Company NameCaptec Developments Limited
DirectorMatthew Woods
Company StatusActive
Company Number10769941
CategoryPrivate Limited Company
Incorporation Date15 May 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Matthew Woods
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green Belgravia
London
SW1X 7NE

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 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (2 months from now)

Filing History

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)
23 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (7 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
18 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
22 July 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
28 February 2020Previous accounting period extended from 31 May 2019 to 30 June 2019 (1 page)
8 July 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
21 May 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
17 April 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
6 July 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
27 June 2018Registered office address changed from Ground Floor, Seneca House, Links Point Amy Johnson Way Blackpool FY4 2FF United Kingdom 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 2018Change of details for Mr Matthew Woods as a person with significant control on 26 June 2018 (2 pages)
7 June 2018Notification of Matthew Woods as a person with significant control on 15 May 2017 (2 pages)
6 June 2018Withdrawal of a person with significant control statement on 6 June 2018 (2 pages)
15 May 2017Incorporation
Statement of capital on 2017-05-15
  • GBP 100
(26 pages)
15 May 2017Incorporation
Statement of capital on 2017-05-15
  • GBP 100
(26 pages)