CAPTIVATE GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
CAPTIVATE GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CAPTIVATE GROUP LIMITED was incorporated 22 years ago on 30/11/2001 and has the registered number: 04332471. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CAPTIVATE GROUP LIMITED was incorporated 22 years ago on 30/11/2001 and has the registered number: 04332471. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CAPTIVATE GROUP LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
UNITS EFG, GROUND FLOOR, ZETLAND HOUSE
LONDON
EC2A 4HJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COMMUNICATOR ONE LIMITED (until 02/07/2015)
COMMUNICATOR ONE LIMITED (until 02/07/2015)
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 |
---|---|---|---|---|---|
MR PAUL OLIVER SELIGMAN | Dec 1953 | British | Director | 2002-02-19 | CURRENT |
MR ANDREW JAMES SOUTHCOTT | Feb 1983 | British | Director | 2018-08-07 | CURRENT |
MR PAUL OLIVER SELIGMAN | Dec 1953 | British | Secretary | 2002-02-19 | CURRENT |
MD SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-11-30 UNTIL 2002-02-19 | RESIGNED | ||
MD DIRECTORS LIMITED | Corporate Nominee Director | 2001-11-30 UNTIL 2002-02-19 | RESIGNED | ||
MR DAVID TOMKINS | Feb 1959 | British | Director | 2002-02-19 UNTIL 2007-12-31 | RESIGNED |
MR CHRISTOPHER PAUL SWEETLAND | May 1955 | British | Director | 2004-04-02 UNTIL 2016-07-01 | RESIGNED |
MR JOHN STUBBINGS | Mar 1955 | British | Director | 2002-02-26 UNTIL 2002-12-31 | RESIGNED |
MR DAVID ANTHONY STUART STEPHENS | Jan 1970 | United Kingdom | Director | 2004-04-02 UNTIL 2006-04-28 | RESIGNED |
NATHAN GILES RUNNICLES | Feb 1974 | British | Director | 2003-02-20 UNTIL 2003-10-17 | RESIGNED |
MR SEAN LEE ROBERTS | Jul 1970 | British | Director | 2002-02-19 UNTIL 2016-04-30 | RESIGNED |
LAURENCE MELLMAN | Jun 1965 | British | Director | 2015-04-24 UNTIL 2019-03-08 | RESIGNED |
MR JOHN FARQUHAR KELLAS | Apr 1957 | British | Director | 2002-02-26 UNTIL 2003-08-01 | RESIGNED |
JUSTINE SARA BOLD | May 1968 | British | Director | 2002-02-19 UNTIL 2003-10-21 | RESIGNED |
MR JONATHAN NEIL EGGAR | Apr 1976 | British | Director | 2006-07-11 UNTIL 2015-04-24 | RESIGNED |
MISS CHLOE JAYNE ELLIS | Nov 1975 | British | Director | 2002-02-19 UNTIL 2020-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Chloe Jayne Ellis | 2016-04-06 - 2020-06-30 | 11/1975 | Significant influence or control | |
Geometry Global (Uk) Limited | 2016-04-06 - 2019-12-31 | London | Ownership of shares 25 to 50 percent | |
Mr Paul Oliver Seligman | 2016-04-06 | 12/1953 | London | Significant influence or control |
Truchot Trustees Limited | 2016-04-06 | St Peter Port Guernsey | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Captivate Group Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-26 | 31-12-2022 | £1,490,759 Cash £2,494,164 equity |
Captivate_Group_Limited - Accounts | 2022-09-28 | 31-12-2021 | £1,342,684 Cash £1,624,528 equity |
Captivate_Group_Limited - Accounts | 2021-10-08 | 31-12-2020 | £1,211,819 Cash £1,109,179 equity |
Captivate_Group_Limited - Accounts | 2020-11-27 | 31-12-2019 | £344,791 Cash £1,434,779 equity |
Captivate_Group_Limited - Accounts | 2019-09-27 | 31-12-2018 | £379,057 Cash £1,284,163 equity |