Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GETING CAPITAL LIMITED

ARMOURY HOUSE ORDNANCE BUSINESS PARK, MIDHURST ROAD, LIPHOOK, HAMPSHIRE, GU30 7ZA,
Company Registration Number
10587473
Private Limited Company
Active

Company Overview

About Geting Capital Ltd
GETING CAPITAL LIMITED was founded on 2017-01-27 and has its registered office in Liphook. The organisation's status is listed as "Active". Geting Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GETING CAPITAL LIMITED
 
Legal Registered Office
ARMOURY HOUSE ORDNANCE BUSINESS PARK
MIDHURST ROAD
LIPHOOK
HAMPSHIRE
GU30 7ZA
 
Previous Names
GETING LIMITED01/03/2017
Filing Information
Company Number 10587473
Company ID Number 10587473
Date formed 2017-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 24/02/2018
Type of accounts SMALL
Last Datalog update: 2024-02-07 00:36:47
Primary Source:Companies House
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 GETING CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
MARK STEPHEN WRIGHT BEILBY
Director 2017-04-25
NIGEL DEREK HAMMOND
Director 2017-01-27
NIGEL GRAHAM KNOWLES
Director 2017-04-04
KHIDHR SHAFIQ
Director 2017-04-03
RAHUL JAGMOHAN SHAH
Director 2017-04-04
RICHARD SCOTT TAYLOR
Director 2017-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
MEGAN LESTER
Company Secretary 2017-01-27 2017-04-04
DAVID FORBES
Director 2017-01-27 2017-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN WRIGHT BEILBY NAMIER CAPITAL PARTNERS LIMITED Director 2017-09-18 CURRENT 2017-07-28 Active
MARK STEPHEN WRIGHT BEILBY PANJANDRUM COMMUNICATIONS LIMITED Director 2017-08-28 CURRENT 2016-07-04 Active
MARK STEPHEN WRIGHT BEILBY TOURDATES LIMITED Director 2006-04-30 CURRENT 2003-01-29 Dissolved 2016-08-31
NIGEL DEREK HAMMOND SYMPOSIUM CAPITAL LTD Director 2018-02-07 CURRENT 2018-02-07 Active
NIGEL DEREK HAMMOND HOLMEWOOD HOUSE SERVICES LIMITED Director 2012-08-31 CURRENT 2005-01-17 Active
NIGEL DEREK HAMMOND HOLMEWOOD HOUSE PROPERTIES LIMITED Director 2012-03-12 CURRENT 1937-08-28 Active
NIGEL DEREK HAMMOND HOLMEWOOD HOUSE SCHOOL Director 2011-11-22 CURRENT 1979-12-24 Active
NIGEL DEREK HAMMOND VESPA CAPITAL PARTNERS LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active
NIGEL GRAHAM KNOWLES RIVERVIEW LAW HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-05-11 Liquidation
NIGEL GRAHAM KNOWLES KIM TECHNOLOGIES LIMITED Director 2017-10-01 CURRENT 2015-07-15 Active
NIGEL GRAHAM KNOWLES HOLLAND 88 LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
NIGEL GRAHAM KNOWLES LANGHAM PARK HOMES LIMITED Director 2017-04-28 CURRENT 2016-03-16 Active
NIGEL GRAHAM KNOWLES THE LINK APP LIMITED Director 2016-11-29 CURRENT 2014-08-13 Liquidation
NIGEL GRAHAM KNOWLES ONEDOME LTD Director 2016-11-01 CURRENT 2016-04-11 Active
NIGEL GRAHAM KNOWLES RIVERVIEW LAW LIMITED Director 2016-09-13 CURRENT 2011-05-27 Liquidation
NIGEL GRAHAM KNOWLES GLASSWALL HOLDINGS LIMITED Director 2016-05-01 CURRENT 2005-11-02 Active
NIGEL GRAHAM KNOWLES MORSES CLUB LIMITED Director 2016-04-14 CURRENT 2009-01-16 In Administration
NIGEL GRAHAM KNOWLES AUGA TECHNOLOGIES LIMITED Director 2015-06-02 CURRENT 2006-07-24 Active
NIGEL GRAHAM KNOWLES SUNTINGS LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
NIGEL GRAHAM KNOWLES ZEUS CAPITAL LIMITED Director 2014-09-23 CURRENT 2002-04-16 Active
NIGEL GRAHAM KNOWLES SGO CORPORATION LIMITED Director 2013-10-01 CURRENT 2010-12-23 Active
RAHUL JAGMOHAN SHAH LUMI TECHNOLOGIES LIMITED Director 2017-03-16 CURRENT 1996-07-12 Active
RAHUL JAGMOHAN SHAH LUMI AGM UK LIMITED Director 2017-03-08 CURRENT 1991-03-15 Active
RAHUL JAGMOHAN SHAH LUMI HOLDINGS LIMITED Director 2017-03-08 CURRENT 2002-11-21 Active
RAHUL JAGMOHAN SHAH APR FINANCIAL MANAGEMENT LIMITED Director 2005-09-08 CURRENT 2005-09-08 Active
RICHARD SCOTT TAYLOR LUMI HOLDINGS LIMITED Director 2013-07-01 CURRENT 2002-11-21 Active
RICHARD SCOTT TAYLOR LUMI AGM UK LIMITED Director 2013-06-30 CURRENT 1991-03-15 Active
RICHARD SCOTT TAYLOR LUMI TECHNOLOGIES LIMITED Director 2013-06-30 CURRENT 1996-07-12 Active
RICHARD SCOTT TAYLOR HALO POST PRODUCTION LIMITED Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2018-01-23
RICHARD SCOTT TAYLOR FLAG COMMUNICATION LIMITED Director 2012-07-02 CURRENT 1984-01-17 Active
RICHARD SCOTT TAYLOR 2CR LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
RICHARD SCOTT TAYLOR AUGA TECHNOLOGIES LIMITED Director 2011-10-05 CURRENT 2006-07-24 Active
RICHARD SCOTT TAYLOR STRONG PICTURES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
RICHARD SCOTT TAYLOR RANDOM ROCK LIMITED Director 2004-01-26 CURRENT 2004-01-26 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
2024-01-29CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-23Notification of Lumi Global Limited as a person with significant control on 2022-03-08
2023-03-23Notification of Lumi Global Limited as a person with significant control on 2022-03-08
2023-03-23CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-09-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-03APPOINTMENT TERMINATED, DIRECTOR NIGEL DEREK HAMMOND
2022-05-03APPOINTMENT TERMINATED, DIRECTOR KHIDHR SHAFIQ
2022-05-03APPOINTMENT TERMINATED, DIRECTOR NIGEL GRAHAM KNOWLES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR KERRY LEIGHTON-BAILEY
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DEREK HAMMOND
2022-03-30MEM/ARTSARTICLES OF ASSOCIATION
2022-03-30RES12Resolution of varying share rights or name
2022-03-30SH08Change of share class name or designation
2022-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 105874730002
2022-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105874730001
2022-01-31CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-11-26SH19Statement of capital on 2021-11-26 GBP 164,959.85
2021-11-26SH20Statement by Directors
2021-11-26CAP-SSSolvency Statement dated 12/11/21
2021-11-26MEM/ARTSARTICLES OF ASSOCIATION
2021-11-26RES01ADOPT ARTICLES 26/11/21
2021-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-15MEM/ARTSARTICLES OF ASSOCIATION
2021-09-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-09-08SH0101/09/21 STATEMENT OF CAPITAL GBP 8198002.7
2021-03-29AP01DIRECTOR APPOINTED MRS KERRY LEIGHTON-BAILEY
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-05RES01ADOPT ARTICLES 05/06/20
2020-06-05MEM/ARTSARTICLES OF ASSOCIATION
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN WRIGHT BEILBY
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
2019-12-13SH0109/12/19 STATEMENT OF CAPITAL GBP 8197989
2019-10-17SH06Cancellation of shares. Statement of capital on 2019-09-13 GBP 7,826,114.74
2019-10-17SH03Purchase of own shares
2019-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-31SH06Cancellation of shares. Statement of capital on 2018-08-10 GBP 16,401,292.00
2019-07-19SH0105/07/17 STATEMENT OF CAPITAL GBP 8201150.50
2019-07-16SH03Purchase of own shares
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-10-26RES09Resolution of authority to purchase a number of shares
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-03SH08Change of share class name or designation
2018-10-03SH10Particulars of variation of rights attached to shares
2018-10-02RES12Resolution of varying share rights or name
2018-09-21SH20Statement by Directors
2018-09-21SH19Statement of capital on 2018-09-21 GBP 8,201,147.50
2018-09-21CAP-SSSolvency Statement dated 21/09/18
2018-09-21RES01ADOPT ARTICLES 21/09/18
2018-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/18 FROM Bohunt Manor Portsmouth Road Liphook Hampshire GU30 7DL England
2018-04-09ANNOTATIONReplacement
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 105874730001
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 16401298
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL DEREK HAMMOND
2017-07-06TM02Termination of appointment of Megan Lester on 2017-04-04
2017-06-29AA01Current accounting period shortened from 31/01/18 TO 31/12/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 16500001
2017-06-05SH0104/04/17 STATEMENT OF CAPITAL GBP 16500001.00
2017-05-18SH02SUB-DIVISION 04/04/17
2017-05-18SH02SUB-DIVISION 04/04/17
2017-04-29SH08Change of share class name or designation
2017-04-27AP01DIRECTOR APPOINTED MR MARK STEPHEN WRIGHT BEILBY
2017-04-24RES01ADOPT ARTICLES 24/04/17
2017-04-10AP01DIRECTOR APPOINTED SIR NIGEL GRAHAM KNOWLES
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT TAYLOR / 04/04/2017
2017-04-05AP01DIRECTOR APPOINTED MR RAHUL JAGMOHAN SHAH
2017-04-05AP01DIRECTOR APPOINTED MR RICHARD SCOTT TAYLOR
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2017 FROM NORTH COTTAGE LANGTON ROAD LANGTON GREEN TUNBRIDGE WELLS KENT TN3 0BB UNITED KINGDOM
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORBES
2017-04-03AP01DIRECTOR APPOINTED KHIDHR SHAFIQ
2017-03-01RES15CHANGE OF NAME 01/03/2017
2017-03-01CERTNMCOMPANY NAME CHANGED GETING LIMITED CERTIFICATE ISSUED ON 01/03/17
2017-01-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GETING CAPITAL 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 GETING CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GETING CAPITAL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GETING CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GETING CAPITAL LIMITED
Trademarks
We have not found any records of GETING CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GETING CAPITAL 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 (64209 - Activities of other holding companies n.e.c.) as GETING CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GETING CAPITAL 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 GETING CAPITAL 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 GETING CAPITAL 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.