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

CAPDM LIMITED

20 FORTH STREET, EDINBURGH, EH1 3LH,
Company Registration Number
SC168970
Private Limited Company
Active

Company Overview

About Capdm Ltd
CAPDM LIMITED was founded on 1996-10-11 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Capdm Limited is a Private Limited Company registered in SCOTLAND 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
CAPDM LIMITED
 
Legal Registered Office
20 FORTH STREET
EDINBURGH
EH1 3LH
Other companies in EH1
 
Filing Information
Company Number SC168970
Company ID Number SC168970
Date formed 1996-10-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB682846983  
Last Datalog update: 2023-11-06 15:44:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPDM 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.

Company Officers of CAPDM LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BRIAN KIRBY
Company Secretary 2004-01-13
KENNETH WILLIAMSON CURRIE
Director 1996-10-11
DUNCAN GORDON JOSEPH HOTHERSALL
Director 1996-10-11
RICHARD BRIAN KIRBY
Director 1996-10-11
MARTIN SYMONS SMITH
Director 1996-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES MACLAREN
Director 2003-09-01 2012-10-22
DUNCAN GORDON JOSEPH HOTHERSALL
Company Secretary 1996-10-11 2004-01-13
BRIAN REID
Company Secretary 1996-10-11 1996-10-11
STEPHEN MABBOTT
Nominated Director 1996-10-11 1996-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH WILLIAMSON CURRIE EDINBURGH-ONLINE LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
KENNETH WILLIAMSON CURRIE OPUS LEARNING LIMITED Director 2013-11-20 CURRENT 2009-06-03 Active - Proposal to Strike off
KENNETH WILLIAMSON CURRIE COACHES INFO LIMITED Director 2009-06-24 CURRENT 2003-10-08 Dissolved 2014-01-03
RICHARD BRIAN KIRBY COACHES INFO LIMITED Director 2011-01-05 CURRENT 2003-10-08 Dissolved 2014-01-03
MARTIN SYMONS SMITH OPUS LEARNING LIMITED Director 2011-10-05 CURRENT 2009-06-03 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
2023-10-2430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2022-09-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-01-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2019-10-25CH01Director's details changed for Mr Martin Symons Smith on 2019-10-25
2019-10-25CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD BRIAN KIRBY on 2019-10-25
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-08-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM 22 Forth Street Edinburgh EH1 3LH
2019-04-02AAMDAmended account full exemption
2018-12-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2017-10-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-08-23CH01Director's details changed for Mr Duncan Gordon Joseph Hothersall on 2017-08-23
2016-10-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 710
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-12-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 710
2015-10-01AR0101/10/15 ANNUAL RETURN FULL LIST
2015-02-16AA01Current accounting period shortened from 30/11/15 TO 30/06/15
2015-02-16AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 710
2014-10-06AR0101/10/14 ANNUAL RETURN FULL LIST
2014-03-18AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 710
2013-10-01AR0101/10/13 ANNUAL RETURN FULL LIST
2013-02-15AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER MACLAREN
2012-10-02AR0101/10/12 ANNUAL RETURN FULL LIST
2012-02-24AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12AR0101/10/11 ANNUAL RETURN FULL LIST
2011-02-11AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0101/10/10 ANNUAL RETURN FULL LIST
2010-02-17AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-07AR0101/10/09 ANNUAL RETURN FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIAN KIRBY / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SYMONS SMITH / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAMSON CURRIE / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MACLAREN / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GORDON JOSEPH HOTHERSALL / 01/10/2009
2009-03-16AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-03-04AA30/11/07 TOTAL EXEMPTION SMALL
2007-10-02363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-10363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-03-1488(2)RAD 28/02/06--------- £ SI 1000@.01=10 £ IC 700/710
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-06363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 23 LIBERTON DRIVE EDINBURGH EH16 6NL
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-06363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-17288aNEW SECRETARY APPOINTED
2004-01-17288bSECRETARY RESIGNED
2003-10-01363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-09-05288aNEW DIRECTOR APPOINTED
2003-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-10-04363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-03363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-07SRES01ADOPT ARTICLES 24/11/00
2001-01-07SRES04NC INC ALREADY ADJUSTED 20/12/00
2001-01-07122S-DIV 20/12/00
2001-01-07123£ NC 100/1000 20/12/00
2001-01-07SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/00
2001-01-07SRES12VARYING SHARE RIGHTS AND NAMES 20/12/00
2001-01-0788(2)RAD 20/12/00--------- £ SI 60000@.01=600 £ IC 100/700
2000-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-25363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-04363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-10-07363sRETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS
1998-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-09-03225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/11/98
1997-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-21363sRETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS
1997-04-2288(2)RAD 17/04/97--------- £ SI 98@1=98 £ IC 2/100
1996-10-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-16288bSECRETARY RESIGNED
1996-10-16288aNEW DIRECTOR APPOINTED
1996-10-16288aNEW DIRECTOR APPOINTED
1996-10-16288bDIRECTOR RESIGNED
1996-10-16288aNEW DIRECTOR APPOINTED
1996-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

85 - Education
856 - Educational support activities
85600 - Educational support services


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

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due After One Year 2013-11-30 £ 12,910
Creditors Due After One Year 2012-12-01 £ 23,708
Creditors Due Within One Year 2013-11-30 £ 118,294
Creditors Due Within One Year 2012-12-01 £ 55,507

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 CAPDM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-11-30 £ 5,760
Cash Bank In Hand 2012-12-01 £ 9,613
Current Assets 2013-11-30 £ 95,918
Current Assets 2012-12-01 £ 143,734
Debtors 2013-11-30 £ 90,158
Debtors 2012-12-01 £ 131,121
Fixed Assets 2013-11-30 £ 17,303
Fixed Assets 2012-12-01 £ 15,548
Stocks Inventory 2012-12-01 £ 3,000
Tangible Fixed Assets 2013-11-30 £ 17,203
Tangible Fixed Assets 2012-12-01 £ 15,448

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPDM LIMITED registering or being granted any patents
Domain Names

CAPDM LIMITED owns 4 domain names.

capdm.co.uk   singlesourcepublishing.co.uk   myile.co.uk   myilemedia.co.uk  

Trademarks
We have not found any records of CAPDM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPDM 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 (62020 - Information technology consultancy activities) as CAPDM LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where CAPDM 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 CAPDM 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 CAPDM 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.