Company Information for C-CAPTURE LIMITED
WINDSOR HOUSE, CORNWALL ROAD, HARROGATE, HG1 2PW,
|
Company Registration Number
06912622
Private Limited Company
Active |
Company Name | |
---|---|
C-CAPTURE LIMITED | |
Legal Registered Office | |
WINDSOR HOUSE CORNWALL ROAD HARROGATE HG1 2PW Other companies in LS2 | |
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: | 2023-08-06 13:22:18 |
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 | ||
---|---|---|---|---|
C-CAPTURE INC. | 693 Pawnee Street Jupiter FL 33458 | Inactive | Company formed on the 2013-07-05 |
Officer | Role | Date Appointed |
---|---|---|
IP2IPO SERVICES LIMITED |
||
RICHARD ANTHONY DENNIS |
||
TRISTAN GORDON ALEXANDER FISCHER |
||
IP2IPO SERVICES LIMITED |
||
JAMES MCLEAN KITSON |
||
CHRISTOPHER MARK RAYNER |
||
CASPAR SCHOOLDERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GERAINT LEWIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IP2IPO INNOVATIONS LIMITED | Company Secretary | 2018-07-31 | CURRENT | 1986-10-02 | Active | |
SPIREA LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2015-10-09 | Active | |
PHARMINOX LIMITED | Company Secretary | 2018-01-03 | CURRENT | 2001-12-28 | Active - Proposal to Strike off | |
MOA TECHNOLOGY LIMITED | Company Secretary | 2017-12-11 | CURRENT | 2017-08-02 | Active | |
UNIPHY LIMITED | Company Secretary | 2017-12-11 | CURRENT | 2016-02-12 | Active | |
UBIQUIGENT LTD | Company Secretary | 2017-11-16 | CURRENT | 2009-07-10 | Active | |
PANCREGENESIS LIMITED | Company Secretary | 2017-10-17 | CURRENT | 2017-10-17 | Active - Proposal to Strike off | |
QUANTUM MOTION TECHNOLOGIES LIMITED | Company Secretary | 2017-09-18 | CURRENT | 2017-07-14 | Active | |
BOXARR LIMITED | Company Secretary | 2017-09-08 | CURRENT | 2003-08-20 | Active | |
NAVENIO LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2015-10-28 | Active | |
CHROMOSOL LIMITED | Company Secretary | 2017-06-09 | CURRENT | 2017-06-09 | Liquidation | |
EDGETIC LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2017-05-15 | Liquidation | |
IP2IPO ASIA-PACIFIC LIMITED | Company Secretary | 2017-02-23 | CURRENT | 2017-02-23 | Active | |
FUSION IP CARDIFF LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2006-06-13 | Active | |
IP2IPO AMERICAS LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2012-12-05 | Active | |
IP2IPO CARRY PARTNER LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2016-09-06 | Active | |
IP2IPO PORTFOLIO (GP) LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2016-09-06 | Active | |
NORTH EAST TECHNOLOGY (GP) LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2008-06-24 | Active | |
IP2IPO LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2000-09-18 | Active | |
FUSION IP SHEFFIELD LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2001-12-12 | Active | |
IP VENTURE FUND (GP) LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2006-06-20 | Active - Proposal to Strike off | |
IP2IPO FI LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2014-09-25 | Active - Proposal to Strike off | |
TOP TECHNOLOGY VENTURES LIMITED | Company Secretary | 2017-02-03 | CURRENT | 1986-01-15 | Active | |
IP2IPO NOMINEES LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2005-10-25 | Active | |
APERIO PHARMA LIMITED | Company Secretary | 2016-12-20 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
IP2IPO US PARTNERS LIMITED | Company Secretary | 2016-12-12 | CURRENT | 2016-12-12 | Active | |
CELLTRON NETWORKS LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
DYNAMIC VISION SYSTEMS LIMITED | Company Secretary | 2016-07-07 | CURRENT | 2014-10-07 | Active - Proposal to Strike off | |
DEFENITION LIMITED | Company Secretary | 2016-05-11 | CURRENT | 2016-05-11 | Active | |
FLUID PHARMA LTD | Company Secretary | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
CERYX MEDICAL LIMITED | Company Secretary | 2016-02-12 | CURRENT | 2016-02-12 | Active | |
PULMONIR LIMITED | Company Secretary | 2016-02-02 | CURRENT | 2016-02-02 | Active - Proposal to Strike off | |
INDUCTOSENSE LIMITED | Company Secretary | 2015-08-11 | CURRENT | 2015-07-16 | Active | |
8POWER LIMITED | Company Secretary | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
ULTRAMATIS LIMITED | Company Secretary | 2014-11-19 | CURRENT | 2014-11-19 | Active - Proposal to Strike off | |
RELITECT LIMITED | Company Secretary | 2014-11-17 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
FREE RUNNING BUILDINGS LIMITED | Company Secretary | 2014-08-19 | CURRENT | 2014-08-19 | Active | |
UMIP PROJECT 001 LIMITED | Company Secretary | 2014-07-29 | CURRENT | 2014-07-29 | Dissolved 2016-09-06 | |
UMIP PROJECT 003 LIMITED | Company Secretary | 2014-07-29 | CURRENT | 2014-07-29 | Active - Proposal to Strike off | |
UMIP PROJECT 002 LIMITED | Company Secretary | 2014-07-03 | CURRENT | 2014-07-03 | Dissolved 2017-10-17 | |
OXSYBIO LIMITED | Company Secretary | 2014-03-03 | CURRENT | 2014-03-03 | Liquidation | |
IONIX ADVANCED TECHNOLOGIES LTD | Company Secretary | 2014-02-24 | CURRENT | 2011-08-04 | Active | |
SAW DX LIMITED | Company Secretary | 2014-01-03 | CURRENT | 2013-03-11 | Active - Proposal to Strike off | |
CAPSANT NEUROTECHNOLOGIES LIMITED | Company Secretary | 2013-08-19 | CURRENT | 2002-06-21 | Liquidation | |
PHOTOPHARMICA LEEDS LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2001-03-06 | Dissolved 2015-08-18 | |
PHOTOPHARMICA RESEARCH LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2003-02-11 | Dissolved 2015-08-18 | |
PHOTOPHARMICA LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2012-12-03 | Dissolved 2018-06-12 | |
SPINETIC ENERGY LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2012-05-28 | Liquidation | |
OXFORD DRUG DESIGN LIMITED | Company Secretary | 2012-07-10 | CURRENT | 2001-10-17 | Active | |
CRYPTOGRAPHIQ LIMITED | Company Secretary | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
AZELLON LTD | Company Secretary | 2011-10-31 | CURRENT | 2007-12-07 | Active - Proposal to Strike off | |
UNION LIFE SCIENCES LIMITED | Company Secretary | 2011-04-14 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
ANACAIL LIMITED | Company Secretary | 2011-03-25 | CURRENT | 2010-11-03 | Liquidation | |
ARKIVUM LIMITED | Company Secretary | 2011-02-15 | CURRENT | 2011-02-15 | Active | |
SUSTAINABLE RESOURCE SOLUTIONS LIMITED | Company Secretary | 2010-05-06 | CURRENT | 2007-04-30 | Dissolved 2015-07-14 | |
RIO ESG LTD | Company Secretary | 2010-04-01 | CURRENT | 2009-03-30 | Active | |
POLAR OLED LTD | Company Secretary | 2008-11-26 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
ENCOS LIMITED | Company Secretary | 2008-11-13 | CURRENT | 2007-04-23 | Dissolved 2017-04-11 | |
DISPERSIA LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2006-01-31 | Dissolved 2014-05-27 | |
DYECAT LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2005-10-03 | Dissolved 2014-05-06 | |
CHAMELIC LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2006-02-16 | Dissolved 2015-08-11 | |
STRUCTURE VISION LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2003-03-20 | Active | |
RIO AI LIMITED | Company Secretary | 2008-04-09 | CURRENT | 1997-10-01 | Active | |
SURREY NANOSYSTEMS LIMITED | Company Secretary | 2007-09-04 | CURRENT | 1999-06-02 | Active | |
EMDOT LIMITED | Company Secretary | 2007-08-02 | CURRENT | 2007-08-02 | Active | |
FISCHER FARMS 1 LTD | Director | 2018-05-25 | CURRENT | 2018-05-25 | Active | |
FISHFROM LIMITED | Director | 2016-10-10 | CURRENT | 2012-05-17 | Active | |
OPTIMISTIC FUTURE LTD | Director | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2017-10-10 | |
LUMICITY SPV1B LTD | Director | 2015-07-21 | CURRENT | 2015-07-21 | Dissolved 2016-05-24 | |
LUMICITY SPV1C LTD | Director | 2015-07-21 | CURRENT | 2015-07-21 | Dissolved 2016-05-24 | |
LUMICITY CONSTRUCTION SPV1 LTD | Director | 2015-07-21 | CURRENT | 2015-07-21 | Dissolved 2016-05-24 | |
LUMICITY CONSTRUCTION SPV2 LTD | Director | 2015-07-21 | CURRENT | 2015-07-21 | Dissolved 2016-05-24 | |
LUMICITY SPV1A LTD | Director | 2015-07-21 | CURRENT | 2015-07-21 | Dissolved 2016-07-05 | |
LUMICITY MIDCO 1 LTD | Director | 2015-07-20 | CURRENT | 2015-07-20 | Dissolved 2016-05-24 | |
LUMICITY CONSTRUCTION LTD | Director | 2015-07-20 | CURRENT | 2015-07-20 | Dissolved 2016-07-05 | |
LUMICITY OPERATIONS LTD | Director | 2015-07-20 | CURRENT | 2015-07-20 | Dissolved 2016-11-22 | |
LUMICITY GROUP LTD | Director | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2017-10-17 | |
LUMICITY HOLDINGS LTD | Director | 2014-04-11 | CURRENT | 2014-04-11 | Dissolved 2016-05-24 | |
BAOBAB BIOMASS LIMITED | Director | 2012-10-15 | CURRENT | 2012-10-15 | Dissolved 2014-01-07 | |
TREE WIND 1 LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Dissolved 2014-02-04 | |
TREE WIND LIMITED | Director | 2012-07-02 | CURRENT | 2012-07-02 | Dissolved 2014-02-04 | |
LUMICITY 10 LIMITED | Director | 2012-04-02 | CURRENT | 2012-04-02 | Dissolved 2014-01-07 | |
LUMICITY 9 LIMITED | Director | 2012-04-02 | CURRENT | 2012-04-02 | Dissolved 2014-01-07 | |
LUMICITY 6 LIMITED | Director | 2012-04-02 | CURRENT | 2012-04-02 | Dissolved 2014-01-07 | |
LUMICITY 3 LIMITED | Director | 2012-04-02 | CURRENT | 2012-04-02 | Dissolved 2014-01-07 | |
LUMICITY 5 LIMITED | Director | 2012-04-02 | CURRENT | 2012-04-02 | Dissolved 2014-01-07 | |
LUMICITY 7 LIMITED | Director | 2012-04-02 | CURRENT | 2012-04-02 | Dissolved | |
LUMICITY 8 LIMITED | Director | 2012-04-02 | CURRENT | 2012-04-02 | Dissolved 2014-01-07 | |
CONCIRRUS LTD | Director | 2018-07-23 | CURRENT | 2011-09-30 | Active | |
ARTIOS PHARMA LIMITED | Director | 2018-06-25 | CURRENT | 2015-12-29 | Active | |
CRYSALIN LIMITED | Director | 2018-06-21 | CURRENT | 2007-04-27 | Liquidation | |
SILICON MICROGRAVITY LIMITED | Director | 2018-06-06 | CURRENT | 2014-09-16 | Active | |
IESO DIGITAL HEALTH LIMITED | Director | 2018-04-26 | CURRENT | 2000-09-01 | Active | |
PERACHEM HOLDINGS PLC | Director | 2018-04-26 | CURRENT | 2005-04-15 | Liquidation | |
NEXEON LIMITED | Director | 2018-04-18 | CURRENT | 2006-02-22 | Active | |
EPSILON-3 BIO LIMITED | Director | 2018-04-16 | CURRENT | 2010-06-18 | Liquidation | |
APCINTEX LIMITED | Director | 2018-04-05 | CURRENT | 2014-06-16 | Active | |
KUUR THERAPEUTICS LIMITED | Director | 2018-03-28 | CURRENT | 2005-11-11 | Liquidation | |
OXFORD BIOTRANS LIMITED | Director | 2018-03-27 | CURRENT | 2013-08-14 | Active | |
OXULAR LIMITED | Director | 2018-03-27 | CURRENT | 2014-11-27 | Active | |
WAVE OPTICS LIMITED | Director | 2018-03-26 | CURRENT | 2012-09-05 | Active | |
TELECTICA LTD | Director | 2018-03-22 | CURRENT | 2012-12-11 | Active | |
TEYA REWARDS LTD. | Director | 2018-03-21 | CURRENT | 2013-05-03 | Active | |
IMPRESSION TECHNOLOGIES LIMITED | Director | 2018-03-13 | CURRENT | 2012-03-30 | Active | |
COVENTRY INTERNATIONAL PRESSING COMPANY LTD | Director | 2018-03-13 | CURRENT | 2015-02-02 | Active | |
PULMOCIDE LIMITED | Director | 2018-03-12 | CURRENT | 2007-03-23 | Active | |
CARDIAN LIMITED | Director | 2018-03-12 | CURRENT | 2016-12-21 | Liquidation | |
AUTIFONY THERAPEUTICS LIMITED | Director | 2018-03-12 | CURRENT | 2011-02-25 | Active | |
INIVATA LIMITED | Director | 2018-03-07 | CURRENT | 2014-07-23 | Active | |
SAM LABS LTD. | Director | 2018-02-28 | CURRENT | 2014-04-23 | Active | |
MISSION THERAPEUTICS LIMITED | Director | 2018-02-15 | CURRENT | 2011-05-11 | Active | |
STORM THERAPEUTICS LIMITED | Director | 2018-02-14 | CURRENT | 2015-04-21 | Active | |
ECONIC TECHNOLOGIES LTD | Director | 2018-02-14 | CURRENT | 2011-06-24 | Active | |
SPIREA LIMITED | Director | 2017-12-14 | CURRENT | 2015-10-09 | Active | |
MOA TECHNOLOGY LIMITED | Director | 2017-10-25 | CURRENT | 2017-08-02 | Active | |
PANCREGENESIS LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active - Proposal to Strike off | |
QUANTUM MOTION TECHNOLOGIES LIMITED | Director | 2017-08-11 | CURRENT | 2017-07-14 | Active | |
CHROMOSOL LIMITED | Director | 2017-06-09 | CURRENT | 2017-06-09 | Liquidation | |
EDGETIC LIMITED | Director | 2017-05-15 | CURRENT | 2017-05-15 | Liquidation | |
ALESI SURGICAL LIMITED | Director | 2017-03-02 | CURRENT | 2007-03-01 | Active | |
ART OF XEN LIMITED | Director | 2017-02-22 | CURRENT | 2001-06-15 | Active | |
ACCELERCOMM LTD | Director | 2016-12-21 | CURRENT | 2016-03-04 | Active | |
MICROBIOTICA LIMITED | Director | 2016-12-15 | CURRENT | 2016-07-08 | Active | |
CELLTRON NETWORKS LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
APERIO PHARMA LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
MIXERGY LIMITED | Director | 2016-08-26 | CURRENT | 2014-07-18 | Active | |
UNIPHY LIMITED | Director | 2016-07-11 | CURRENT | 2016-02-12 | Active | |
DYNAMIC VISION SYSTEMS LIMITED | Director | 2016-07-07 | CURRENT | 2014-10-07 | Active - Proposal to Strike off | |
ULTRALEAP HOLDINGS LIMITED | Director | 2016-06-13 | CURRENT | 2016-03-08 | Active | |
DEFENITION LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-11 | Active | |
CERYX MEDICAL LIMITED | Director | 2016-05-03 | CURRENT | 2016-02-12 | Active | |
PULMONIR LIMITED | Director | 2016-03-15 | CURRENT | 2016-02-02 | Active - Proposal to Strike off | |
ASTERION LIMITED | Director | 2016-03-08 | CURRENT | 2000-12-21 | Active | |
FLUID PHARMA LTD | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
ZEETTA NETWORKS LIMITED | Director | 2015-12-22 | CURRENT | 2015-01-20 | Active | |
NAVENIO LIMITED | Director | 2015-12-04 | CURRENT | 2015-10-28 | Active | |
ADJUVANTIX LIMITED | Director | 2015-10-09 | CURRENT | 1999-10-28 | Dissolved 2016-07-12 | |
RELITECT LIMITED | Director | 2015-02-20 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
8POWER LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
PHASE FOCUS LIMITED | Director | 2014-12-17 | CURRENT | 2006-06-23 | Active | |
ULTRAMATIS LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Active - Proposal to Strike off | |
DUKOSI LIMITED | Director | 2014-11-19 | CURRENT | 2003-11-27 | Active | |
MAGNOMATICS LIMITED | Director | 2014-11-07 | CURRENT | 2006-07-17 | Active | |
PERPETUUM LIMITED | Director | 2014-10-01 | CURRENT | 2004-06-04 | Active - Proposal to Strike off | |
EIGHT19 LIMITED | Director | 2014-09-22 | CURRENT | 2010-07-22 | Active | |
UMIP PROJECT 001 LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Dissolved 2016-09-06 | |
UMIP PROJECT 003 LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active - Proposal to Strike off | |
BOXARR LIMITED | Director | 2014-07-24 | CURRENT | 2003-08-20 | Active | |
EXTRAJECT TECHNOLOGIES LTD | Director | 2014-07-23 | CURRENT | 2013-01-21 | Active | |
MEDELLA THERAPEUTICS LIMITED | Director | 2014-07-23 | CURRENT | 2007-02-08 | Active - Proposal to Strike off | |
PH THERAPEUTICS LIMITED | Director | 2014-07-23 | CURRENT | 2013-03-06 | Active | |
UMIP PROJECT 002 LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Dissolved 2017-10-17 | |
CREAVO MEDICAL TECHNOLOGIES LIMITED | Director | 2014-04-01 | CURRENT | 2014-01-31 | Liquidation | |
OXSYBIO LIMITED | Director | 2014-03-03 | CURRENT | 2014-03-03 | Liquidation | |
IONIX ADVANCED TECHNOLOGIES LTD | Director | 2013-12-23 | CURRENT | 2011-08-04 | Active | |
SAW DX LIMITED | Director | 2013-08-12 | CURRENT | 2013-03-11 | Active - Proposal to Strike off | |
SPINETIC ENERGY LIMITED | Director | 2013-05-24 | CURRENT | 2012-05-28 | Liquidation | |
UBIQUIGENT LTD | Director | 2013-04-04 | CURRENT | 2009-07-10 | Active | |
AZURI TECHNOLOGIES LTD | Director | 2012-12-21 | CURRENT | 2012-07-10 | Active | |
PHOTOPHARMICA LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-03 | Dissolved 2018-06-12 | |
OXEHEALTH LIMITED | Director | 2012-09-13 | CURRENT | 2012-07-31 | Active | |
OXFORD DRUG DESIGN LIMITED | Director | 2012-07-10 | CURRENT | 2001-10-17 | Active | |
CRYPTOGRAPHIQ LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
SEREN PHOTONICS LIMITED | Director | 2012-03-06 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
PHOTOPHARMICA LEEDS LIMITED | Director | 2011-09-22 | CURRENT | 2001-03-06 | Dissolved 2015-08-18 | |
FIRST LIGHT FUSION LIMITED | Director | 2011-06-30 | CURRENT | 2011-03-08 | Active | |
UNION LIFE SCIENCES LIMITED | Director | 2011-04-14 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
ARKIVUM LIMITED | Director | 2011-03-24 | CURRENT | 2011-02-15 | Active | |
ANACAIL LIMITED | Director | 2011-02-23 | CURRENT | 2010-11-03 | Liquidation | |
CH4E LIMITED | Director | 2011-02-18 | CURRENT | 2009-01-07 | Dissolved 2016-10-27 | |
MBS DIRECTOR LIMITED | Director | 2009-09-02 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
MBS SECRETARIAL LIMITED | Director | 2009-09-02 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
MODERN BIOSCIENCES NOMINEES LIMITED | Director | 2009-08-04 | CURRENT | 2007-06-14 | Active | |
MODERN BIOSCIENCES LIMITED | Director | 2009-06-02 | CURRENT | 2005-04-05 | Active | |
AMAETHON LIMITED | Director | 2009-04-17 | CURRENT | 2003-07-30 | Liquidation | |
AZELLON LTD | Director | 2009-01-05 | CURRENT | 2007-12-07 | Active - Proposal to Strike off | |
POLAR OLED LTD | Director | 2008-11-26 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
ENCOS LIMITED | Director | 2008-11-13 | CURRENT | 2007-04-23 | Dissolved 2017-04-11 | |
IKSUDA THERAPEUTICS LIMITED | Director | 2008-09-04 | CURRENT | 2007-11-21 | Active | |
DISPERSIA LIMITED | Director | 2008-08-01 | CURRENT | 2006-01-31 | Dissolved 2014-05-27 | |
DYECAT LIMITED | Director | 2008-08-01 | CURRENT | 2005-10-03 | Dissolved 2014-05-06 | |
CHAMELIC LIMITED | Director | 2008-08-01 | CURRENT | 2006-02-16 | Dissolved 2015-08-11 | |
STRUCTURE VISION LIMITED | Director | 2008-08-01 | CURRENT | 2003-03-20 | Active | |
SUSTAINABLE RESOURCE SOLUTIONS LIMITED | Director | 2008-07-25 | CURRENT | 2007-04-30 | Dissolved 2015-07-14 | |
RIO AI LIMITED | Director | 2008-04-09 | CURRENT | 1997-10-01 | Active | |
EMDOT LIMITED | Director | 2007-08-02 | CURRENT | 2007-08-02 | Active | |
MDL 2016 LIMITED | Director | 2007-02-22 | CURRENT | 2006-02-10 | Dissolved 2018-03-06 | |
SURREY NANOSYSTEMS LIMITED | Director | 2006-11-28 | CURRENT | 1999-06-02 | Active | |
PHARMINOX LIMITED | Director | 2006-09-15 | CURRENT | 2001-12-28 | Active - Proposal to Strike off | |
CAPSANT NEUROTECHNOLOGIES LIMITED | Director | 2006-06-28 | CURRENT | 2002-06-21 | Liquidation | |
CRAFT COSMETICS LTD | Director | 2016-05-03 | CURRENT | 2016-05-03 | Active - Proposal to Strike off | |
KERACOL LIMITED | Director | 2011-08-22 | CURRENT | 2011-08-16 | Active | |
ADVANCED ENERGETIC MATERIALS LTD | Director | 2010-10-29 | CURRENT | 2010-10-29 | Active | |
SCHOOLDERMAN HOLDING LTD | Director | 2010-10-28 | CURRENT | 2010-10-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Second filing of capital allotment of shares GBP12.990171 | ||
14/09/23 STATEMENT OF CAPITAL GBP 13.084176 | ||
16/08/23 STATEMENT OF CAPITAL GBP 12.990171 | ||
CESSATION OF IP2IPO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions 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> | ||
DIRECTOR APPOINTED MR ANDREW JAMES NAYLOR | ||
01/08/23 STATEMENT OF CAPITAL GBP 12.93745 | ||
Current accounting period extended from 31/07/23 TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR VINCENT MARK HANAFIN | ||
DIRECTOR APPOINTED MR THOMAS OSCAR SCROPE | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN COOK | ||
Change of share class name or designation | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul> | ||
Resolutions 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> | ||
09/06/23 STATEMENT OF CAPITAL GBP 12.18672 | ||
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES | ||
17/05/23 STATEMENT OF CAPITAL GBP 4.747550 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
SH01 | 24/11/22 STATEMENT OF CAPITAL GBP 4.745750 | |
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 12/10/22 STATEMENT OF CAPITAL GBP 4.745750 | |
16/09/22 STATEMENT OF CAPITAL GBP 4.7455 | ||
SH01 | 16/09/22 STATEMENT OF CAPITAL GBP 4.7455 | |
SH01 | 14/07/22 STATEMENT OF CAPITAL GBP 4.7405 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES | |
Director's details changed for Vincent Mark Hanafin on 2022-01-11 | ||
CH01 | Director's details changed for Vincent Mark Hanafin on 2022-01-11 | |
APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SELLERS | ||
DIRECTOR APPOINTED MR JOHNATHAN ANTHONY STONE | ||
AP01 | DIRECTOR APPOINTED MR JOHNATHAN ANTHONY STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SELLERS | |
Register inspection address changed to Unit 14, Evans Business Centre Albion Way Leeds LS12 2EP | ||
Registers moved to registered inspection location of Unit 14, Evans Business Centre Albion Way Leeds LS12 2EP | ||
AD03 | Registers moved to registered inspection location of Unit 14, Evans Business Centre Albion Way Leeds LS12 2EP | |
AD02 | Register inspection address changed to Unit 14, Evans Business Centre Albion Way Leeds LS12 2EP | |
Director's details changed for Mr Jason Mark Shipstone on 2019-03-27 | ||
Change of details for Ip2Ipo Portfolio L.P as a person with significant control on 2021-12-01 | ||
Director's details changed for Vincent Mark Hanafin on 2021-12-01 | ||
CH01 | Director's details changed for Mr Jason Mark Shipstone on 2019-03-27 | |
PSC05 | Change of details for Ip2Ipo Portfolio L.P as a person with significant control on 2021-12-01 | |
PSC05 | Change of details for Ip2Ipo Limited as a person with significant control on 2021-12-01 | |
CH02 | Director's details changed for Ip2Ipo Services Limited on 2021-12-01 | |
TM02 | Termination of appointment of Haddleton & Co Limited on 2021-12-09 | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GRAHAM JOHN COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CASPAR SCHOOLDERMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD SHORTLAND | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2021-09-16 | |
PSC02 | Notification of Ip2Ipo Portfolio L.P as a person with significant control on 2018-12-21 | |
PSC07 | CESSATION OF NORTH EAST TECHNOLOGY FUND (GP) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED VINCENT MARK HANAFIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRISTAN GORDON ALEXANDER FISCHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Haddleton & Co Limited as company secretary on 2020-04-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/20 FROM Nexus Discovery Way Leeds LS2 3AA United Kingdom | |
TM02 | Termination of appointment of Ip2Ipo Services Limited on 2020-04-22 | |
SH01 | 05/01/20 STATEMENT OF CAPITAL GBP 4.5715 | |
SH01 | 05/01/20 STATEMENT OF CAPITAL GBP 4.5715 | |
SH01 | 05/01/20 STATEMENT OF CAPITAL GBP 4.5715 | |
RP04SH01 | Second filing of capital allotment of shares GBP4.5715 | |
AP01 | DIRECTOR APPOINTED DR MARTIN JOHN SELLERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SYMES | |
SH01 | 12/07/19 STATEMENT OF CAPITAL GBP 4235.3235 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Tristan Gordon Alexander Fischer on 2019-03-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/19 FROM Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF United Kingdom | |
AP01 | DIRECTOR APPOINTED MR IAN RICHARD SHORTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCLEAN KITSON | |
RES12 | Resolution of varying share rights or name | |
SH01 | 21/12/18 STATEMENT OF CAPITAL GBP 3.7245 | |
AP01 | DIRECTOR APPOINTED MR ANDREW SYMES | |
PSC07 | CESSATION OF CHRISTOPHER MARK RAYNER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY DENNIS | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR CASPAR SCHOOLDERMAN | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR TRISTAN GORDON ALEXANDER FISCHER | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 1.314 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
CH02 | Director's details changed for Ip2Ipo Services Limited on 2017-04-21 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2017-04-21 | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
RES13 | DIRECTORS 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 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 1.314 | |
AR01 | 21/05/16 FULL LIST | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES MCLEAN KITSON | |
RP04 | SECOND FILING WITH MUD 21/05/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 1.314 | |
AR01 | 21/05/15 FULL LIST | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 1.314 | |
AR01 | 21/05/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 1.314 | |
AR01 | 21/05/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS | |
ANNOTATION | Clarification | |
AR01 | 21/05/13 FULL LIST AMEND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER MARK RAYNER / 01/01/2012 | |
AR01 | 21/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR DAVID GERAINT LEWIS | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AR01 | 21/05/12 FULL LIST | |
RES01 | ALTER ARTICLES 28/03/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED RICHARD DENNIS | |
AR01 | 21/05/11 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB DIVISION 08/04/2011 | |
RES13 | SUBDIVISION 08/04/2011 | |
SH02 | SUB-DIVISION 08/04/11 | |
SH01 | 08/04/11 STATEMENT OF CAPITAL GBP 1.314 | |
RES13 | SUB DIVIDE ORD SHARES O.O1 EACH TO 0.001 EACH 08/04/2011 | |
RES01 | ADOPT ARTICLES 08/04/2011 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2010 TO 31/07/2010 | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER MARK RAYNER / 01/05/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 01/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 01/05/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
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
|
|
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
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Warehouse and Premises | UNIT 14 EVANS BUSINESS CENTRE ALBION PARK ALBION WAY LEEDS LS12 2EJ | 13,750 | 01/02/2014 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
72044199 | Trimmings and stampings, of iron or steel, not in bundles (excl. such items of cast iron, alloy steel or tinned iron or steel) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
73072910 | Threaded 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
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. |