CAPULA LIMITED - STONE
Company Profile | Company Filings |
Overview
CAPULA LIMITED is a Private Limited Company from STONE and has the status: Active.
CAPULA LIMITED was incorporated 54 years ago on 05/05/1969 and has the registered number: 00953504. The accounts status is FULL and accounts are next due on 30/09/2024.
CAPULA LIMITED was incorporated 54 years ago on 05/05/1969 and has the registered number: 00953504. The accounts status is FULL and accounts are next due on 30/09/2024.
CAPULA LIMITED - STONE
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ORION HOUSE
STONE
STAFFORDSHIRE
ST15 0LT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON JAMES COOMBS | Jan 1965 | British | Director | 2022-06-01 | CURRENT |
SARAH MERRITT | Secretary | 2023-02-13 | CURRENT | ||
MR MICHAEL BOOTH | Sep 1974 | British | Director | 2016-01-01 | CURRENT |
MRS TINA BUCKLEY | Oct 1978 | British | Director | 2023-06-07 | CURRENT |
DAVID PICKLES | Apr 1962 | British | Director | 2019-02-04 UNTIL 2022-06-01 | RESIGNED |
KEVIN JAMES MILLER | Secretary | 2020-10-31 UNTIL 2023-02-13 | RESIGNED | ||
MR ROGER GRAHAM TURNER | Feb 1953 | British | Director | RESIGNED | |
STEPHEN JAMES MORSE | Jan 1948 | British | Secretary | 1995-05-30 UNTIL 2000-09-08 | RESIGNED |
MR KEVIN JAMES MILLER | Secretary | 2015-07-31 UNTIL 2020-10-30 | RESIGNED | ||
MR RICHARD DENBY RAINE | Jun 1954 | British | Secretary | 2004-03-01 UNTIL 2004-12-31 | RESIGNED |
DAVID MICHAEL SHERWIN | Jun 1956 | British | Secretary | RESIGNED | |
MR MICHAEL ALAN FAWCETT | Jan 1956 | British | Secretary | 2005-01-01 UNTIL 2015-07-31 | RESIGNED |
PETER BRADLEY | Jun 1963 | British | Secretary | 2000-09-08 UNTIL 2004-03-01 | RESIGNED |
DAVID MICHAEL SHERWIN | Jun 1956 | British | Director | RESIGNED | |
MR MARK EDWARD HARDY | Feb 1960 | British | Director | 2016-02-01 UNTIL 2019-02-04 | RESIGNED |
MR NICHOLAS JOHN TEMPLE | Oct 1947 | British | Director | 2007-04-26 UNTIL 2009-06-30 | RESIGNED |
MR MARCUS RICHARD ROYLE | Sep 1976 | British | Director | 2016-11-30 UNTIL 2023-03-10 | RESIGNED |
MR RICHARD DENBY RAINE | Jun 1954 | British | Director | 2004-03-01 UNTIL 2004-12-31 | RESIGNED |
ANTHONY BOYD BONSER | Apr 1955 | British | Director | 1991-06-20 UNTIL 2000-09-08 | RESIGNED |
TONY PEGG | Mar 1959 | British | Director | 1998-07-06 UNTIL 2005-10-12 | RESIGNED |
SIMON PATRICK O'BRIEN | Mar 1959 | British | Director | 2006-02-23 UNTIL 2007-02-15 | RESIGNED |
MR STEPHEN SEAN MCEVOY | Aug 1972 | British | Director | 2015-06-01 UNTIL 2016-02-01 | RESIGNED |
MR PAUL KAVANAGH | Feb 1957 | Irish | Director | 2015-08-27 UNTIL 2016-01-01 | RESIGNED |
ROBERT HAYNES | Aug 1962 | British | Director | 2006-02-23 UNTIL 2007-12-31 | RESIGNED |
DAVID ELKS | Jun 1952 | British | Director | RESIGNED | |
JOHN ANTHONY HAINE | Apr 1945 | British | Director | RESIGNED | |
MR DAVID GARE | Jun 1943 | United Kingdom | Director | RESIGNED | |
MR MICHAEL ALAN FAWCETT | Jan 1956 | British | Director | 2004-11-09 UNTIL 2015-07-31 | RESIGNED |
MR PAUL WILLIAM BAYLISS | May 1984 | British | Director | 2016-07-01 UNTIL 2021-10-29 | RESIGNED |
SIMON JAMES COOMBS | Jan 1965 | British | Director | 2007-05-30 UNTIL 2014-08-31 | RESIGNED |
KERRY DILLON BROWN | Sep 1947 | British | Director | RESIGNED | |
PETER BRADLEY | Jun 1963 | British | Director | 2001-03-28 UNTIL 2004-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Edf Energy Services Limited | 2017-07-24 | London | Significant influence or control | |
Capula Group Limited | 2016-04-06 | Stone |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |