UKBizDB.co.uk

CAPTURE LIMITED

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

This company is commonly known as Capture Limited. The company was founded 25 years ago and was given the registration number 03669825. The firm's registered office is in READING. You can find them at 33-34 Market Place, , Reading, Berkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CAPTURE LIMITED
Company Number:03669825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 63110 - Data processing, hosting and related activities
  • 70229 - Management consultancy activities other than financial management
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:33-34 Market Place, Reading, Berkshire, England, RG1 2DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director22 November 2019Active
The Old Coach House, High Street Goring On Thames, Reading, RG8 9AR

Director08 March 1999Active
32 Lockstile Way, Goring On Thames, Reading, RG8 0AL

Secretary31 December 2002Active
The Old Coach House, High Street Goring On Thames, Reading, RG8 9AR

Secretary19 December 2002Active
The Old Coachouse, 14 High Street, Goring-On-Thames Reading, RG8 9AR

Secretary08 March 1999Active
45, Somerset Road, Redhill, RH1 6LT

Secretary01 August 2009Active
4 Reading Road, Pangbourne, Reading, RG8 7LY

Corporate Secretary27 February 2005Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary18 November 1998Active
33-34, Market Place, Reading, England, RG1 2DE

Director21 December 2017Active
33-34, Market Place, Reading, England, RG1 2DE

Director22 November 2019Active
33-34, Market Place, Reading, England, RG1 2DE

Director17 December 2015Active
152 City Road, London, EC1V 2NX

Nominee Director18 November 1998Active
33-34, Market Place, Reading, England, RG1 2DE

Director18 July 2016Active
4 Haywards Close, Henley On Thames, RG9 1UY

Director12 December 2006Active
The Old Coach House, 14 High Street, Goring On Thames, Reading, RG8 9AR

Director01 October 2012Active

People with Significant Control

Ms Arabella Jane Graham Enock
Notified on:28 November 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:C/O James Cowper Kreston, 8th Floor South, Reading Bridge House, Reading, England, RG1 8LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-22Address

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

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Officers

Change person director company with change date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Officers

Second filing of director appointment with name.

Download
2019-12-23Persons with significant control

Second filing change details of a person with significant control.

Download
2019-12-13Resolution

Resolution.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Capital

Capital allotment shares.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Address

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

Download

Copyright © 2024. All rights reserved.