CAPITA SECURE INFORMATION SOLUTIONS LIMITED

CAPITA SECURE INFORMATION SOLUTIONS LIMITED

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

    Company NameCAPITA SECURE INFORMATION SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01593831
    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 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 AddressNo

    What were the previous names of CAPITA SECURE INFORMATION SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITA SECURE INFORMATION SYSTEMS LIMITEDDec 23, 2010Dec 23, 2010
    SUNGARD PUBLIC SECTOR LIMITEDJan 02, 2008Jan 02, 2008
    SUNGARD VIVISTA LIMITEDOct 03, 2005Oct 03, 2005
    VIVISTA LIMITEDJun 03, 2003Jun 03, 2003
    SECURICOR INFORMATION SYSTEMS LIMITEDApr 21, 1998Apr 21, 1998
    SECURICOR DOPRA LIMITEDJul 29, 1996Jul 29, 1996
    DOPRA SYSTEMS INTEGRATION LIMITEDNov 12, 1992Nov 12, 1992
    CRAY SYSTEMS INTEGRATION LIMITEDSep 11, 1992Sep 11, 1992
    DOWTY SYSTEMS INTEGRATION LIMITEDApr 27, 1990Apr 27, 1990
    DOWTY INFORMATION SYSTEMS LIMITEDDec 03, 1985Dec 03, 1985
    STEEBEK SYSTEMS LIMITEDOct 27, 1981Oct 27, 1981

    What are the latest accounts for CAPITA SECURE INFORMATION SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CAPITA SECURE INFORMATION SOLUTIONS 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 SECURE INFORMATION SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with updates

    5 pagesCS01

    Statement of capital on Dec 12, 2024

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce redemption reserve 12/12/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Director's details changed for Capita Corporate Director Limited on Nov 18, 2024

    1 pagesCH02

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

    1 pagesCH04

    Change of details for Capita Business Services Ltd 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

    Total exemption full accounts made up to Dec 31, 2023

    28 pagesAA

    legacy

    237 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Ms Amanda Whalley as a director on May 30, 2024

    2 pagesAP01

    Termination of appointment of Scott Michael Frewing as a director on Apr 04, 2024

    1 pagesTM01

    Confirmation statement made on Mar 31, 2024 with updates

    5 pagesCS01

    Notification of Capita Business Services Ltd as a person with significant control on Oct 01, 2023

    2 pagesPSC02

    Cessation of Capita Justice & Secure Services Holdings Limited as a person with significant control on Oct 01, 2023

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    39 pagesAA

    legacy

    235 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of James Cowan as a director on May 02, 2023

    1 pagesTM01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    52 pagesAA

    Who are the officers of CAPITA SECURE INFORMATION SOLUTIONS 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
    WHALLEY, Amanda
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritishDirector243560290002
    CAPITA CORPORATE DIRECTOR LIMITED
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    BritishCompany Secretary38963210003
    CHAPMAN, Brian Roy
    Stables Cottage
    Stanton St Quintin
    SN14 6DQ Chippenham
    Wiltshire
    Secretary
    Stables Cottage
    Stanton St Quintin
    SN14 6DQ Chippenham
    Wiltshire
    BritishFinance Dir32009220001
    KIMBER, Kerin Susanne
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    Secretary
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    New Zealander91950210002
    LETHBY, Neil Hamilton
    Overwater
    Homefield Road
    BS18 3EG Saltford
    Bristol
    Secretary
    Overwater
    Homefield Road
    BS18 3EG Saltford
    Bristol
    British78606210001
    MUNSON, Anne Patricia
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    Secretary
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    British64738610001
    SIMMONS, Alan
    Peartree Cottage
    Theescombe Amberley
    GL5 5AY Stroud
    Glos
    Secretary
    Peartree Cottage
    Theescombe Amberley
    GL5 5AY Stroud
    Glos
    British11012230001
    TIDSALL, David Peter Charles
    50 Anglesey Avenue
    Cove
    GU14 8SQ Farnborough
    Hampshire
    Secretary
    50 Anglesey Avenue
    Cove
    GU14 8SQ Farnborough
    Hampshire
    British3854790001
    WALLIS, Howard
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    Secretary
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    British80930830001
    BAKER, Christopher Francis Henry
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishDirector141579190004
    BATESON, Michael John
    11 Wordsworth Grove
    Newnham
    CB3 9HH Cambridge
    Director
    11 Wordsworth Grove
    Newnham
    CB3 9HH Cambridge
    BritishCompany Director33025460001
    BRAIN, Bruce
    West Sevington Farmhouse
    Yatton Keynell
    SN15 4NB Chippenham
    Wiltshire
    Director
    West Sevington Farmhouse
    Yatton Keynell
    SN15 4NB Chippenham
    Wiltshire
    United KingdomBritishCompany Director9395440004
    BRAIN, Bruce
    West Sevington Farmhouse
    Yatton Keynell
    SN15 4NB Chippenham
    Wiltshire
    Director
    West Sevington Farmhouse
    Yatton Keynell
    SN15 4NB Chippenham
    Wiltshire
    United KingdomBritishDirector9395440004
    BRICKELL, Jason Christopher
    5 Magister Road
    Bowerhill
    SN12 6FD Melksham
    Wiltshire
    Director
    5 Magister Road
    Bowerhill
    SN12 6FD Melksham
    Wiltshire
    EnglandBritishCompany Director70666370001
    BRONSTEIN, Andrew Paul
    2249 Ayreshire Drive
    Lansdale
    Pennsylvania 19380
    Usa
    Director
    2249 Ayreshire Drive
    Lansdale
    Pennsylvania 19380
    Usa
    AmericanBusiness Executive103733780001
    BURGE, Alan
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    Director
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    United KingdomBritishBusiness Executive197259620001
    CAMPBELL, Gordon Ian
    Glenlea Brede Road
    Cripps Corner Staplecross
    TN32 5RY Robertsbridge
    East Sussex
    Director
    Glenlea Brede Road
    Cripps Corner Staplecross
    TN32 5RY Robertsbridge
    East Sussex
    United KingdomBritishCompany Director36881580001
    CHAPMAN, Brian Roy
    Spring Acre Lower Washwell Lane
    GL6 6XW Painswick
    Gloucestershire
    Director
    Spring Acre Lower Washwell Lane
    GL6 6XW Painswick
    Gloucestershire
    United KingdomBritishCompany Director32009220003
    CHEVIS, Kevin Bryan
    76 Hambledon Road
    PO7 6UP Waterlooville
    Hampshire
    Director
    76 Hambledon Road
    PO7 6UP Waterlooville
    Hampshire
    BritishCompany Director40538070002
    CHILLMAN, Robin
    62 Roundpond
    SN12 8EB Melksham
    Wiltshire
    Director
    62 Roundpond
    SN12 8EB Melksham
    Wiltshire
    BritishCompany Director39584770001
    CLARKE, Robert Franklin
    664 Colonial Drive
    Hilton Head
    S Carolina 29926-4200
    Usa
    Director
    664 Colonial Drive
    Hilton Head
    S Carolina 29926-4200
    Usa
    AmericanBusiness Executive103733840001
    COLLIER, Michael Patrick
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector182710350001
    COWAN, James
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishDirector179023640001
    DIGHTON, Trevor Leslie
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    Director
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    United KingdomBritishCompany Director148937480001
    FREWING, Scott Michael
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishDirector214725840001
    GIBSON, John Leonard
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    Director
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    United KingdomBritishBusiness Executive173207750001
    GILBEY, Richard Hubert Gordon
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    Director
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    UkBritishCorporate Executive123374620001
    GROSS, Lawrence Alan
    1433 Evans Road
    Lower Gwynedd
    Pennsylvania
    19002
    Usa
    Director
    1433 Evans Road
    Lower Gwynedd
    Pennsylvania
    19002
    Usa
    AmericanBusiness Executive101573650001
    HOUGH, Edmund Alan, Dr
    Brambles Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    Director
    Brambles Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    EnglandBritishCompany Director28465490001
    HUMPHREY, Peter Thomas
    Hillcroft 53 Bluehouse Lane
    Limpsfield
    RH8 0AP Oxted
    Surrey
    Director
    Hillcroft 53 Bluehouse Lane
    Limpsfield
    RH8 0AP Oxted
    Surrey
    BritishCompany Director16920030001
    LETHBY, Neil Hamilton
    Overwater
    Homefield Road
    BS18 3EG Saltford
    Bristol
    Director
    Overwater
    Homefield Road
    BS18 3EG Saltford
    Bristol
    BritishCompany Secretary/Director78606210001
    LYNCH, Kevin Thomas
    32 Lechworth Road
    SN6 7HQ Highworth
    Wiltshire
    Director
    32 Lechworth Road
    SN6 7HQ Highworth
    Wiltshire
    BritishCompany Director93934380001
    MAYNARD, Stefan John
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritishDirector274905000001

    Who are the persons with significant control of CAPITA SECURE INFORMATION SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capita Business Services Ltd
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Oct 01, 2023
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02299747
    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.
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4746912
    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