Active

People with Significant Control

R3 Polygon Uk Ltd.
Notified on:02 September 2022
Status:Active
Country of residence:England
Address:Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Edmund Penn
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Sanders
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-04-16Officers

Change person director company with change date.

Download
2024-04-16Officers

Change person director company with change date.

Download
2024-03-16Change of name

Certificate change of name company.

Download
2023-09-30Accounts

Accounts with accounts type small.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Change person director company with change date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Address

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

Download
2022-09-07Accounts

Change account reference date company current shortened.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination secretary company with name termination date.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.