Company Information for CAPTIV8 LTD
59 RANCES LANE, WOKINGHAM, BERKSHIRE, RG40 2LG,
|
Company Registration Number
04445167
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CAPTIV8 LTD | |
Legal Registered Office | |
59 RANCES LANE WOKINGHAM BERKSHIRE RG40 2LG Other companies in RG40 | |
Company Number | 04445167 | |
---|---|---|
Company ID Number | 04445167 | |
Date formed | 2002-05-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 01:46:03 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAPTIV8 ADVERTISING | 10040 W CHEYENNE #170 - 96 LAS VEGAS NV 89129 | Revoked | Company formed on the 2009-07-10 | |
Captiv8 Advisors LLC | 30 N Gould St Ste R Sheridan WY 82801 | Active | Company formed on the 2018-06-29 | |
CAPTIV8 CLEANING LTD | RIVERDALE COTTAGE VICARAGE LANE STAINES-UPON-THAMES MIDDLESEX TW18 1UE | Active | Company formed on the 2023-01-24 | |
CAPTIV8 DIGITAL MARKETING PTY LTD | QLD 4215 | Dissolved | Company formed on the 2016-09-16 | |
CAPTIV8 EUROPE LTD | 5 NEW STREET SQUARE LONDON EC4A 3TW | Active | Company formed on the 2023-03-15 | |
CAPTIV8 FITNESS LTD | 10A MYLEN ROAD ANDOVER HAMPSHIRE SP10 3HJ | Dissolved | Company formed on the 2012-02-07 | |
CAPTIV8 FINANCE LIMITED | 3 LOCHSIDE TERRACE BANCHORY ABERDEENSHIRE AB31 5BS | Active | Company formed on the 2016-09-08 | |
CAPTIV8 GEAR LLC | Georgia | Unknown | ||
CAPTIV8 GLOBAL LTD | C/- Parvez & Co. Chartered Accountants 20 Greyhound Road London W6 8NX | Active | Company formed on the 2017-05-05 | |
CAPTIV8 HOMES PTY LTD | NT 0832 | Active | Company formed on the 2016-09-28 | |
CAPTIV8 IMAGING LIMITED | 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW | Dissolved | Company formed on the 2008-09-17 | |
captiv8 Innovations Inc. | 1338-2967 Dundas Street West Toronto Ontario M6P 1Z2 | Active | Company formed on the 2015-01-01 | |
CAPTIV8 INC | Delaware | Unknown | ||
CAPTIV8 INCORPORATED | California | Unknown | ||
CAPTIV8 IT LTD | 1 WOODCOCK CLOSE ROCHDALE ENGLAND OL11 5QA | Dissolved | Company formed on the 2013-06-19 | |
CAPTIV8 IT LTD | 41 BAMFORD WAY ROCHDALE OL11 5NB | Active | Company formed on the 2015-03-13 | |
Captiv8 Limited | Unknown | Company formed on the 2013-10-10 | ||
CAPTIV8 LIMITED | 14 TOWER ROAD ORPINGTON BR6 0SQ | Active | Company formed on the 2021-10-05 | |
CAPTIV8 LIFE LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2024-02-28 | |
CAPTIV8 LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD ANDREW FOWLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FLEUR DAWN FOWLER |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 12 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 22/05/16 FULL LIST | |
AR01 | 22/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW FOWLER / 30/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW FOWLER / 30/07/2015 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/15 FROM Havana Lodge, Soldiers Rise Finchampstead Wokingham Berkshire RG40 3NF | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Andrew Fowler on 2010-05-22 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/05/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated secretary fleur fowler | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
AA | 31/05/06 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 22/05/08; NO CHANGE OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 15/07/04 | |
363s | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 22/05/02--------- £ SI 10@1=10 £ IC 2/12 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-01-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due Within One Year | 2013-05-31 | £ 19,803 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 11,805 |
Creditors Due Within One Year | 2011-06-01 | £ 11,717 |
Creditors and other liabilities
|
|
|
|
|
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 CAPTIV8 LTD
Called Up Share Capital | 2011-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-05-31 | £ 1,253 |
Cash Bank In Hand | 2011-06-01 | £ 285 |
Current Assets | 2013-05-31 | £ 27,117 |
Current Assets | 2012-06-01 | £ 1,805 |
Current Assets | 2011-06-01 | £ 1,805 |
Debtors | 2013-05-31 | £ 20,740 |
Fixed Assets | 2011-06-01 | £ 2,321 |
Shareholder Funds | 2011-06-01 | £ 7,591 |
Stocks Inventory | 2013-05-31 | £ 5,124 |
Stocks Inventory | 2012-06-01 | £ 1,520 |
Stocks Inventory | 2011-06-01 | £ 1,520 |
Tangible Fixed Assets | 2013-05-31 | £ 2,629 |
Tangible Fixed Assets | 2012-06-01 | £ 2,321 |
Tangible Fixed Assets | 2011-06-01 | £ 2,321 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as CAPTIV8 LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CAPTIV8 LTD | Event Date | 2009-01-06 |
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. |