Company NameCaptec Investments Limited
DirectorMatthew Woods
Company StatusActive - Proposal to Strike off
Company Number09623642
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Matthew Woods
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green Belgravia
London
SW1X 7NE
Secretary NameMr Matthew Woods
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Knightsbridge Green Belgravia
London
SW1X 7NE

Contact

Websitewww.captecinvestments.com
Email address[email protected]
Telephone020 71833891
Telephone regionLondon

Location

Registered Address214 Kingston Road
Ewell
Epsom
Surrey
KT19 0SQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 March 2023 (1 year, 1 month ago)
Next Return Due18 March 2024 (overdue)

Filing History

26 December 2023Compulsory strike-off action has been discontinued (1 page)
23 December 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
11 October 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
14 July 2022Registered office address changed from 1 Knightsbridge Green Belgravia London SW1X 7NE United Kingdom to 214 Kingston Road Ewell Epsom Surrey KT19 0SQ on 14 July 2022 (1 page)
10 March 2022Compulsory strike-off action has been discontinued (1 page)
9 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
8 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
6 October 2020Micro company accounts made up to 30 June 2019 (4 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (3 pages)
8 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
6 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
27 June 2018Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF to 1 Knightsbridge Green Belgravia London SW1X 7NE on 27 June 2018 (1 page)
27 June 2018Director's details changed for Mr Matthew Woods on 26 June 2018 (2 pages)
27 June 2018Secretary's details changed for Mr Matthew Woods on 26 June 2018 (1 page)
7 June 2018Notification of Matthew Woods as a person with significant control on 6 April 2016 (2 pages)
7 June 2018Change of details for Mr Matthew Woods as a person with significant control on 7 June 2018 (2 pages)
7 June 2018Director's details changed for Mr Matthew Woods on 7 June 2018 (2 pages)
7 June 2018Secretary's details changed for Mr Matthew Woods on 7 June 2018 (1 page)
19 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
20 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
10 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 100
(6 pages)
11 October 2016Director's details changed for Mr Matthew Woods on 6 October 2016 (2 pages)
11 October 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 100
(6 pages)
11 October 2016Director's details changed for Mr Matthew Woods on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Matthew Woods on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Matthew Woods on 6 October 2016 (2 pages)
6 October 2016Secretary's details changed for Mr Matthew Woods on 6 October 2016 (1 page)
6 October 2016Secretary's details changed for Mr Matthew Woods on 6 October 2016 (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Registered office address changed from Avanta Managed Offices Ltd 17 Hanover Square London W1S1BN England to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 23 December 2015 (2 pages)
23 December 2015Registered office address changed from Avanta Managed Offices Ltd 17 Hanover Square London W1S1BN England to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 23 December 2015 (2 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 100
(25 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 100
(25 pages)