CAPITA MORTGAGE ADMINISTRATION LIMITED

CAPITA MORTGAGE ADMINISTRATION LIMITED

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

    Company NameCAPITA MORTGAGE ADMINISTRATION LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02042968
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CAPITA MORTGAGE ADMINISTRATION LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is CAPITA MORTGAGE ADMINISTRATION LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITA MORTGAGE ADMINISTRATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    VERTEX MORTGAGE SERVICES LIMITEDMay 09, 2006May 09, 2006
    MARLBOROUGH STIRLING MORTGAGE SERVICES LIMITEDDec 28, 2000Dec 28, 2000
    PRUDENTIAL REGISTRARS LIMITEDAug 01, 1986Aug 01, 1986

    What are the latest accounts for CAPITA MORTGAGE ADMINISTRATION LIMITED?

    OverdueYes
    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 MORTGAGE ADMINISTRATION 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 MORTGAGE ADMINISTRATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 16, 2025

    LRESSP

    Register inspection address has been changed from First Floor, 2 Kingdom Street Paddington London W2 6BD England to 2 Kingdom Street London W2 6BD

    2 pagesAD02

    Register(s) moved to registered inspection location First Floor, 2 Kingdom Street Paddington London W2 6BD

    2 pagesAD03

    Registered office address changed from First Floor, 2 Kingdom Street Paddington London W2 6BD England to 1 More London Place London SE1 2AF on Apr 24, 2025

    3 pagesAD01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD

    1 pagesAD02

    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 Financial Services 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

    Total exemption full accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    237 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Capita Corporate Director Limited as a director on Apr 09, 2024

    2 pagesAP02

    Confirmation statement made on Mar 31, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Termination of appointment of Elizabeth Georgina Kelly as a director on May 31, 2023

    1 pagesTM01

    Statement of capital on Apr 25, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducing share premium account 14/04/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of CAPITA MORTGAGE ADMINISTRATION 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
    BROWN, Antony Paul
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish200788860002
    VANOVERSCHELDE, Tom Frans
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBelgian258250350001
    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
    BAILEY, Stephen
    Cavendish Road
    Heaton Mersey
    SK4 3DN Stockport
    32
    England And Wales
    United Kingdom
    Secretary
    Cavendish Road
    Heaton Mersey
    SK4 3DN Stockport
    32
    England And Wales
    United Kingdom
    188590200001
    BARKER, Steven James
    Rochester Row
    SW1P 1QT London
    17
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    190322770001
    BIRKETT, Timothy Lloyd
    17 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    Secretary
    17 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    British99698140001
    COLLINS, Richard Hawke
    Halland Road
    GL53 0DJ Cheltenham
    5
    Gloucestershire
    United Kingdom
    Secretary
    Halland Road
    GL53 0DJ Cheltenham
    5
    Gloucestershire
    United Kingdom
    152998540001
    FRITCHIE, Andrew Peel
    Orchard House
    Beckford Hall Beckford
    GL20 7AA Tewkesbury
    Gloucestershire
    Secretary
    Orchard House
    Beckford Hall Beckford
    GL20 7AA Tewkesbury
    Gloucestershire
    British79149580001
    GLEDHILL, Stephen
    Knighton Drive
    Four Oaks
    B74 4QP Sutton Coldfield
    18
    West Midlands
    United Kingdom
    Secretary
    Knighton Drive
    Four Oaks
    B74 4QP Sutton Coldfield
    18
    West Midlands
    United Kingdom
    174673980001
    SHEFFIELD, Anne Louise
    Flat 15 The Design Works
    93-99 Goswell Road
    EC1V 7EY London
    Secretary
    Flat 15 The Design Works
    93-99 Goswell Road
    EC1V 7EY London
    British85634660002
    THOMAS, Stephen Jeremy
    Willow Cottage
    Hill End Twyning
    GL20 6DW Tewkesbury
    Gloucestershire
    Secretary
    Willow Cottage
    Hill End Twyning
    GL20 6DW Tewkesbury
    Gloucestershire
    British97303290001
    WALKER, Robert
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    Secretary
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    British61132230001
    UU SECRETARIAT LIMITED
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    Secretary
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    94063410003
    ADAMS, Andrea
    9 Beech Drive
    Whalley
    BB7 9RA Clitheroe
    Lancashire
    Director
    9 Beech Drive
    Whalley
    BB7 9RA Clitheroe
    Lancashire
    EnglandBritish124716290001
    BARKER, Steven James
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    United KingdomBritish190319090001
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish147404780001
    BRADLEY, Joseph Patrick
    6 Woodley Avenue
    ML6 8RZ Airdrie
    Strathclyde
    Director
    6 Woodley Avenue
    ML6 8RZ Airdrie
    Strathclyde
    British73752590001
    CARSON, Paul William
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish182299470001
    CARTWRIGHT, Stacey Lee
    34 Roedean Crescent
    SW15 5JU London
    Director
    34 Roedean Crescent
    SW15 5JU London
    United KingdomBritish150700660001
    CHARLESWORTH, Edward Mark
    11 Lambridge Place
    Larkhall
    BA1 6RU Bath
    Somerset
    Director
    11 Lambridge Place
    Larkhall
    BA1 6RU Bath
    Somerset
    British77811240002
    CHITTENDEN, Jeffrey George John
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    United Kingdom
    Director
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    United Kingdom
    United KingdomBritish123115670003
    CHITTENDEN, Jeffrey George John
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    United Kingdom
    Director
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    United Kingdom
    United KingdomBritish123115670003
    CHITTENDEN, Jeffrey George John
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    Director
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    United KingdomBritish123115670003
    COUNCELL, Derek John
    11 Gainsborough Gardens
    NW3 1BJ London
    Director
    11 Gainsborough Gardens
    NW3 1BJ London
    United KingdomBritish34891830003
    COXELL, Graham
    Greka
    Noverton Avenue, Prestbury
    GL52 5DB Cheltenham
    Gloucestershire
    Director
    Greka
    Noverton Avenue, Prestbury
    GL52 5DB Cheltenham
    Gloucestershire
    United KingdomBritish73332850002
    COYLE, Robert Charles
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    United KingdomBritish160497630001
    DAVIES, Wilfrid Mark Richard
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish140234630003
    DOYLE, David Colin
    19 Belsize Park Gardens
    NW3 4JG London
    Director
    19 Belsize Park Gardens
    NW3 4JG London
    Australian70583800002
    EDWARDS, David Geoffrey
    Tall Timbers
    Ashley Road Battledown
    GL52 6QJ Cheltenham
    Gloucestershire
    Director
    Tall Timbers
    Ashley Road Battledown
    GL52 6QJ Cheltenham
    Gloucestershire
    EnglandBritish148464750001
    EVANS, Huw Dewi
    Brecon House
    Charlton Hill
    GL53 9NE Cheltenham
    Gloucestershire
    Director
    Brecon House
    Charlton Hill
    GL53 9NE Cheltenham
    Gloucestershire
    EnglandBritish8307600004
    GLEDHILL, Stephen
    18 Knighton Drive
    Four Oaks
    B74 4QP Sutton Coldfield
    West Midlands
    Director
    18 Knighton Drive
    Four Oaks
    B74 4QP Sutton Coldfield
    West Midlands
    EnglandBritish124135540001
    GODDEN, Andrew James Patrick
    1 Millers Close
    GL19 4JE Ashleworth
    Gloucestershire
    Director
    1 Millers Close
    GL19 4JE Ashleworth
    Gloucestershire
    United KingdomBritish154318150001
    GRAHAM, Richard Halton
    307 Sunup Holiday Park
    Ellicottville
    1473196 New York
    New York 14731-9604
    Usa
    Director
    307 Sunup Holiday Park
    Ellicottville
    1473196 New York
    New York 14731-9604
    Usa
    Canadian120665310001
    GREEN, David George
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    Director
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    EnglandBritish6484240005

    Who are the persons with significant control of CAPITA MORTGAGE ADMINISTRATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Sep 27, 2017
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10016286
    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.
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Apr 06, 2016
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number05505964
    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.

    Does CAPITA MORTGAGE ADMINISTRATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 02, 2026Due to be dissolved on
    Apr 16, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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