CAPITA MORTGAGE SOFTWARE SOLUTIONS LIMITED - LONDON


Company Profile Company Filings

Overview

CAPITA MORTGAGE SOFTWARE SOLUTIONS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CAPITA MORTGAGE SOFTWARE SOLUTIONS LIMITED was incorporated 39 years ago on 15/10/1984 and has the registered number: 01855353. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

CAPITA MORTGAGE SOFTWARE SOLUTIONS LIMITED - LONDON

This company is listed in the following categories:
62020 - Information technology consultancy 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

65 GRESHAM STREET
LONDON
EC2V 7NQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
VERTEX FINANCIAL SERVICES LIMITED (until 14/08/2015)

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CAPITA GROUP SECRETARY LIMITED Corporate Secretary 2015-08-14 CURRENT
CAPITA CORPORATE DIRECTOR LIMITED Corporate Director 2015-08-14 CURRENT
MS APARAJITA AJIT Jul 1976 British Director 2022-04-12 CURRENT
MR ANDREW JAMES HUNT Jan 1964 British Director 2005-05-12 UNTIL 2007-08-03 RESIGNED
MR JONATHAN FRANCIS KIRBY Oct 1954 British Secretary 1992-03-03 UNTIL 1996-10-31 RESIGNED
GAVIN KEITH JAMES Mar 1963 British Director 2008-01-02 UNTIL 2015-08-14 RESIGNED
ANTHONY BRIAN KLIM Mar 1958 British Director 2001-01-05 UNTIL 2004-04-21 RESIGNED
JOHN HARKNESS Nov 1954 British Director 1996-11-04 UNTIL 1999-12-31 RESIGNED
MR ANDREW PEEL FRITCHIE Sep 1964 British Director 2001-01-05 UNTIL 2004-04-21 RESIGNED
MR COLIN JOHN HAYFIELD Nov 1955 British Director 1994-12-23 UNTIL 1996-12-27 RESIGNED
DAVID ROBERT GALES Mar 1952 Director RESIGNED
MR JOHN ANTHONY GITTINS Jan 1960 British Director 2005-05-12 UNTIL 2007-03-26 RESIGNED
PATRICK MICHAEL MASON Mar 1952 British Director 2002-01-22 UNTIL 2002-08-09 RESIGNED
MR STUART LESLIE GREENSLADE Jan 1939 British Director RESIGNED
MR ADRIAN MICHAEL GUTTRIDGE Apr 1962 British Director 2002-01-22 UNTIL 2003-11-21 RESIGNED
RICHARD HALTON GRAHAM Jan 1962 Canadian Director 2007-03-26 UNTIL 2008-08-08 RESIGNED
STEPHEN JEREMY THOMAS Aug 1967 Secretary 2004-04-21 UNTIL 2005-05-12 RESIGNED
ANNE LOUISE SHEFFIELD May 1967 British Secretary 2008-08-18 UNTIL 2011-09-01 RESIGNED
MR ANDREW PEEL FRITCHIE Sep 1964 British Secretary 1998-05-07 UNTIL 2004-04-21 RESIGNED
STEPHEN GLEDHILL Secretary 2012-12-31 UNTIL 2014-04-30 RESIGNED
MR COLIN JOHN HAYFIELD Nov 1955 British Secretary 1996-10-31 UNTIL 1998-05-07 RESIGNED
MRS RUBY COOMBS Jan 1941 Secretary RESIGNED
STEPHEN BAILEY Secretary 2014-04-30 UNTIL 2014-08-20 RESIGNED
RICHARD HAWKE COLLINS Secretary 2011-09-01 UNTIL 2012-12-31 RESIGNED
TIMOTHY LLOYD BIRKETT Nov 1961 British Secretary 2007-03-26 UNTIL 2008-08-18 RESIGNED
MR STEVEN JAMES BARKER Secretary 2014-08-20 UNTIL 2015-08-14 RESIGNED
MARK BILLINGHAM Dec 1979 British Director 2022-10-17 UNTIL 2023-03-31 RESIGNED
UU SECRETARIAT LIMITED Corporate Secretary 2005-05-12 UNTIL 2007-03-26 RESIGNED
MR THOMAS WATERWORTH DRURY Sep 1961 British/Canadian Director 2005-05-12 UNTIL 2007-03-26 RESIGNED
MR JAMES MARK DEANE Jul 1955 British Director RESIGNED
ROBERT CHARLES COYLE Apr 1965 British Director 2011-08-01 UNTIL 2013-12-31 RESIGNED
MR MICHAEL PATRICK COLLIER Mar 1975 British Director 2015-08-14 UNTIL 2016-10-21 RESIGNED
JEFFREY GEORGE JOHN CHITTENDEN Feb 1948 British Director 2007-03-26 UNTIL 2009-10-07 RESIGNED
EDWARD MARK CHARLESWORTH May 1961 British Director 2009-04-28 UNTIL 2011-08-01 RESIGNED
AIMIE NICOLE CHAPPLE May 1969 British Director 2020-05-06 UNTIL 2022-10-17 RESIGNED
THE RT HON THE LORD ALUN ARTHUR GWYNNE CHALFONT Dec 1919 British Director 1994-09-05 UNTIL 1996-12-27 RESIGNED
MR ANTONY PAUL BROWN Nov 1963 British Director 2021-03-08 UNTIL 2022-04-07 RESIGNED
MR ANDREW JOHN BOWMAN Sep 1972 British Director 2020-05-06 UNTIL 2022-06-21 RESIGNED
MR STEVEN JOHN JONES May 1961 British Director 1993-09-01 UNTIL 1996-09-24 RESIGNED
MR CHRISTOPHER FRANCIS HENRY BAKER Oct 1955 British Director 2016-11-14 UNTIL 2020-05-06 RESIGNED
MR ANTHONY HUGH AYRES Jan 1957 British Director 2001-01-05 UNTIL 2004-06-12 RESIGNED
MR DAVID EDWARDS Nov 1959 British Director 2001-01-05 UNTIL 2005-05-12 RESIGNED
MR HUW DEWI EVANS Jan 1949 British Director RESIGNED
MR GRAHAM PETER COXELL Dec 1969 British Director 2001-01-05 UNTIL 2003-04-01 RESIGNED
MR STEPHEN FERRY Jan 1969 British Director 2018-09-01 UNTIL 2019-12-31 RESIGNED
IAN ROBERT LYONS Aug 1960 British Director 1993-09-01 UNTIL 1995-12-04 RESIGNED
DAVID JAMES LOCKIE Nov 1973 British Director 2015-08-14 UNTIL 2018-09-01 RESIGNED
COLM FAGAN Nov 1949 Irish Director 2001-02-19 UNTIL 2004-11-05 RESIGNED
MR JONATHAN FRANCIS KIRBY Oct 1954 British Director 1995-05-01 UNTIL 1996-10-31 RESIGNED
PAUL MARTIN KEEGAN Jul 1959 British Director 1994-01-01 UNTIL 1998-05-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Capita Mortgage Administration Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHANKS CHEMICAL SERVICES LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
ENVIRONMENTAL SERVICES ASSOCIATION LIMITED LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED LONDON ... FULL 96090 - Other service activities n.e.c.
UNITED UTILITIES PLC LINGLEY GREEN AVENUE GREAT Active GROUP 70100 - Activities of head offices
RENEWI UK SERVICES LIMITED MILTON KEYNES ENGLAND Active FULL 38110 - Collection of non-hazardous waste
SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
VERTEX FINANCIAL SERVICES HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
VERTEX DATA SCIENCE LIMITED LONDON ... FULL 82200 - Activities of call centres
RENEWI PFI INVESTMENTS LIMITED MILTON KEYNES ENGLAND Active FULL 74990 - Non-trading company
LIFE STRATEGIES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
RENEWI HOLDINGS LIMITED MILTON KEYNES ENGLAND Active FULL 96090 - Other service activities n.e.c.
SHANKS FINANCE LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
VERTEX INDIA LIMITED LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
SHANKS CAPITAL INVESTMENT LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
VERTEX CUSTOMER MANAGEMENT LIMITED. LONDON Dissolved... DORMANT 70100 - Activities of head offices
RENEWI FINANCIAL MANAGEMENT LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
CAIRD GROUP LIMITED GLASGOW Dissolved... FULL 70100 - Activities of head offices
RENEWI PLC EDINBURGH UNITED KINGDOM Active GROUP 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
CAPITA_MORTGAGE_SOFTWARE_ - Accounts 2022-09-14 31-12-2021 £-10,043 equity
CAPITA_MORTGAGE_SOFTWARE_ - Accounts 2021-09-30 31-12-2020
CAPITA_MORTGAGE_SOFTWARE_ - Accounts 2020-09-15 31-12-2019

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANERGI INTERNATIONAL LTD LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
ANERGI INTERNATIONAL OPERATIONS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ANERGI KELVIN HOLDINGS LTD LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
ANERGI RABAI HOLDINGS LTD LONDON ENGLAND Active SMALL 70100 - Activities of head offices
ANERGI OPERATIONS KENYA LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
ANERGI OPERATIONS SOUTH AFRICA LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ANERGI SINGIDA INVESTMENTS LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
ANERGI POWER HOLDINGS LTD LONDON ENGLAND Active SMALL 70100 - Activities of head offices
ANERGI TURKANA HOLDINGS LTD LONDON ENGLAND Active SMALL 70100 - Activities of head offices
ANERGI NIGERIA INVESTMENTS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices