Warning: file_put_contents(c/d54523814946699f17d48c6e5e908105.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Captive Solutions Limited, BS8 2DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAPTIVE SOLUTIONS LIMITED

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

This company is commonly known as Captive Solutions Limited. The company was founded 18 years ago and was given the registration number 05500747. The firm's registered office is in BRISTOL. You can find them at The Basement 77a Alma Road, Clifton, Bristol, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CAPTIVE SOLUTIONS LIMITED
Company Number:05500747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 July 2005
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Basement 77a Alma Road, Clifton, Bristol, BS8 2DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141 Englishcombe Lane, Bath, United Kingdom, BA2 2EL

Director06 April 2015Active
141 Englishcombe Lane, Bath, United Kingdom, BA2 2EL

Secretary06 July 2005Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary06 July 2005Active
141 Englishcombe Lane, Bath, United Kingdom, BA2 2EL

Director06 July 2005Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Director06 July 2005Active

People with Significant Control

Mrs Cheryl Gamble
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:141 Englishcombe Lane, Bath, United Kingdom, BA2 2EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-21Gazette

Gazette dissolved liquidation.

Download
2021-10-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-12Insolvency

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

Download
2020-11-16Insolvency

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

Download
2019-10-25Insolvency

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

Download
2018-09-18Accounts

Change account reference date company previous shortened.

Download
2018-09-18Address

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

Download
2018-09-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-09-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-14Resolution

Resolution.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-18Officers

Termination secretary company with name termination date.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Officers

Appoint person director company with name date.

Download
2015-04-07Officers

Termination director company with name termination date.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-20Accounts

Accounts with accounts type total exemption small.

Download
2014-04-28Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.