CAPITA SECURE INFORMATION SOLUTIONS LIMITED
Overview
Company Name | CAPITA SECURE INFORMATION SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01593831 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAPITA SECURE INFORMATION SOLUTIONS LIMITED?
- Manufacture of telegraph and telephone apparatus and equipment (26301) / Manufacturing
- Manufacture of consumer electronics (26400) / Manufacturing
- Other information technology service activities (62090) / Information and communication
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CAPITA SECURE INFORMATION SOLUTIONS LIMITED located?
Registered Office Address | First Floor, 2 Kingdom Street Paddington W2 6BD London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAPITA SECURE INFORMATION SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
CAPITA SECURE INFORMATION SYSTEMS LIMITED | Dec 23, 2010 | Dec 23, 2010 |
SUNGARD PUBLIC SECTOR LIMITED | Jan 02, 2008 | Jan 02, 2008 |
SUNGARD VIVISTA LIMITED | Oct 03, 2005 | Oct 03, 2005 |
VIVISTA LIMITED | Jun 03, 2003 | Jun 03, 2003 |
SECURICOR INFORMATION SYSTEMS LIMITED | Apr 21, 1998 | Apr 21, 1998 |
SECURICOR DOPRA LIMITED | Jul 29, 1996 | Jul 29, 1996 |
DOPRA SYSTEMS INTEGRATION LIMITED | Nov 12, 1992 | Nov 12, 1992 |
CRAY SYSTEMS INTEGRATION LIMITED | Sep 11, 1992 | Sep 11, 1992 |
DOWTY SYSTEMS INTEGRATION LIMITED | Apr 27, 1990 | Apr 27, 1990 |
DOWTY INFORMATION SYSTEMS LIMITED | Dec 03, 1985 | Dec 03, 1985 |
STEEBEK SYSTEMS LIMITED | Oct 27, 1981 | Oct 27, 1981 |
What are the latest accounts for CAPITA SECURE INFORMATION SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CAPITA SECURE INFORMATION SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for CAPITA SECURE INFORMATION SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Dec 12, 2024
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Director's details changed for Capita Corporate Director Limited on Nov 18, 2024 | 1 pages | CH02 | ||||||||||||||
Secretary's details changed for Capita Group Secretary Limited on Nov 18, 2024 | 1 pages | CH04 | ||||||||||||||
Change of details for Capita Business Services Ltd as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||||||
legacy | 237 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Appointment of Ms Amanda Whalley as a director on May 30, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Scott Michael Frewing as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 31, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Capita Business Services Ltd as a person with significant control on Oct 01, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Capita Justice & Secure Services Holdings Limited as a person with significant control on Oct 01, 2023 | 1 pages | PSC07 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||||||
legacy | 235 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Termination of appointment of James Cowan as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 52 pages | AA | ||||||||||||||
Who are the officers of CAPITA SECURE INFORMATION SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAPITA GROUP SECRETARY LIMITED | Secretary | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 135207160001 | ||||||||||
WHALLEY, Amanda | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | Director | 243560290002 | ||||||||
CAPITA CORPORATE DIRECTOR LIMITED | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 129795770003 | ||||||||||
ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | Company Secretary | 38963210003 | |||||||||
CHAPMAN, Brian Roy | Secretary | Stables Cottage Stanton St Quintin SN14 6DQ Chippenham Wiltshire | British | Finance Dir | 32009220001 | |||||||||
KIMBER, Kerin Susanne | Secretary | c/o Sungard Legal Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39 London United Kingdom | New Zealander | 91950210002 | ||||||||||
LETHBY, Neil Hamilton | Secretary | Overwater Homefield Road BS18 3EG Saltford Bristol | British | 78606210001 | ||||||||||
MUNSON, Anne Patricia | Secretary | 21 Nymans Close RH12 5JR Horsham West Sussex | British | 64738610001 | ||||||||||
SIMMONS, Alan | Secretary | Peartree Cottage Theescombe Amberley GL5 5AY Stroud Glos | British | 11012230001 | ||||||||||
TIDSALL, David Peter Charles | Secretary | 50 Anglesey Avenue Cove GU14 8SQ Farnborough Hampshire | British | 3854790001 | ||||||||||
WALLIS, Howard | Secretary | c/o Sungard Legal Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39 London United Kingdom | British | 80930830001 | ||||||||||
BAKER, Christopher Francis Henry | Director | EC2V 7NQ London 65 Gresham Street England | England | British | Director | 141579190004 | ||||||||
BATESON, Michael John | Director | 11 Wordsworth Grove Newnham CB3 9HH Cambridge | British | Company Director | 33025460001 | |||||||||
BRAIN, Bruce | Director | West Sevington Farmhouse Yatton Keynell SN15 4NB Chippenham Wiltshire | United Kingdom | British | Company Director | 9395440004 | ||||||||
BRAIN, Bruce | Director | West Sevington Farmhouse Yatton Keynell SN15 4NB Chippenham Wiltshire | United Kingdom | British | Director | 9395440004 | ||||||||
BRICKELL, Jason Christopher | Director | 5 Magister Road Bowerhill SN12 6FD Melksham Wiltshire | England | British | Company Director | 70666370001 | ||||||||
BRONSTEIN, Andrew Paul | Director | 2249 Ayreshire Drive Lansdale Pennsylvania 19380 Usa | American | Business Executive | 103733780001 | |||||||||
BURGE, Alan | Director | c/o Sungard Legal Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39 London United Kingdom | United Kingdom | British | Business Executive | 197259620001 | ||||||||
CAMPBELL, Gordon Ian | Director | Glenlea Brede Road Cripps Corner Staplecross TN32 5RY Robertsbridge East Sussex | United Kingdom | British | Company Director | 36881580001 | ||||||||
CHAPMAN, Brian Roy | Director | Spring Acre Lower Washwell Lane GL6 6XW Painswick Gloucestershire | United Kingdom | British | Company Director | 32009220003 | ||||||||
CHEVIS, Kevin Bryan | Director | 76 Hambledon Road PO7 6UP Waterlooville Hampshire | British | Company Director | 40538070002 | |||||||||
CHILLMAN, Robin | Director | 62 Roundpond SN12 8EB Melksham Wiltshire | British | Company Director | 39584770001 | |||||||||
CLARKE, Robert Franklin | Director | 664 Colonial Drive Hilton Head S Carolina 29926-4200 Usa | American | Business Executive | 103733840001 | |||||||||
COLLIER, Michael Patrick | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 182710350001 | ||||||||
COWAN, James | Director | EC2V 7NQ London 65 Gresham Street England | England | British | Director | 179023640001 | ||||||||
DIGHTON, Trevor Leslie | Director | The Black Barn Green Lane Marden TN12 9RA Tonbridge Kent | United Kingdom | British | Company Director | 148937480001 | ||||||||
FREWING, Scott Michael | Director | EC2V 7NQ London 65 Gresham Street England | England | British | Director | 214725840001 | ||||||||
GIBSON, John Leonard | Director | c/o Sungard Legal Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39 London United Kingdom | United Kingdom | British | Business Executive | 173207750001 | ||||||||
GILBEY, Richard Hubert Gordon | Director | c/o Sungard Legal Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39 London United Kingdom | Uk | British | Corporate Executive | 123374620001 | ||||||||
GROSS, Lawrence Alan | Director | 1433 Evans Road Lower Gwynedd Pennsylvania 19002 Usa | American | Business Executive | 101573650001 | |||||||||
HOUGH, Edmund Alan, Dr | Director | Brambles Dean Oak Lane Leigh RH2 8PZ Reigate Surrey | England | British | Company Director | 28465490001 | ||||||||
HUMPHREY, Peter Thomas | Director | Hillcroft 53 Bluehouse Lane Limpsfield RH8 0AP Oxted Surrey | British | Company Director | 16920030001 | |||||||||
LETHBY, Neil Hamilton | Director | Overwater Homefield Road BS18 3EG Saltford Bristol | British | Company Secretary/Director | 78606210001 | |||||||||
LYNCH, Kevin Thomas | Director | 32 Lechworth Road SN6 7HQ Highworth Wiltshire | British | Company Director | 93934380001 | |||||||||
MAYNARD, Stefan John | Director | Berners Street W1T 3LR London 30 England | England | British | Director | 274905000001 |
Who are the persons with significant control of CAPITA SECURE INFORMATION SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Capita Business Services Ltd | Oct 01, 2023 | Paddington W2 6BD London First Floor, 2 Kingdom Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Capita Justice & Secure Services Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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