CAPTURVATE LTD.
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Capturvate Ltd.. The company was founded 8 years ago and was given the registration number 10549398. The firm's registered office is in STROUD. You can find them at Unit 1, The New Warehouse, Libbys Drive, Stroud, . This company's SIC code is 59112 - Video production activities.
Company Information
| Name | : | CAPTURVATE LTD. |
|---|
| Company Number | : | 10549398 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 05 January 2017 |
|---|
| End of financial year | : | 31 December 2022 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 59112 - Video production activities
- 59200 - Sound recording and music publishing activities
- 74202 - Other specialist photography
- 74209 - Photographic activities not elsewhere classified
|
|---|
Office Address & Contact
| Registered Address | : | Unit 1, The New Warehouse, Libbys Drive, Stroud, England, GL5 1RN |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| Almswood House, 93 High Street, Evesham, United Kingdom, WR11 4DU | Director | 01 October 2018 | Active |
| Almswood House, 93 High Street, Evesham, United Kingdom, WR11 4DU | Director | 05 January 2017 | Active |
People with Significant Control
| Mr Merrick Andrew Cardew |
| Notified on | : | 01 September 2018 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1974 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Epsilon House, The Square, Gloucester, United Kingdom, GL3 4AD |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Mr Thomas James Hartwell |
| Notified on | : | 05 January 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1989 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Byeways Cottage, Blacksmiths Lane, Evesham, United Kingdom, WR11 8TW |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
- Right to appoint and remove directors as trust
- Right to appoint and remove directors as firm
|
|---|
| Mr Philip John Hartwell |
| Notified on | : | 05 January 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1986 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Epsilon House, The Square, Gloucester, United Kingdom, GL3 4AD |
|---|
| 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)