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

CAPTIFY TECHNOLOGIES LTD

5 LANGLEY STREET, LONDON, WC2H 9JA,
Company Registration Number
07620174
Private Limited Company
Active

Company Overview

About Captify Technologies Ltd
CAPTIFY TECHNOLOGIES LTD was founded on 2011-05-03 and has its registered office in London. The organisation's status is listed as "Active". Captify Technologies Ltd is a Private Limited Company registered in 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
CAPTIFY TECHNOLOGIES LTD
 
Legal Registered Office
5 LANGLEY STREET
LONDON
WC2H 9JA
Other companies in WC2H
 
Previous Names
CAPTIFY MEDIA LIMITED21/04/2016
FORWARD DIGITAL LTD29/08/2012
Filing Information
Company Number 07620174
Company ID Number 07620174
Date formed 2011-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB114203571  
Last Datalog update: 2024-04-06 19:52:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPTIFY TECHNOLOGIES LTD
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 CAPTIFY TECHNOLOGIES LTD
The following companies were found which have the same name as CAPTIFY TECHNOLOGIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPTIFY TECHNOLOGIES INC. 10 Bank Street Suite 560 White Plains NY 10606 Active Company formed on the 2016-01-05
CAPTIFY TECHNOLOGIES PTY LTD Active Company formed on the 2020-11-05

Company Officers of CAPTIFY TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
JOHN CLINTON HEWETT
Director 2015-06-19
DOMINIC JOSEPH
Director 2011-10-20
MALCOLM AGUEDZE KOFI KPEDEKPO
Director 2013-05-30
JONATHAN ANDREW LERNER
Director 2015-06-19
ADAM LUDWIN
Director 2011-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN STEPHEN KING
Director 2013-06-28 2018-03-09
VINCENT POTIER
Director 2013-06-28 2018-03-06
BARBARA KAHAN
Director 2011-05-03 2011-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CLINTON HEWETT UNIQUE VENTURES HOLDINGS LIMITED Director 2016-11-17 CURRENT 2016-11-08 Active
JOHN CLINTON HEWETT PROFILE FSH LIMITED Director 2016-10-12 CURRENT 2014-08-01 Active
JOHN CLINTON HEWETT INFINITY TRACKING LIMITED Director 2016-08-23 CURRENT 2010-03-16 Active
JOHN CLINTON HEWETT THE MOVE FACTORY HOLDINGS LIMITED Director 2016-07-26 CURRENT 2005-11-23 Active
JOHN CLINTON HEWETT UNIQUE VENTURES LIMITED Director 2014-05-09 CURRENT 2011-06-10 Active
DOMINIC JOSEPH BLACK LABEL DIGITAL LTD Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2015-05-19
MALCOLM AGUEDZE KOFI KPEDEKPO QUILL CONTENT LIMITED Director 2017-06-23 CURRENT 2010-10-11 Active
MALCOLM AGUEDZE KOFI KPEDEKPO BODY AND CORE PILATES LTD Director 2016-11-29 CURRENT 2016-11-29 Active
MALCOLM AGUEDZE KOFI KPEDEKPO PRECISION ENGINEERING SOLUTIONS LIMITED Director 2015-12-10 CURRENT 2001-02-07 Active
MALCOLM AGUEDZE KOFI KPEDEKPO PRECISION ENGINEERING SOLUTIONS (UK) LTD Director 2015-12-10 CURRENT 2015-10-14 Active
MALCOLM AGUEDZE KOFI KPEDEKPO SCOTTISH GOLF LIMITED Director 2015-10-12 CURRENT 2006-09-15 Active
MALCOLM AGUEDZE KOFI KPEDEKPO PGE II (EG) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
MALCOLM AGUEDZE KOFI KPEDEKPO PGE II (SC) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
MALCOLM AGUEDZE KOFI KPEDEKPO PANORAMIC GROWTH EQUITY (GENERAL PARTNER 1) LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
JONATHAN ANDREW LERNER INFINITY TRACKING LIMITED Director 2016-08-23 CURRENT 2010-03-16 Active
JONATHAN ANDREW LERNER QUILL CONTENT LIMITED Director 2016-07-29 CURRENT 2010-10-11 Active
JONATHAN ANDREW LERNER THE SMART CUBE LIMITED Director 2016-04-25 CURRENT 2003-02-04 Active
ADAM LUDWIN INFLECTO LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active - Proposal to Strike off
ADAM LUDWIN MULTINATIONAL MARKETING LTD Director 2013-08-09 CURRENT 2013-08-09 Active - Proposal to Strike off
ADAM LUDWIN INFLECTO SOCIAL LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active - Proposal to Strike off
ADAM LUDWIN INFLECTO MEDIA LIMITED Director 2009-08-05 CURRENT 2009-08-05 Liquidation

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
2024-03-21FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-10DIRECTOR APPOINTED MR MICHAEL THOMAS WELCH
2023-08-10APPOINTMENT TERMINATED, DIRECTOR DOMINIC JOSEPH
2023-07-18CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-01-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-07Compulsory strike-off action has been discontinued
2022-10-07DISS40Compulsory strike-off action has been discontinued
2022-10-06CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-09-20FIRST GAZETTE notice for compulsory strike-off
2022-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-21APPOINTMENT TERMINATED, DIRECTOR THOMAS SYDNEY ROGERS
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SYDNEY ROGERS
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-08RES12Resolution of varying share rights or name
2021-08-08RES13Resolutions passed:
  • Amendments to the 2013 emi scheme approved 12/07/2021
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2021-07-29MEM/ARTSARTICLES OF ASSOCIATION
2021-07-29SH08Change of share class name or designation
2021-07-29SH10Particulars of variation of rights attached to shares
2021-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 076201740007
2021-07-26SH0112/07/21 STATEMENT OF CAPITAL GBP 214.19
2021-07-16PSC07CESSATION OF DOMINIC JOSEPH AS A PERSON OF SIGNIFICANT CONTROL
2021-07-16PSC02Notification of Captify Acquisition Limited as a person with significant control on 2021-07-12
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLINTON HEWETT
2021-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 076201740006
2021-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076201740005
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-06-03PSC04Change of details for Mr Peter Thomas Smedvig as a person with significant control on 2018-05-15
2021-05-24PSC04Change of details for Mr Peter Thomas Smedvig as a person with significant control on 2018-05-15
2021-05-10SH0129/04/21 STATEMENT OF CAPITAL GBP 196.97
2021-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076201740003
2020-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 076201740005
2020-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 076201740004
2020-10-24AD02Register inspection address changed from C/O Sterlings Ltd Lawford House Albert Place London N3 1QA England to One St Peter's Square (Addleshaw Goddard Llp) St. Peters Square Manchester M2 3DE
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-09-01PSC04Change of details for Adam Ludwin as a person with significant control on 2020-05-02
2020-09-01CH01Director's details changed for Mr Jonathan Andrew Lerner on 2020-04-27
2020-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-04-25DISS40Compulsory strike-off action has been discontinued
2020-03-20DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LUDWIN
2019-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMAS SMEDVIG
2019-08-21PSC07CESSATION OF SMEDVIG CAPITAL XII LP AS A PERSON OF SIGNIFICANT CONTROL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-22SH0108/10/18 STATEMENT OF CAPITAL GBP 195.33
2018-09-14SH08Change of share class name or designation
2018-09-10RES12Resolution of varying share rights or name
2018-09-05RP04CS01Second filing of Confirmation Statement dated 06/07/2018
2018-09-03RES12Resolution of varying share rights or name
2018-08-10AP01DIRECTOR APPOINTED THOMAS SYDNEY ROGERS
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-07-06SH0121/12/17 STATEMENT OF CAPITAL GBP 194.78
2018-07-06PSC02Notification of Smedvig Capital Xii Lp as a person with significant control on 2018-05-15
2018-07-06PSC09Withdrawal of a person with significant control statement on 2018-07-06
2018-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT POTIER
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN KING
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 132.85
2018-02-07SH0113/12/17 STATEMENT OF CAPITAL GBP 132.85
2017-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076201740002
2017-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 076201740003
2017-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076201740001
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 191.7
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 076201740002
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 191.7
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 191.7
2016-05-31AR0103/05/16 FULL LIST
2016-05-31AR0103/05/16 FULL LIST
2016-04-21RES15CHANGE OF COMPANY NAME 21/04/16
2016-04-21CERTNMCOMPANY NAME CHANGED CAPTIFY MEDIA LIMITED CERTIFICATE ISSUED ON 21/04/16
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27AP01DIRECTOR APPOINTED JOHN HEWETT
2015-07-27AP01DIRECTOR APPOINTED JONATHAN LERNER
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 191.7
2015-06-29SH0119/06/15 STATEMENT OF CAPITAL GBP 191.70
2015-06-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-29RES12VARYING SHARE RIGHTS AND NAMES
2015-06-29RES01ADOPT ARTICLES 19/06/2015
2015-06-29RES12VARYING SHARE RIGHTS AND NAMES
2015-06-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-27AR0103/05/15 FULL LIST
2015-05-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2015-05-27AD02SAIL ADDRESS CREATED
2015-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN STEPHEN KING / 03/05/2015
2015-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM AGUEDZE KOFI KPEDEKPO / 03/05/2015
2015-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JOSEPH / 03/05/2015
2015-04-29RES01ADOPT ARTICLES 31/03/2015
2014-08-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076201740001
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 127.03
2014-05-19AR0103/05/14 FULL LIST
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT POTIER / 11/11/2013
2014-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-01RES01ADOPT ARTICLES 16/04/2014
2014-02-12RES01ADOPT ARTICLES 31/01/2014
2013-12-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 28/11/2013
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 3RD FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA UNITED KINGDOM
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM, 3RD FLOOR LAWFORD HOUSE, ALBERT PLACE, LONDON, N3 1QA, UNITED KINGDOM
2013-08-07AP01DIRECTOR APPOINTED VINCENT POTIER
2013-08-07AP01DIRECTOR APPOINTED MR SEAN STEPHEN KING
2013-06-25AP01DIRECTOR APPOINTED MALCOLM AGUEDZE KOFI KPEDEKPO
2013-06-17RES13APPROVED LOANS 30/05/2013
2013-06-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-17RES01ADOPT ARTICLES 30/05/2013
2013-06-17SH0130/05/13 STATEMENT OF CAPITAL GBP 127.03
2013-06-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-14AR0103/05/13 FULL LIST
2013-01-14SH02SUB-DIVISION 04/12/12
2013-01-14RES13SUB-DIVISION OF SHARES 04/12/2012
2012-08-29RES15CHANGE OF NAME 28/08/2012
2012-08-29CERTNMCOMPANY NAME CHANGED FORWARD DIGITAL LTD CERTIFICATE ISSUED ON 29/08/12
2012-07-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-09AR0103/05/12 FULL LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 17/04/2012
2012-02-10AP01DIRECTOR APPOINTED MR DOMINIC JOSEPH
2012-02-07SH0120/10/11 STATEMENT OF CAPITAL GBP 100
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 18/01/2012
2011-08-24AA01CURRSHO FROM 31/05/2012 TO 31/03/2012
2011-05-24AP01DIRECTOR APPOINTED ADAM LUDWIN
2011-05-19SH0103/05/11 STATEMENT OF CAPITAL GBP 51
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-05-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-05-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAPTIFY TECHNOLOGIES LTD 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 CAPTIFY TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-07 Outstanding LEUMI ABL LTD
2014-05-20 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2015-03-31

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 CAPTIFY TECHNOLOGIES LTD

Intangible Assets
Patents
We have not found any records of CAPTIFY TECHNOLOGIES LTD registering or being granted any patents
Domain Names

CAPTIFY TECHNOLOGIES LTD owns 1 domain names.

searchretargeting.co.uk  

Trademarks
We have not found any records of CAPTIFY TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPTIFY TECHNOLOGIES LTD. 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 (96090 - Other service activities n.e.c.) as CAPTIFY TECHNOLOGIES LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CAPTIFY TECHNOLOGIES LTD 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 CAPTIFY TECHNOLOGIES LTD 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 CAPTIFY TECHNOLOGIES LTD 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.