Company NameCaptivate Group Limited
DirectorsPaul Oliver Seligman and Andrew James Southcott
Company StatusActive
Company Number04332471
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 4 months ago)
Previous NameCommunicator One Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Oliver Seligman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2002(2 months, 3 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceNepal
Correspondence AddressUnits Efg, Ground Floor, Zetland House 5-25 Scrutt
London
EC2A 4HJ
Secretary NameMr Paul Oliver Seligman
NationalityBritish
StatusCurrent
Appointed19 February 2002(2 months, 3 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits Efg, Ground Floor, Zetland House 5-25 Scrutt
London
EC2A 4HJ
Director NameMr Andrew James Southcott
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(16 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnits Efg, Ground Floor, Zetland House 5-25 Scrutt
London
EC2A 4HJ
Director NameJustine Sara Bold
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 2003)
RoleCompany Director
Correspondence Address80 Hanover Road
London
NW10 3DR
Director NameMr David Tomkins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 High Street
Barkway
Hertfordshire
SG8 8EA
Director NameMr Sean Lee Roberts
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(2 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 30 April 2016)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressTea Building 7th Floor
56-65 Shoreditch High Street
London
E1 6JJ
Director NameMiss Chloe Jayne Ellis
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(2 months, 3 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTea Building 7th Floor
56-65 Shoreditch High Street
London
E1 6JJ
Director NameMr John Farquhar Kellas
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(2 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barns Harfield Farm
Botley Road
Curdridge
Hampshire
SO32 2DU
Director NameMr John Stubbings
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(2 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2002)
RoleAdvertising Executive
Correspondence AddressThe Garden Flat 21 Sheffield Terrace
London
W8 7NQ
Director NameNathan Giles Runnicles
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 year, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 17 October 2003)
RoleCorporate Finance Manager
Correspondence Address56 Bucharest Road
Earlsfield
London
SW18 3AR
Director NameMr David Anthony Stuart Stephens
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Latton Close
Esher
Surrey
KT10 8PX
Director NameDr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(2 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTea Building 7th Floor
56-65 Shoreditch High Street
London
E1 6JJ
Director NameMr Jonathan Neil Eggar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(4 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Littleton Street
Earlsfield
London
SW18 3SZ
Director NameMr Laurence Adrian Mellman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(13 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTea Building 7th Floor
56-65 Shoreditch High Street
London
E1 6JJ
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitecommunicatorworld.com
Email address[email protected]
Telephone01343 522940
Telephone regionElgin

Location

Registered AddressUnits Efg, Ground Floor, Zetland House
5-25 Scrutton Street
London
EC2A 4HJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

300 at £1Geometry Global (Uk) Limited
30.00%
Ordinary A
30 at £1Sean Lee Roberts
3.00%
Ordinary C
299 at £1Truchot Trustees Limited
29.90%
Ordinary B
150 at £1Paul Oliver Seligman
15.00%
Ordinary C
120 at £1Chloe Jayne Ellis
12.00%
Ordinary C
100 at £1Nicholas M. Wells
10.00%
Ordinary C
1 at £1Paul Oliver Seligman
0.10%
Ordinary B

Financials

Year2014
Turnover£2,251,235
Gross Profit£1,081,659
Net Worth£966,861
Cash£474,914
Current Liabilities£640,900

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

10 November 2005Delivered on: 16 November 2005
Persons entitled: Derwent Valley London Limited

Classification: Counterpart lease
Secured details: £26,448.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit in the sum of £26,448.00.
Outstanding

Filing History

17 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
7 October 2020Cancellation of shares. Statement of capital on 29 June 2020
  • GBP 665
(4 pages)
7 September 2020Termination of appointment of Chloe Jayne Ellis as a director on 30 June 2020 (1 page)
23 July 2020Cessation of Chloe Jayne Ellis as a person with significant control on 30 June 2020 (1 page)
23 July 2020Cessation of Geometry Global (Uk) Limited as a person with significant control on 31 December 2019 (1 page)
4 March 2020Cancellation of shares. Statement of capital on 30 December 2019
  • GBP 850
(4 pages)
25 February 2020Purchase of own shares. (3 pages)
22 January 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
21 March 2019Termination of appointment of Laurence Adrian Mellman as a director on 8 March 2019 (1 page)
21 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
20 August 2018Statement of capital following an allotment of shares on 7 August 2018
  • GBP 1,000
(3 pages)
20 August 2018Appointment of Mr Andrew James Southcott as a director on 7 August 2018 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
2 September 2016Accounts for a small company made up to 31 December 2015 (17 pages)
2 September 2016Accounts for a small company made up to 31 December 2015 (17 pages)
11 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
11 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
10 June 2016Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 1,000
(4 pages)
10 June 2016Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 1,000
(4 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
16 May 2016Termination of appointment of Sean Lee Roberts as a director on 30 April 2016 (1 page)
16 May 2016Termination of appointment of Sean Lee Roberts as a director on 30 April 2016 (1 page)
7 January 2016Director's details changed for Miss Chloe Jayne Ellis on 1 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Christopher Paul Sweetland on 1 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Sean Lee Roberts on 1 January 2016 (2 pages)
7 January 2016Director's details changed for Miss Chloe Jayne Ellis on 1 January 2016 (2 pages)
7 January 2016Secretary's details changed for Mr Paul Oliver Seligman on 1 January 2016 (1 page)
7 January 2016Director's details changed for Mr Paul Oliver Seligman on 1 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Christopher Paul Sweetland on 1 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Sean Lee Roberts on 1 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Paul Oliver Seligman on 1 January 2016 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(6 pages)
7 January 2016Secretary's details changed for Mr Paul Oliver Seligman on 1 January 2016 (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
2 July 2015Company name changed communicator one LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
2 July 2015Company name changed communicator one LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
21 May 2015Termination of appointment of Jonathan Neil Eggar as a director on 24 April 2015 (1 page)
21 May 2015Appointment of Mr Laurence Mellman as a director on 24 April 2015 (2 pages)
21 May 2015Appointment of Mr Laurence Mellman as a director on 24 April 2015 (2 pages)
21 May 2015Termination of appointment of Jonathan Neil Eggar as a director on 24 April 2015 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(9 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(9 pages)
22 September 2014Full accounts made up to 31 December 2013 (17 pages)
22 September 2014Full accounts made up to 31 December 2013 (17 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(9 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(9 pages)
13 August 2013Full accounts made up to 31 December 2012 (17 pages)
13 August 2013Full accounts made up to 31 December 2012 (17 pages)
12 July 2013Director's details changed for Mr Paul Oliver Seligman on 12 July 2013 (2 pages)
12 July 2013Director's details changed for Mr Paul Oliver Seligman on 12 July 2013 (2 pages)
12 July 2013Secretary's details changed for Mr Paul Oliver Seligman on 12 July 2013 (2 pages)
12 July 2013Secretary's details changed for Mr Paul Oliver Seligman on 12 July 2013 (2 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
28 January 2013Director's details changed for Sean Lee Roberts on 1 January 2013 (3 pages)
28 January 2013Director's details changed for Sean Lee Roberts on 1 January 2013 (3 pages)
28 January 2013Director's details changed for Sean Lee Roberts on 1 January 2013 (3 pages)
5 September 2012Full accounts made up to 31 December 2011 (17 pages)
5 September 2012Full accounts made up to 31 December 2011 (17 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
20 May 2011Full accounts made up to 31 December 2010 (16 pages)
20 May 2011Full accounts made up to 31 December 2010 (16 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
24 September 2010Full accounts made up to 31 December 2009 (17 pages)
24 September 2010Full accounts made up to 31 December 2009 (17 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
28 January 2010Director's details changed for Chloe Jayne Ellis on 30 November 2009 (2 pages)
28 January 2010Director's details changed for Jonathan Neil Eggar on 30 November 2009 (2 pages)
28 January 2010Director's details changed for Sean Lee Roberts on 30 November 2009 (2 pages)
28 January 2010Director's details changed for Sean Lee Roberts on 30 November 2009 (2 pages)
28 January 2010Director's details changed for Christopher Paul Sweetland on 30 November 2009 (2 pages)
28 January 2010Director's details changed for Christopher Paul Sweetland on 30 November 2009 (2 pages)
28 January 2010Director's details changed for Chloe Jayne Ellis on 30 November 2009 (2 pages)
28 January 2010Director's details changed for Jonathan Neil Eggar on 30 November 2009 (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (16 pages)
24 September 2009Full accounts made up to 31 December 2008 (16 pages)
11 December 2008Return made up to 30/11/08; full list of members (6 pages)
11 December 2008Return made up to 30/11/08; full list of members (6 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
2 June 2008Return made up to 30/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 June 2008Return made up to 30/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 2008Appointment terminated director david tomkins (1 page)
30 May 2008Appointment terminated director david tomkins (1 page)
16 November 2007Ad 01/11/07--------- £ si 90@1=90 £ ic 910/1000 (2 pages)
16 November 2007Ad 01/11/07--------- £ si 90@1=90 £ ic 910/1000 (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
29 December 2006Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 December 2006Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (3 pages)
18 July 2006New director appointed (3 pages)
16 January 2006Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
(11 pages)
16 January 2006Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
(11 pages)
21 December 2005Registered office changed on 21/12/05 from: westbourne house 14-16 westbourne grove london W2 5RH (1 page)
21 December 2005Registered office changed on 21/12/05 from: westbourne house 14-16 westbourne grove london W2 5RH (1 page)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 April 2005Full accounts made up to 31 December 2003 (16 pages)
8 April 2005Full accounts made up to 31 December 2003 (16 pages)
5 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (3 pages)
11 May 2004New director appointed (3 pages)
11 May 2004New director appointed (2 pages)
12 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
3 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
3 November 2003Director resigned (1 page)
3 November 2003£ ic 940/910 21/10/03 £ sr 30@1=30 (1 page)
3 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
3 November 2003Resolutions
  • RES13 ‐ Terms of agreement 21/10/03
(4 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Resolutions
  • RES13 ‐ Terms of agreement 21/10/03
(4 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Director resigned (1 page)
3 November 2003£ ic 940/910 21/10/03 £ sr 30@1=30 (1 page)
8 July 2003Director's particulars changed (1 page)
8 July 2003Director's particulars changed (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
15 January 2003Return made up to 30/11/02; full list of members (10 pages)
15 January 2003Return made up to 30/11/02; full list of members (10 pages)
30 December 2002Director's particulars changed (1 page)
30 December 2002Director's particulars changed (1 page)
20 September 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
20 September 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
11 March 2002Ad 26/02/02--------- £ si 300@1=300 £ ic 540/840 (2 pages)
11 March 2002Ad 26/02/02--------- £ si 300@1=300 £ ic 540/840 (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
28 February 2002Company name changed continental shelf 213 LIMITED\certificate issued on 28/02/02 (5 pages)
28 February 2002Company name changed continental shelf 213 LIMITED\certificate issued on 28/02/02 (5 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Ad 19/02/02--------- £ si 538@1=538 £ ic 2/540 (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Ad 19/02/02--------- £ si 538@1=538 £ ic 2/540 (2 pages)
26 February 2002New secretary appointed;new director appointed (3 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: 63 queen victoria street london EC4N 4ST (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: 63 queen victoria street london EC4N 4ST (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed;new director appointed (3 pages)
30 November 2001Incorporation (17 pages)
30 November 2001Incorporation (17 pages)