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

CAPTUA LIMITED

Flat 4/2 12 Park Quadrant, 12 PARK QUADRANT, Glasgow, G3 6BD,
Company Registration Number
SC315684
Private Limited Company
Active

Company Overview

About Captua Ltd
CAPTUA LIMITED was founded on 2007-01-31 and has its registered office in Glasgow. The organisation's status is listed as "Active". Captua Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAPTUA LIMITED
 
Legal Registered Office
Flat 4/2 12 Park Quadrant
12 PARK QUADRANT
Glasgow
G3 6BD
Other companies in G13
 
Previous Names
GROW LIVE LIMITED03/02/2010
Filing Information
Company Number SC315684
Company ID Number SC315684
Date formed 2007-01-31
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2024-05-01
Return next due 2025-05-15
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-14 12:25:39
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.
Companies with same name CAPTUA LIMITED
The following companies were found which have the same name as CAPTUA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPTUA PROPERTIES LIMITED 12 FLAT 4/2, 12 PARK QUADRANT GLASGOW G3 6BD Active Company formed on the 2019-05-02
CAPTUAIR LTD 12 NEW NORTH PARADE HUDDERSFIELD HD1 5JP Active - Proposal to Strike off Company formed on the 2017-12-06
CAPTUAYR LIMITED LINDSTON FARM BY AYR AYR KA6 6AL Active Company formed on the 2019-01-04

Company Officers of CAPTUA LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY HAYWARD
Company Secretary 2007-01-31
MICHAEL ANTHONY HAYWARD
Director 2007-01-31
LIAM OLIVER HUGHES
Director 2007-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LEITCH MCALLISTER
Director 2010-01-01 2012-06-01
NICHOLAS KEWNEY
Director 2007-10-31 2010-12-20
BRIAN REID LTD.
Nominated Secretary 2007-01-31 2007-01-31
STEPHEN MABBOTT LTD.
Nominated Director 2007-01-31 2007-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY HAYWARD GROW SOLUTIONS LIMITED Company Secretary 2005-04-30 CURRENT 2005-04-15 Active
MICHAEL ANTHONY HAYWARD GROW SALES LTD Company Secretary 2003-01-08 CURRENT 2002-11-20 Active
MICHAEL ANTHONY HAYWARD GROW SOLUTIONS LIMITED Director 2005-04-30 CURRENT 2005-04-15 Active
MICHAEL ANTHONY HAYWARD GROW SALES LTD Director 2003-01-08 CURRENT 2002-11-20 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
2024-03-07Director's details changed for Mr Michael Anthony Hayward on 2024-03-01
2024-03-07Director's details changed for Mr Liam Oliver Hughes on 2024-03-01
2024-03-07Change of details for Mr Michael Anthony Hayward as a person with significant control on 2024-03-01
2024-03-07Change of details for Mr Liam Oliver Hughes as a person with significant control on 2024-03-01
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-07-07REGISTRATION OF A CHARGE / CHARGE CODE SC3156840004
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/19 FROM 5 (Flat 1/2) Cranworth Street Glasgow G12 8BZ Scotland
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3156840003
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3156840002
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM 5 Cranworth Street Glasgow G12 8BZ Scotland
2017-08-22AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-22CH01Director's details changed for Mr Liam Oliver Hughes on 2017-06-22
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM 24 Southbrae Drive Jordanhill Glasgow G13 1PY
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-08-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0131/01/15 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0131/01/14 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0131/01/13 ANNUAL RETURN FULL LIST
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCALLISTER
2012-08-27AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AR0131/01/12 ANNUAL RETURN FULL LIST
2011-08-30AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0131/01/11 ANNUAL RETURN FULL LIST
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEWNEY
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-21AP01DIRECTOR APPOINTED MR ANDREW LEITCH MCALLISTER
2010-02-23AR0131/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KEWNEY / 23/02/2010
2010-02-03RES15CHANGE OF NAME 01/02/2010
2010-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-03CERTNMCOMPANY NAME CHANGED GROW LIVE LIMITED CERTIFICATE ISSUED ON 03/02/10
2009-08-19AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 375 WEST GEORGE STREET GLASGOW G2 4LW
2009-02-11363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEWNEY / 31/01/2009
2009-01-08225PREVSHO FROM 31/01/2009 TO 30/11/2008
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-07-02410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-26363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KENNEY / 31/10/2007
2007-12-0788(2)RAD 23/11/07--------- £ SI 98@1=98 £ IC 2/100
2007-11-02288aNEW DIRECTOR APPOINTED
2007-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-05288bDIRECTOR RESIGNED
2007-02-05288bSECRETARY RESIGNED
2007-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CAPTUA 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 CAPTUA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-07-02 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 11,485
Creditors Due After One Year 2011-11-30 £ 16,427
Creditors Due Within One Year 2012-11-30 £ 54,564
Creditors Due Within One Year 2011-11-30 £ 75,009

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 CAPTUA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 2,409
Cash Bank In Hand 2011-11-30 £ 2,277
Fixed Assets 2012-11-30 £ 84,135
Fixed Assets 2011-11-30 £ 105,289
Secured Debts 2012-11-30 £ 16,099
Secured Debts 2011-11-30 £ 20,714
Shareholder Funds 2012-11-30 £ 20,495
Shareholder Funds 2011-11-30 £ 16,130
Tangible Fixed Assets 2012-11-30 £ 1,454
Tangible Fixed Assets 2011-11-30 £ 1,938

Debtors and other cash assets

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

CAPTUA LIMITED owns 3 domain names.

dvddirect247.co.uk   studiosolutions247.co.uk   uca247.co.uk  

Trademarks
We have not found any records of CAPTUA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPTUA 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 (68100 - Buying and selling of own real estate) as CAPTUA LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CAPTUA 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 CAPTUA 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 CAPTUA 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.
    Other companies at postcode G3 6BD