CAPITA CUSTOMER MANAGEMENT LIMITED

CAPITA CUSTOMER MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAPITA CUSTOMER MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01336850
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPITA CUSTOMER MANAGEMENT LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication
    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CAPITA CUSTOMER MANAGEMENT LIMITED located?

    Registered Office Address
    First Floor, 2 Kingdom Street
    Paddington
    W2 6BD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITA CUSTOMER MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLUB 24 LIMITEDNov 02, 1977Nov 02, 1977

    What are the latest accounts for CAPITA CUSTOMER MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAPITA CUSTOMER MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for CAPITA CUSTOMER MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Jan 20, 2026

    • Capital: GBP 10
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 18, 2025

    • Capital: GBP 85,000,100
    3 pagesSH01

    Appointment of Gillian Chamberlain as a director on Aug 08, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    56 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 17, 2025

    • Capital: GBP 60,000,100
    3 pagesSH01

    Confirmation statement made on Mar 31, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: GBP 30,000,100
    3 pagesSH01

    Director's details changed for Corinne Ripoche Van Hecke on Sep 30, 2024

    2 pagesCH01

    Secretary's details changed for Capita Group Secretary Limited on Nov 18, 2024

    1 pagesCH04

    Change of details for Capita Holdings Limited as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on Nov 18, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    56 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mark Billingham as a director on Dec 21, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    54 pagesAA

    Appointment of Mr Tom Frans Vanoverschelde as a director on Apr 17, 2023

    2 pagesAP01

    Confirmation statement made on Mar 31, 2023 with updates

    5 pagesCS01

    Termination of appointment of Mark Jeffreys as a director on Mar 24, 2023

    1 pagesTM01

    Appointment of Corinne Ripoche Van Hecke as a director on Mar 27, 2023

    2 pagesAP01

    Who are the officers of CAPITA CUSTOMER MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Secretary
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    CHAMBERLAIN, Gillian
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    IrelandIrish338991880001
    RIPOCHE VAN HECKE, Corinne
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandFrench307636900002
    VANOVERSCHELDE, Tom Frans
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBelgian258250350001
    BAILEY, Peter
    Islington Lodge Stud
    Cold Overton Road Langham
    LE15 7JG Oakham
    Leicestershire
    Secretary
    Islington Lodge Stud
    Cold Overton Road Langham
    LE15 7JG Oakham
    Leicestershire
    British10167660001
    BARNES, William Robert
    The Pines
    60 Kneeton Road
    NG13 8PJ East Bridgford
    Nottinghamshire
    Secretary
    The Pines
    60 Kneeton Road
    NG13 8PJ East Bridgford
    Nottinghamshire
    British152961470001
    MCKINLAY, Andrew John Robert
    Hepworth House
    Claypit Lane
    LS2 8AE Leeds
    Secretary
    Hepworth House
    Claypit Lane
    LS2 8AE Leeds
    British93614180001
    PHILLIPS, Elissa Leah
    Maydencroft, Well Lane
    Rawdon
    LS19 6DU Leeds
    West Yorkshire
    Secretary
    Maydencroft, Well Lane
    Rawdon
    LS19 6DU Leeds
    West Yorkshire
    British108872910001
    WEBBER, Peter William Kent
    The Long House
    Scotts Hill Fulbeck
    NG32 3JU Grantham
    Lincolnshire
    Secretary
    The Long House
    Scotts Hill Fulbeck
    NG32 3JU Grantham
    Lincolnshire
    British50030720001
    AJIT, Aparajita
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    United KingdomBritish206188770001
    ASTBURY, Mark Harvey Ayrton
    6 Blinco Grove
    CB1 7TS Cambridge
    Cambridgeshire
    Director
    6 Blinco Grove
    CB1 7TS Cambridge
    Cambridgeshire
    British101313750001
    BARNARD, Michael David
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish173112300002
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish147404780001
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish161432990001
    BILLINGHAM, Mark
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish295512650001
    BOWMAN, Andrew John
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish190287270002
    BRAITHWAITE, Philip Charles
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish151010370001
    BUIAROSKI, Bob Bogoja
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomAustralian165508200001
    CAMPBELL, Ian Peter
    15 Beech Walk
    Adel
    LS16 8NY Leeds
    West Yorkshire
    Director
    15 Beech Walk
    Adel
    LS16 8NY Leeds
    West Yorkshire
    EnglandBritish94886060001
    CHAPPLE, Aimie Nicole
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish263122260001
    CLEMENTS, Christopher Charles
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish251947500001
    DAVIES, Simon John
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    EnglandBritish169847310001
    FAIRBANK, Stephen
    60 St Margarets Avenue
    HU16 5NF Cottingham
    North Humberside
    Director
    60 St Margarets Avenue
    HU16 5NF Cottingham
    North Humberside
    British11969980001
    FORTEY, David John
    Greendyke Cottage Low Mill Lane
    Addingham
    LS29 0QP Ilkley
    West Yorkshire
    Director
    Greendyke Cottage Low Mill Lane
    Addingham
    LS29 0QP Ilkley
    West Yorkshire
    British29386190001
    FRANCIS, Kevin Andrew
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish254273660001
    FRANCIS, Kevin Andrew
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish254273660001
    GYSIN, Victor
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish133034620004
    HARDING, Max
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish297944090001
    JEFFREYS, Mark
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish297944080001
    JOHNSON, Sally
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish297989390001
    JONES, David Charles, Sir
    Whinbrae Wheatley Lane
    Ben Rhydding
    LS29 8SF Ilkley
    West Yorkshire
    Director
    Whinbrae Wheatley Lane
    Ben Rhydding
    LS29 8SF Ilkley
    West Yorkshire
    EnglandBritish11515940001
    KEENS, David Wilson
    Hepworth House
    Claypit Lane
    LS2 8AE Leeds
    Director
    Hepworth House
    Claypit Lane
    LS2 8AE Leeds
    EnglandBritish150383080001
    KENDALL, Ian Peter Wheeler
    Pear Tree Cottage
    Follifoot
    HG3 1DU Harrogate
    N Yorks
    Director
    Pear Tree Cottage
    Follifoot
    HG3 1DU Harrogate
    N Yorks
    British11520700001
    LORD WOLFSON OF ASPLEY GUISE, Simon Adam
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    United Kingdom
    Director
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    United Kingdom
    United KingdomBritish51533480005
    MACLEOD, Gordon Bruce
    Green Croft
    Moor Monkton
    YO26 8JA York
    North Yorkshire
    Director
    Green Croft
    Moor Monkton
    YO26 8JA York
    North Yorkshire
    EnglandBritish67665510002

    Who are the persons with significant control of CAPITA CUSTOMER MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Apr 06, 2016
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06027254
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0