CAPITA SOUTHAMPTON LIMITED

1 More London Place, London, SE1 2AF
StatusLIQUIDATION
Company No.10207906
CategoryPrivate Limited Company
Incorporated31 May 2016
Age7 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

CAPITA SOUTHAMPTON LIMITED is an liquidation private limited company with number 10207906. It was incorporated 7 years, 11 months, 23 days ago, on 31 May 2016. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Mar 2024

Action Date: 29 Mar 2024

Category: Address

Type: AD01

Old address: 65 Gresham Street London EC2V 7NQ England

Change date: 2024-03-29

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 24 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Jan 2024

Category: Address

Type: AD03

New address: 65 Gresham Street London EC2V 7NQ

Documents

View document PDF

Change sail address company with new address

Date: 23 Jan 2024

Category: Address

Type: AD02

New address: 65 Gresham Street London EC2V 7NQ

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Capital

Type: SH19

Date: 2023-10-25

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 25 Oct 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Oct 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/10/23

Documents

View document PDF

Resolution

Date: 25 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 26 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 26 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 30 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 30 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 30 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Neil Dally

Termination date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Paul Abraham

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 16 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 16 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jan 2021

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Capita Business Services Ltd

Change date: 2020-09-25

Documents

View document PDF

Change corporate director company with change date

Date: 07 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-09-24

Officer name: Capita Corporate Director Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-09-24

Officer name: Capita Group Secretary Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-25

Old address: 30 Berners Street London W1T 3LR England

New address: 65 Gresham Street London EC2V 7NQ

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Prew

Termination date: 2019-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2019

Action Date: 31 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Capita Business Services Ltd

Change date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-22

Officer name: Tracy Jayne Lewis

Documents

View document PDF

Resolution

Date: 11 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name date

Date: 08 Feb 2019

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-11-29

Officer name: Capita Corporate Director Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Crouch

Termination date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hardie Strachan

Termination date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Jane Creighton

Termination date: 2018-11-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Oct 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-06-15

Officer name: Capita Group Secretary Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Old address: 17 Rochester Row London SW1P 1QT

Change date: 2018-10-01

New address: 30 Berners Street London W1T 3LR

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Simon Christopher Smith

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracy Jayne Lewis

Appointment date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Ms Melanie Jane Creighton

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Mark Neil Dally

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Mr Jonathan Mark Prew

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Hardie Strachan

Change date: 2018-06-15

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Christopher Smith

Change date: 2018-06-15

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Crouch

Change date: 2018-06-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Capita Business Services Ltd

Change date: 2018-06-15

Documents

View document PDF

Resolution

Date: 08 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-14

Officer name: Richard Crouch

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-14

Officer name: Mark Neil Dally

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-14

Officer name: Dawn Tracy Baxendale

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Christopher Richard Jordan

Termination date: 2018-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-14

Officer name: Thomas Edward Evans

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Mr James Hardie Strachan

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Robert Craig Harwood

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Mr Thomas Edward Evans

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Mary Moffatt

Termination date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Green

Termination date: 2017-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Christopher Richard Jordan

Appointment date: 2017-03-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2017

Action Date: 01 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mrs Dawn Tracy Baxendale

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Ms Melanie Jane Creighton

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Christopher Smith

Appointment date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Craig Harwood

Appointment date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mrs Alexandra Mary Moffatt

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford Green

Appointment date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Prew

Appointment date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesca Anne Todd

Termination date: 2016-10-01

Documents

View document PDF

Incorporation company

Date: 31 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUDASTRIX SOFTWARE LIMITED

MOHAMMAD PATEL 118 HASLINGDEN OLD ROAD,BLACKBURN,BB5 3RG

Number:11024482
Status:ACTIVE
Category:Private Limited Company

GEOLEX TRADING LIMITED

8 STANDARD ROAD,LONDON,NW10 6EU

Number:07492992
Status:ACTIVE
Category:Private Limited Company

MERIDINE LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11281036
Status:ACTIVE
Category:Private Limited Company

OMS LEGAL SERVICES LTD

1 BAHRAM COURT,LONDON,E2 6FY

Number:09626897
Status:ACTIVE
Category:Private Limited Company

S MARSON PLUMBING LTD

57 SOUTHEND ROAD,GRAYS,RM17 5NL

Number:09459793
Status:ACTIVE
Category:Private Limited Company

STATUS DESIGN ASSOCIATES LIMITED

1 HOLGATE COURT,ROMFORD,RM1 3JS

Number:09884179
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source