UKBizDB.co.uk

CAPTURETECH UK LTD

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

This company is commonly known as Capturetech Uk Ltd. The company was founded 6 years ago and was given the registration number 10817589. The firm's registered office is in KETTERING. You can find them at Thorpe House, 93 Headlands, Kettering, Northamptonshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:CAPTURETECH UK LTD
Company Number:10817589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom, NN15 6BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director14 June 2017Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director14 June 2017Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director14 June 2017Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director14 June 2017Active

People with Significant Control

Mr Maarten Arjen Anderson
Notified on:14 June 2017
Status:Active
Date of birth:December 1968
Nationality:Dutch
Country of residence:United Kingdom
Address:Produce House, 1a, Wickham Court Road, West Wickham, United Kingdom, BR4 9LN
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Capturetech Products B.V.
Notified on:14 June 2017
Status:Active
Country of residence:Netherlands
Address:36, Pesetaweg, Pj Nieuw Vennep, Netherlands, 2153
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-08Dissolution

Dissolution application strike off company.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-03-24Accounts

Change account reference date company previous extended.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Capital

Capital allotment shares.

Download
2019-03-29Accounts

Accounts with accounts type dormant.

Download
2019-02-22Officers

Change person director company with change date.

Download
2019-02-22Officers

Change person director company with change date.

Download
2019-02-22Address

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

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.