CAPITEC LIMITED - BRISTOL,
Company Profile | Company Filings |
Overview
CAPITEC LIMITED is a Private Limited Company from BRISTOL, UNITED KINGDOM and has the status: Active.
CAPITEC LIMITED was incorporated 18 years ago on 04/07/2005 and has the registered number: 05497706. The accounts status is FULL and accounts are next due on 31/12/2024.
CAPITEC LIMITED was incorporated 18 years ago on 04/07/2005 and has the registered number: 05497706. The accounts status is FULL and accounts are next due on 31/12/2024.
CAPITEC LIMITED - BRISTOL,
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THIRD FLOOR, BROAD QUAY HOUSE
BRISTOL,
BS1 4DJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/11/2023 | 30/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SEMPERIAN SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2021-01-29 | CURRENT | ||
MR CHRISTOPHER BURLTON | Sep 1973 | British | Director | 2021-01-29 | CURRENT |
MR LUKE BODY | Apr 1981 | British | Director | 2021-01-29 | CURRENT |
MR MARK STANLEY BATCHELOR | May 1972 | British | Director | 2023-01-09 | CURRENT |
GRAHAM ORMESHER | Oct 1965 | British | Director | 2007-09-17 UNTIL 2009-12-29 | RESIGNED |
ROBERT MCNAMARA | Oct 1972 | British | Director | 2007-09-17 UNTIL 2023-01-01 | RESIGNED |
MRS LYNN ALISON MAY | Sep 1957 | British | Director | 2021-01-19 UNTIL 2021-01-29 | RESIGNED |
DAVID PAUL LAWRENCE | Jul 1960 | British | Director | 2005-07-04 UNTIL 2009-12-29 | RESIGNED |
ANDREW EDWIN MAY | Feb 1957 | British | Director | 2007-09-17 UNTIL 2021-01-29 | RESIGNED |
MR MICHAEL JAMES | Feb 1962 | British | Director | 2021-01-29 UNTIL 2023-03-31 | RESIGNED |
ALAN CONNOR | Nov 1949 | British | Director | 2010-03-25 UNTIL 2015-02-02 | RESIGNED |
GRAHAM ORMESHER | Oct 1965 | British | Secretary | 2005-07-04 UNTIL 2009-12-29 | RESIGNED |
LYNN ALISON MAY | British | Secretary | 2010-01-29 UNTIL 2021-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Imagile Professional Services Limited | 2022-07-06 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Andrew Edwin May | 2016-07-18 - 2022-07-06 | 2/1957 | Bristol, |
Ownership of shares 50 to 75 percent Ownership of shares 50 to 75 percent as firm Voting rights 50 to 75 percent Voting rights 50 to 75 percent as firm Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Capitec Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-18 | 31-05-2020 | £331,431 Cash £651,917 equity |
Capitec Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-18 | 31-05-2019 | £406,350 Cash £615,680 equity |
Capitec Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-27 | 31-05-2018 | £417,485 Cash £590,853 equity |
Capitec Limited - Accounts to registrar - small 17.2 | 2017-09-15 | 31-05-2017 | £447,470 Cash £690,297 equity |
Capitec Limited - Abbreviated accounts 16.1 | 2017-01-26 | 31-05-2016 | £411,809 Cash £632,195 equity |
Capitec Limited - Limited company - abbreviated - 11.6 | 2015-12-08 | 31-05-2015 | £636,864 Cash £678,926 equity |
Capitec Limited - Limited company - abbreviated - 11.0.0 | 2014-11-19 | 31-05-2014 | £381,201 Cash £509,691 equity |