Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPLIN SYSTEMS LIMITED
Company Information for

CAPLIN SYSTEMS LIMITED

C/O Ion, 10 Queen Street Place, London, EC4R 1BE,
Company Registration Number
02823818
Private Limited Company
Active

Company Overview

About Caplin Systems Ltd
CAPLIN SYSTEMS LIMITED was founded on 1993-06-03 and has its registered office in London. The organisation's status is listed as "Active". Caplin Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAPLIN SYSTEMS LIMITED
 
Legal Registered Office
C/O Ion
10 Queen Street Place
London
EC4R 1BE
Other companies in EC3A
 
Filing Information
Company Number 02823818
Company ID Number 02823818
Date formed 1993-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-16
Return next due 2025-05-30
Type of accounts FULL
VAT Number /Sales tax ID GB766778756  
Last Datalog update: 2024-05-16 14:36:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPLIN SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAPLIN SYSTEMS LIMITED
The following companies were found which have the same name as CAPLIN SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPLIN SYSTEMS PTY LIMITED NSW 2000 Dissolved Company formed on the 2013-07-01
CAPLIN SYSTEMS (SINGAPORE) PTE. LIMITED NORTH BRIDGE ROAD Singapore 188778 Active Company formed on the 2014-03-11
CAPLIN SYSTEMS INC Delaware Unknown

Company Officers of CAPLIN SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY GRAHAM WOODS
Company Secretary 2015-07-31
JOHN ADRIAN ASHWORTH
Director 2014-04-22
STEPHEN EDWARD SOUTH
Director 2018-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK MYLES
Director 2009-04-21 2018-06-05
PAUL CAPLIN
Director 1993-06-10 2016-04-27
ANDREW JOHN REDPATH
Director 2013-07-25 2015-12-22
DAVID CHARLES BYGRAVE
Company Secretary 2010-09-14 2015-07-31
DAVID CHARLES BYGRAVE
Director 2011-06-14 2015-07-31
ADAM STANLEY JAMES HAWLEY
Director 2000-06-21 2015-06-09
MICHAEL JAMES JOHNSON
Director 1993-06-10 2015-04-02
SUZANNE LOUISE BROCK
Company Secretary 2008-02-05 2010-09-14
MICHAEL JAMES JOHNSON
Company Secretary 2005-06-30 2008-02-05
CHRISTOPHER JOHN MAITYARD
Company Secretary 2002-02-20 2005-06-24
CHRISTOPHER JOHN MAITYARD
Director 2002-01-16 2005-06-24
NIGEL WILLIAM GLEN
Director 1999-12-15 2003-08-22
KAREN ELIZABETH YOUNG
Director 2001-11-21 2003-03-31
MICHAEL JAMES JOHNSON
Company Secretary 1993-06-10 2002-02-20
BRIAN DEREK JOHNSON
Director 1993-06-14 2000-06-22
CLIVE EDMUND TUCKWELL
Director 1993-06-10 2000-06-22
MICHAEL JOHN GILLILAND
Director 1996-03-28 1997-12-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-06-03 1993-06-10
COMBINED NOMINEES LIMITED
Nominated Director 1993-06-03 1993-06-10
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-06-03 1993-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ADRIAN ASHWORTH CAPLIN TRUSTEES LIMITED Director 2016-04-27 CURRENT 2001-07-12 Dissolved 2016-12-27
JOHN ADRIAN ASHWORTH CAPLIN GROUP LIMITED Director 2014-04-22 CURRENT 1996-05-22 Active
JOHN ADRIAN ASHWORTH WESTBOURNE HOUSE SCHOOL EDUCATIONAL TRUST LIMITED Director 2006-03-17 CURRENT 1967-04-05 Active
JOHN ADRIAN ASHWORTH TECHNOLOGY FOR MARKETS LIMITED Director 2006-02-01 CURRENT 2005-11-03 Active - Proposal to Strike off
STEPHEN EDWARD SOUTH CAPLIN GROUP LIMITED Director 2018-06-05 CURRENT 1996-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02DIRECTOR APPOINTED MR SIMON JOHN VEASEY
2023-09-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN VEASEY
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN VEASEY
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-05-17TM02Termination of appointment of Ashley Graham Woods on 2021-05-17
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM C/O Ion 3rd Floor, One New Change London EC4M 9AF England
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM C/O Ion 3rd Floor, One New Change London EC4M 9AF England
2019-10-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM Level 16 30 st. Mary Axe London EC3A 8EP England
2018-12-24AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-24AP01DIRECTOR APPOINTED MR SIMON JOHN VEASEY
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM Level 26, 30 st. Mary Axe London EC3A 8EP England
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MYLES
2018-06-22AP01DIRECTOR APPOINTED MR STEPHEN EDWARD SOUTH
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-11-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-30PSC02Notification of Ion Capital Management Limited as a person with significant control on 2016-06-30
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN REDPATH
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-06AR0103/06/16 FULL LIST
2016-06-06AR0103/06/16 FULL LIST
2016-05-23AUDAUDITOR'S RESIGNATION
2016-05-23AUDAUDITOR'S RESIGNATION
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CAPLIN
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/15 FROM Cutlers Court 115 Houndsditch London EC3A 7BR
2015-08-04AP03Appointment of Mr Ashley Graham Woods as company secretary on 2015-07-31
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BYGRAVE
2015-08-04TM02Termination of appointment of David Charles Bygrave on 2015-07-31
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-15AR0103/06/15 ANNUAL RETURN FULL LIST
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HAWLEY
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES JOHNSON
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-03AUDAUDITOR'S RESIGNATION
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-13AR0103/06/14 ANNUAL RETURN FULL LIST
2014-05-02AP01DIRECTOR APPOINTED MR JOHN ADRIAN ASHWORTH
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-31AP01DIRECTOR APPOINTED MR ANDREW JOHN REDPATH
2013-06-17AR0103/06/13 FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-18AR0103/06/12 FULL LIST
2012-04-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-27AP01DIRECTOR APPOINTED MR DAVID CHARLES BYGRAVE
2011-06-16AR0103/06/11 FULL LIST
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES JOHNSON / 22/05/2011
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 8TH FLOOR MERCURY HOUSE TRITON COURT 14 FINSBURY SQUARE LONDON EC2A 1BR
2010-09-21AP03SECRETARY APPOINTED MR DAVID CHARLES BYGRAVE
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE BROCK
2010-08-18AR0103/06/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MYLES / 01/06/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES JOHNSON / 01/06/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM HAWLEY / 01/06/2010
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-03363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-06-08288aDIRECTOR APPOINTED MR PATRICK MYLES
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-03363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-02-05288aNEW SECRETARY APPOINTED
2008-02-05288bSECRETARY RESIGNED
2007-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-02363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2006-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-19363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-06-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-19288cDIRECTOR'S PARTICULARS CHANGED
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-21AUDAUDITOR'S RESIGNATION
2005-11-15244DELIVERY EXT'D 3 MTH 31/03/05
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-07-21288aNEW SECRETARY APPOINTED
2005-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-12363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-02-02244DELIVERY EXT'D 3 MTH 31/03/04
2004-07-06363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-14288bDIRECTOR RESIGNED
2003-08-18288cDIRECTOR'S PARTICULARS CHANGED
2003-07-03363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-06-02288bDIRECTOR RESIGNED
2003-04-23AUDAUDITOR'S RESIGNATION
2002-07-04363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-06-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-18AUDAUDITOR'S RESIGNATION
2002-03-21288cSECRETARY'S PARTICULARS CHANGED
2002-02-27288aNEW SECRETARY APPOINTED
2002-02-27288bSECRETARY RESIGNED
2002-01-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CAPLIN SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPLIN SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-08-06 Outstanding BNP PARIBAS JERSEY TRUST CORPORATION LIMITED AND ANLEY TRUSTEES LIMITED
RENT SECURITY DEPOSIT DEED 2000-05-08 Satisfied PHILIPS & DREW FUND MANAGEMENT LIMITED
MORTGAGE DEBENTURE 1998-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by CAPLIN SYSTEMS LIMITED

CAPLIN SYSTEMS LIMITED has registered 1 patents

GB2408814 ,

Domain Names

CAPLIN SYSTEMS LIMITED owns 1 domain names.

caplin.co.uk  

Trademarks
We have not found any records of CAPLIN SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPLIN SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CAPLIN SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CAPLIN SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPLIN SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPLIN SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.