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

C-CAPTURE LIMITED

WINDSOR HOUSE, CORNWALL ROAD, HARROGATE, HG1 2PW,
Company Registration Number
06912622
Private Limited Company
Active

Company Overview

About C-capture Ltd
C-CAPTURE LIMITED was founded on 2009-05-21 and has its registered office in Harrogate. The organisation's status is listed as "Active". C-capture Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C-CAPTURE LIMITED
 
Legal Registered Office
WINDSOR HOUSE
CORNWALL ROAD
HARROGATE
HG1 2PW
Other companies in LS2
 
Filing Information
Company Number 06912622
Company ID Number 06912622
Date formed 2009-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/09/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB986349167  
Last Datalog update: 2024-06-07 10:36:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C-CAPTURE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   WHITE KNIGHT VAT ACCOUNTING LTD   WILD ACCOUNTANCY 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 C-CAPTURE LIMITED
The following companies were found which have the same name as C-CAPTURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C-CAPTURE INC. 693 Pawnee Street Jupiter FL 33458 Inactive Company formed on the 2013-07-05

Company Officers of C-CAPTURE LIMITED

Current Directors
Officer Role Date Appointed
IP2IPO SERVICES LIMITED
Company Secretary 2009-05-21
RICHARD ANTHONY DENNIS
Director 2011-05-18
TRISTAN GORDON ALEXANDER FISCHER
Director 2017-09-11
IP2IPO SERVICES LIMITED
Director 2009-05-21
JAMES MCLEAN KITSON
Director 2015-10-22
CHRISTOPHER MARK RAYNER
Director 2009-05-21
CASPAR SCHOOLDERMAN
Director 2017-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GERAINT LEWIS
Director 2013-02-27 2013-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IP2IPO SERVICES LIMITED IP2IPO INNOVATIONS LIMITED Company Secretary 2018-07-31 CURRENT 1986-10-02 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Company Secretary 2018-04-04 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Company Secretary 2018-01-03 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Company Secretary 2017-12-11 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Company Secretary 2017-12-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Company Secretary 2017-11-16 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Company Secretary 2017-09-18 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED BOXARR LIMITED Company Secretary 2017-09-08 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Company Secretary 2017-07-31 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED IP2IPO ASIA-PACIFIC LIMITED Company Secretary 2017-02-23 CURRENT 2017-02-23 Active
IP2IPO SERVICES LIMITED FUSION IP CARDIFF LIMITED Company Secretary 2017-02-03 CURRENT 2006-06-13 Active
IP2IPO SERVICES LIMITED IP2IPO AMERICAS LIMITED Company Secretary 2017-02-03 CURRENT 2012-12-05 Active
IP2IPO SERVICES LIMITED IP2IPO CARRY PARTNER LIMITED Company Secretary 2017-02-03 CURRENT 2016-09-06 Active
IP2IPO SERVICES LIMITED IP2IPO PORTFOLIO (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2016-09-06 Active
IP2IPO SERVICES LIMITED NORTH EAST TECHNOLOGY (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2008-06-24 Active
IP2IPO SERVICES LIMITED IP2IPO LIMITED Company Secretary 2017-02-03 CURRENT 2000-09-18 Active
IP2IPO SERVICES LIMITED FUSION IP SHEFFIELD LIMITED Company Secretary 2017-02-03 CURRENT 2001-12-12 Active
IP2IPO SERVICES LIMITED IP VENTURE FUND (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2006-06-20 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED IP2IPO FI LIMITED Company Secretary 2017-02-03 CURRENT 2014-09-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED TOP TECHNOLOGY VENTURES LIMITED Company Secretary 2017-02-03 CURRENT 1986-01-15 Active
IP2IPO SERVICES LIMITED IP2IPO NOMINEES LIMITED Company Secretary 2017-02-03 CURRENT 2005-10-25 Active
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Company Secretary 2016-12-20 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED IP2IPO US PARTNERS LIMITED Company Secretary 2016-12-12 CURRENT 2016-12-12 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Company Secretary 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DEFENITION LIMITED Company Secretary 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Company Secretary 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Company Secretary 2016-02-12 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Company Secretary 2016-02-02 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED INDUCTOSENSE LIMITED Company Secretary 2015-08-11 CURRENT 2015-07-16 Active
IP2IPO SERVICES LIMITED 8POWER LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED RELITECT LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED FREE RUNNING BUILDINGS LIMITED Company Secretary 2014-08-19 CURRENT 2014-08-19 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Company Secretary 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Company Secretary 2014-02-24 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Company Secretary 2014-01-03 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Company Secretary 2013-08-19 CURRENT 2002-06-21 Liquidation
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Company Secretary 2013-07-15 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED PHOTOPHARMICA RESEARCH LIMITED Company Secretary 2013-07-15 CURRENT 2003-02-11 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Company Secretary 2013-07-15 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Company Secretary 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Company Secretary 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED AZELLON LTD Company Secretary 2011-10-31 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Company Secretary 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ANACAIL LIMITED Company Secretary 2011-03-25 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Company Secretary 2011-02-15 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Company Secretary 2010-05-06 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO ESG LTD Company Secretary 2010-04-01 CURRENT 2009-03-30 Active
IP2IPO SERVICES LIMITED POLAR OLED LTD Company Secretary 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Company Secretary 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Company Secretary 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Company Secretary 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Company Secretary 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Company Secretary 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED RIO AI LIMITED Company Secretary 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Company Secretary 2007-09-04 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Company Secretary 2007-08-02 CURRENT 2007-08-02 Active
TRISTAN GORDON ALEXANDER FISCHER FISCHER FARMS 1 LTD Director 2018-05-25 CURRENT 2018-05-25 Active
TRISTAN GORDON ALEXANDER FISCHER FISHFROM LIMITED Director 2016-10-10 CURRENT 2012-05-17 Active
TRISTAN GORDON ALEXANDER FISCHER OPTIMISTIC FUTURE LTD Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
TRISTAN GORDON ALEXANDER FISCHER LUMICITY SPV1B LTD Director 2015-07-21 CURRENT 2015-07-21 Dissolved 2016-05-24
TRISTAN GORDON ALEXANDER FISCHER LUMICITY SPV1C LTD Director 2015-07-21 CURRENT 2015-07-21 Dissolved 2016-05-24
TRISTAN GORDON ALEXANDER FISCHER LUMICITY CONSTRUCTION SPV1 LTD Director 2015-07-21 CURRENT 2015-07-21 Dissolved 2016-05-24
TRISTAN GORDON ALEXANDER FISCHER LUMICITY CONSTRUCTION SPV2 LTD Director 2015-07-21 CURRENT 2015-07-21 Dissolved 2016-05-24
TRISTAN GORDON ALEXANDER FISCHER LUMICITY SPV1A LTD Director 2015-07-21 CURRENT 2015-07-21 Dissolved 2016-07-05
TRISTAN GORDON ALEXANDER FISCHER LUMICITY MIDCO 1 LTD Director 2015-07-20 CURRENT 2015-07-20 Dissolved 2016-05-24
TRISTAN GORDON ALEXANDER FISCHER LUMICITY CONSTRUCTION LTD Director 2015-07-20 CURRENT 2015-07-20 Dissolved 2016-07-05
TRISTAN GORDON ALEXANDER FISCHER LUMICITY OPERATIONS LTD Director 2015-07-20 CURRENT 2015-07-20 Dissolved 2016-11-22
TRISTAN GORDON ALEXANDER FISCHER LUMICITY GROUP LTD Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2017-10-17
TRISTAN GORDON ALEXANDER FISCHER LUMICITY HOLDINGS LTD Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2016-05-24
TRISTAN GORDON ALEXANDER FISCHER BAOBAB BIOMASS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2014-01-07
TRISTAN GORDON ALEXANDER FISCHER TREE WIND 1 LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2014-02-04
TRISTAN GORDON ALEXANDER FISCHER TREE WIND LIMITED Director 2012-07-02 CURRENT 2012-07-02 Dissolved 2014-02-04
TRISTAN GORDON ALEXANDER FISCHER LUMICITY 10 LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2014-01-07
TRISTAN GORDON ALEXANDER FISCHER LUMICITY 9 LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2014-01-07
TRISTAN GORDON ALEXANDER FISCHER LUMICITY 6 LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2014-01-07
TRISTAN GORDON ALEXANDER FISCHER LUMICITY 3 LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2014-01-07
TRISTAN GORDON ALEXANDER FISCHER LUMICITY 5 LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2014-01-07
TRISTAN GORDON ALEXANDER FISCHER LUMICITY 7 LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved
TRISTAN GORDON ALEXANDER FISCHER LUMICITY 8 LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2014-01-07
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation
CHRISTOPHER MARK RAYNER CRAFT COSMETICS LTD Director 2016-05-03 CURRENT 2016-05-03 Active - Proposal to Strike off
CHRISTOPHER MARK RAYNER KERACOL LIMITED Director 2011-08-22 CURRENT 2011-08-16 Active
CASPAR SCHOOLDERMAN ADVANCED ENERGETIC MATERIALS LTD Director 2010-10-29 CURRENT 2010-10-29 Active
CASPAR SCHOOLDERMAN SCHOOLDERMAN HOLDING LTD Director 2010-10-28 CURRENT 2010-10-28 Active - Proposal to Strike off

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
2024-01-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-09-18Second filing of capital allotment of shares GBP12.990171
2023-09-1414/09/23 STATEMENT OF CAPITAL GBP 13.084176
2023-09-0616/08/23 STATEMENT OF CAPITAL GBP 12.990171
2023-08-22CESSATION OF IP2IPO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-08Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: the number of directors shall not exceed eight (8) 01/08/2023<li>Resolution passed removal of pre-emption<li>Resolution to adopt memorandum and artciles</ul>
2023-08-02DIRECTOR APPOINTED MR ANDREW JAMES NAYLOR
2023-08-0101/08/23 STATEMENT OF CAPITAL GBP 12.93745
2023-07-27Current accounting period extended from 31/07/23 TO 31/12/23
2023-07-03APPOINTMENT TERMINATED, DIRECTOR VINCENT MARK HANAFIN
2023-06-23DIRECTOR APPOINTED MR THOMAS OSCAR SCROPE
2023-06-22APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN COOK
2023-06-21Change of share class name or designation
2023-06-21Memorandum articles filed
2023-06-21Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-06-21Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2023-06-21Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-06-0909/06/23 STATEMENT OF CAPITAL GBP 12.18672
2023-05-30CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES
2023-05-2717/05/23 STATEMENT OF CAPITAL GBP 4.747550
2023-05-03Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-12-01SH0124/11/22 STATEMENT OF CAPITAL GBP 4.745750
2022-11-1431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20SH0112/10/22 STATEMENT OF CAPITAL GBP 4.745750
2022-10-0116/09/22 STATEMENT OF CAPITAL GBP 4.7455
2022-10-01SH0116/09/22 STATEMENT OF CAPITAL GBP 4.7455
2022-07-21SH0114/07/22 STATEMENT OF CAPITAL GBP 4.7405
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-01-11Director's details changed for Vincent Mark Hanafin on 2022-01-11
2022-01-11CH01Director's details changed for Vincent Mark Hanafin on 2022-01-11
2022-01-10APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SELLERS
2022-01-10DIRECTOR APPOINTED MR JOHNATHAN ANTHONY STONE
2022-01-10AP01DIRECTOR APPOINTED MR JOHNATHAN ANTHONY STONE
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SELLERS
2021-12-15Register inspection address changed to Unit 14, Evans Business Centre Albion Way Leeds LS12 2EP
2021-12-15Registers moved to registered inspection location of Unit 14, Evans Business Centre Albion Way Leeds LS12 2EP
2021-12-15AD03Registers moved to registered inspection location of Unit 14, Evans Business Centre Albion Way Leeds LS12 2EP
2021-12-15AD02Register inspection address changed to Unit 14, Evans Business Centre Albion Way Leeds LS12 2EP
2021-12-14Director's details changed for Mr Jason Mark Shipstone on 2019-03-27
2021-12-14Change of details for Ip2Ipo Portfolio L.P as a person with significant control on 2021-12-01
2021-12-14Director's details changed for Vincent Mark Hanafin on 2021-12-01
2021-12-14CH01Director's details changed for Mr Jason Mark Shipstone on 2019-03-27
2021-12-14PSC05Change of details for Ip2Ipo Portfolio L.P as a person with significant control on 2021-12-01
2021-12-09PSC05Change of details for Ip2Ipo Limited as a person with significant control on 2021-12-01
2021-12-09CH02Director's details changed for Ip2Ipo Services Limited on 2021-12-01
2021-12-09TM02Termination of appointment of Haddleton & Co Limited on 2021-12-09
2021-11-08AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14AP01DIRECTOR APPOINTED MR GRAHAM JOHN COOK
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CASPAR SCHOOLDERMAN
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD SHORTLAND
2021-10-08RES13Resolutions passed:
  • Sub division 17/09/2021
2021-09-30SH02Sub-division of shares on 2021-09-16
2021-09-09PSC02Notification of Ip2Ipo Portfolio L.P as a person with significant control on 2018-12-21
2021-09-09PSC07CESSATION OF NORTH EAST TECHNOLOGY FUND (GP) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-03AP01DIRECTOR APPOINTED VINCENT MARK HANAFIN
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN GORDON ALEXANDER FISCHER
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-03-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-02-18MEM/ARTSARTICLES OF ASSOCIATION
2020-11-12AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-04-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28AP04Appointment of Haddleton & Co Limited as company secretary on 2020-04-22
2020-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/20 FROM Nexus Discovery Way Leeds LS2 3AA United Kingdom
2020-04-28TM02Termination of appointment of Ip2Ipo Services Limited on 2020-04-22
2020-04-07SH0105/01/20 STATEMENT OF CAPITAL GBP 4.5715
2020-04-07SH0105/01/20 STATEMENT OF CAPITAL GBP 4.5715
2020-04-07SH0105/01/20 STATEMENT OF CAPITAL GBP 4.5715
2019-09-10RP04SH01Second filing of capital allotment of shares GBP4.5715
2019-08-20AP01DIRECTOR APPOINTED DR MARTIN JOHN SELLERS
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SYMES
2019-08-07SH0112/07/19 STATEMENT OF CAPITAL GBP 4235.3235
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-04-04AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CH01Director's details changed for Mr Tristan Gordon Alexander Fischer on 2019-03-27
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF United Kingdom
2019-01-31AP01DIRECTOR APPOINTED MR IAN RICHARD SHORTLAND
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCLEAN KITSON
2019-01-21RES12Resolution of varying share rights or name
2019-01-14SH0121/12/18 STATEMENT OF CAPITAL GBP 3.7245
2019-01-08AP01DIRECTOR APPOINTED MR ANDREW SYMES
2019-01-08PSC07CESSATION OF CHRISTOPHER MARK RAYNER AS A PERSON OF SIGNIFICANT CONTROL
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY DENNIS
2019-01-08SH08Change of share class name or designation
2019-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2018-12-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-20RES13Resolutions passed:
  • Re-loan 11/09/2018
  • Resolution of allotment of securities
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-06AP01DIRECTOR APPOINTED MR CASPAR SCHOOLDERMAN
2017-11-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-21AP01DIRECTOR APPOINTED MR TRISTAN GORDON ALEXANDER FISCHER
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1.314
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-04-21CH02Director's details changed for Ip2Ipo Services Limited on 2017-04-21
2017-04-21CH04SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2017-04-21
2017-03-23AA31/07/16 TOTAL EXEMPTION SMALL
2016-11-16RES13DIRECTORS AUTHORISED TO ALLOT SUCH NUMBER OF ORDINARY AND OR A ORDINARY SHARES OF £0.001 EACH TO FACILLITATE THE CONVERSION OF THE LOAN OF £199687.50 UNDER A CONVERTABLE LOAN AGREEMENT TO BE INTERED INTO BY THE COMPANY WITH IP21PO LIMITED 10/10/2016
2016-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1.314
2016-06-20AR0121/05/16 FULL LIST
2016-05-07AA31/07/15 TOTAL EXEMPTION SMALL
2015-10-26AP01DIRECTOR APPOINTED MR JAMES MCLEAN KITSON
2015-07-28RP04SECOND FILING WITH MUD 21/05/15 FOR FORM AR01
2015-07-28ANNOTATIONClarification
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1.314
2015-07-10AR0121/05/15 FULL LIST
2015-07-10LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1.314
2015-07-10AR0121/05/15 FULL LIST
2015-04-13AA31/07/14 TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1.314
2014-06-16AR0121/05/14 FULL LIST
2014-04-09AA31/07/13 TOTAL EXEMPTION SMALL
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2013-12-12ANNOTATIONClarification
2013-12-12AR0121/05/13 FULL LIST AMEND
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER MARK RAYNER / 01/01/2012
2013-06-25AR0121/05/13 FULL LIST
2013-06-06AP01DIRECTOR APPOINTED DR DAVID GERAINT LEWIS
2013-03-05AA31/07/12 TOTAL EXEMPTION SMALL
2012-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-20AR0121/05/12 FULL LIST
2012-04-13RES01ALTER ARTICLES 28/03/2012
2012-04-03AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-19AP01DIRECTOR APPOINTED RICHARD DENNIS
2011-06-27AR0121/05/11 FULL LIST
2011-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-10RES13SUB DIVISION 08/04/2011
2011-06-10RES13SUBDIVISION 08/04/2011
2011-05-16SH02SUB-DIVISION 08/04/11
2011-05-16SH0108/04/11 STATEMENT OF CAPITAL GBP 1.314
2011-05-10RES13SUB DIVIDE ORD SHARES O.O1 EACH TO 0.001 EACH 08/04/2011
2011-05-10RES01ADOPT ARTICLES 08/04/2011
2011-05-10MEM/ARTSARTICLES OF ASSOCIATION
2011-02-22AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-08AA01PREVEXT FROM 31/05/2010 TO 31/07/2010
2010-06-23AR0121/05/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER MARK RAYNER / 01/05/2010
2010-06-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 01/05/2010
2010-06-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 01/05/2010
2009-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to C-CAPTURE 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 C-CAPTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C-CAPTURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31

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 C-CAPTURE LIMITED

Intangible Assets
Patents
We have not found any records of C-CAPTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C-CAPTURE LIMITED
Trademarks
We have not found any records of C-CAPTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C-CAPTURE 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 (72190 - Other research and experimental development on natural sciences and engineering) as C-CAPTURE LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
Business rates information was found for C-CAPTURE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse and Premises UNIT 14 EVANS BUSINESS CENTRE ALBION PARK ALBION WAY LEEDS LS12 2EJ 13,75001/02/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by C-CAPTURE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0172044199Trimmings and stampings, of iron or steel, not in bundles (excl. such items of cast iron, alloy steel or tinned iron or steel)
2014-02-0173269098Articles of iron or steel, n.e.s.
2013-05-0173072910Threaded tube or pipe fittings of stainless steel (excl. cast products, flanges, elbows, bends and sleeves)

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 C-CAPTURE 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 C-CAPTURE 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.