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

CAPILLARY TECHNOLOGIES EUROPE LIMITED

15 ALFRED PLACE, LONDON, WC1E 7EB,
Company Registration Number
03297240
Private Limited Company
Active

Company Overview

About Capillary Technologies Europe Ltd
CAPILLARY TECHNOLOGIES EUROPE LIMITED was founded on 1996-12-30 and has its registered office in London. The organisation's status is listed as "Active". Capillary Technologies Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAPILLARY TECHNOLOGIES EUROPE LIMITED
 
Legal Registered Office
15 ALFRED PLACE
LONDON
WC1E 7EB
Other companies in EC1R
 
Previous Names
BRIERLEY EUROPE LIMITED14/04/2023
Filing Information
Company Number 03297240
Company ID Number 03297240
Date formed 1996-12-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB691128530  
Last Datalog update: 2024-05-05 13:52:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPILLARY TECHNOLOGIES EUROPE 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.

Company Officers of CAPILLARY TECHNOLOGIES EUROPE LIMITED

Current Directors
Officer Role Date Appointed
MARK MAYO
Company Secretary 2016-12-05
MARK MAYO
Director 2016-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES VINCENT STURM
Director 2009-04-30 2017-12-31
DAVID RODNEY MELLINGER
Director 2014-08-06 2017-06-02
CHARLES CHEATHAM
Company Secretary 1997-03-21 2016-12-05
CHARLES CHEATHAM
Director 1997-03-21 2016-12-05
BENJAMIN KARR
Director 1998-09-25 2014-08-06
DAVID RODNEY MELLINGER
Director 2004-05-03 2009-12-31
HAROLD BRIERLEY
Director 1997-03-21 2004-05-03
HENRY MORENO
Director 1998-09-25 2003-02-18
LAWRENCE GUILD ANDERSON
Director 1997-03-21 1998-08-21
MARTIN WHITE
Director 1997-03-21 1997-07-11
ANNE ROSALIND BATESON
Nominated Secretary 1996-12-30 1997-03-21
POH LIM LAI
Nominated Director 1996-12-30 1997-03-21

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
2024-04-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-14Previous accounting period shortened from 31/03/24 TO 31/03/23
2023-12-13Current accounting period extended from 31/12/23 TO 31/03/24
2023-10-09Withdrawal of a person with significant control statement on 2023-10-09
2023-10-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANEESH REDDY BODDU
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-04CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-09-0422/08/23 STATEMENT OF CAPITAL GBP 389409
2023-05-01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KENNETH CHATTERTON
2023-05-01APPOINTMENT TERMINATED, DIRECTOR MARK MAYO
2023-05-01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EARL SWIFT II
2023-05-01Termination of appointment of Mark Mayo on 2023-05-01
2023-04-14Company name changed brierley europe LIMITED\certificate issued on 14/04/23
2023-04-13DIRECTOR APPOINTED VENKATA TADANKI
2023-04-13DIRECTOR APPOINTED ANANT CHOUBEY
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-14AP01DIRECTOR APPOINTED MR WILLIAM EARL SWIFT II
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KATSUTOSHI MURAKAMI
2022-04-14CH01Director's details changed for Mark Mayo on 2021-05-07
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM 14 Gray's Inn Road London WC1X 8HN United Kingdom
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2020-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MARK MAYO on 2019-12-01
2020-01-07CH01Director's details changed for Mark Mayo on 2019-12-01
2019-12-13AP01DIRECTOR APPOINTED MR KATSUTOSHI MURAKAMI
2019-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2019-01-03CH01Director's details changed for Mark Mayo on 2018-12-20
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2018-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/18 FROM Temple Suite 1st Floor 36 Whitefriars London EC4Y 8BQ
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT STURM
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RODNEY MELLINGER
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2017-01-16AP01DIRECTOR APPOINTED MARK MAYO
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CHEATHAM
2017-01-13TM02Termination of appointment of Charles Cheatham on 2016-12-05
2017-01-13AP03Appointment of Mark Mayo as company secretary on 2016-12-05
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-21AR0130/12/15 ANNUAL RETURN FULL LIST
2016-01-21AD02Register inspection address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/16 FROM 147-149 Farringdon Road Clover House 4th Floor London EC1R 3HN
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-07AR0130/12/14 ANNUAL RETURN FULL LIST
2015-01-07CH01Director's details changed for Charles Cheatham on 2014-12-17
2015-01-07CH03SECRETARY'S DETAILS CHNAGED FOR CHARLES CHEATHAM on 2014-12-17
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18AP01DIRECTOR APPOINTED MR DAVID RODNEY MELLINGER
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KARR
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-17AR0130/12/13 FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0130/12/12 FULL LIST
2013-01-16AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11AR0130/12/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03AR0130/12/10 FULL LIST
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINCENT STURM / 30/12/2010
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHEATHAM / 30/12/2010
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN KARR / 30/12/2010
2011-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES CHEATHAM / 31/12/2010
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM THE JOHNSON BUILDING 77 HATTON GARDEN LONDON EC1N 8JS
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELLINGER
2010-02-19AR0130/12/09 FULL LIST
2010-02-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINCENT STURM / 01/10/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RODNEY MELLINGER / 01/10/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN KARR / 01/10/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHEATHAM / 01/10/2009
2010-02-19AD02SAIL ADDRESS CREATED
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES CHEATHAM / 01/10/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06288aDIRECTOR APPOINTED JAMES VINCENT STURM
2009-01-26363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-04-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7QP
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-30363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-08-04287REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 8 BAKER STREET LONDON W1U 3LL
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-06363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-11-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-07288bDIRECTOR RESIGNED
2004-09-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-03353LOCATION OF REGISTER OF MEMBERS
2004-02-03363aRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-11-03287REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-24288bDIRECTOR RESIGNED
2003-01-13363aRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-06-20AUDAUDITOR'S RESIGNATION
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-16363aRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-06363aRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2001-03-06288cDIRECTOR'S PARTICULARS CHANGED
2001-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-25363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-07-07AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CAPILLARY TECHNOLOGIES EUROPE 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 CAPILLARY TECHNOLOGIES EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2010-10-07 Outstanding ZURICH ASSURANCE LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPILLARY TECHNOLOGIES EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of CAPILLARY TECHNOLOGIES EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPILLARY TECHNOLOGIES EUROPE LIMITED
Trademarks
We have not found any records of CAPILLARY TECHNOLOGIES EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPILLARY TECHNOLOGIES EUROPE 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 (73110 - Advertising agencies) as CAPILLARY TECHNOLOGIES EUROPE LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CAPILLARY TECHNOLOGIES EUROPE 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.
Import/Export of Goods
Goods imported/exported by CAPILLARY TECHNOLOGIES EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-05-0149111010Commercial catalogues

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPILLARY TECHNOLOGIES EUROPE 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 CAPILLARY TECHNOLOGIES EUROPE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1