CAPITA CORPORATE DIRECTOR LIMITED

CAPITA CORPORATE DIRECTOR LIMITED

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

    Company NameCAPITA CORPORATE DIRECTOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05641516
    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 CORPORATE DIRECTOR LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CAPITA CORPORATE DIRECTOR 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 CORPORATE DIRECTOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPDIRECTORS LIMITEDDec 01, 2005Dec 01, 2005

    What are the latest accounts for CAPITA CORPORATE DIRECTOR 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 CORPORATE DIRECTOR LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for CAPITA CORPORATE DIRECTOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Claire Denton on Oct 13, 2025

    2 pagesCH01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    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

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Appointment of Gemma Rebecca Bate-Williams as a director on Aug 14, 2024

    2 pagesAP01

    Termination of appointment of Elizabeth Helen Brownell as a director on Aug 19, 2024

    1 pagesTM01

    Appointment of Daniel Henry Howitt as a director on Apr 17, 2024

    2 pagesAP01

    Termination of appointment of Matthew Lee Hibbard as a director on Apr 19, 2024

    1 pagesTM01

    Termination of appointment of Samantha Jane Allen as a director on Mar 11, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Termination of appointment of Linda Palmer as a director on Jun 23, 2023

    1 pagesTM01

    Appointment of Mrs Samantha Jane Allen as a director on Jun 15, 2023

    2 pagesAP01

    Appointment of Matthew Lee Hibbard as a director on May 23, 2023

    2 pagesAP01

    Director's details changed for Ms Amanda Whalley on Jan 26, 2023

    2 pagesCH01

    Appointment of Elizabeth Helen Brownell as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Craig Stuart Nunn as a director on Nov 14, 2022

    1 pagesTM01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Termination of appointment of Richard Swan as a director on Apr 01, 2022

    1 pagesTM01

    Appointment of Ms Amanda Whalley as a director on Mar 29, 2022

    2 pagesAP01

    Who are the officers of CAPITA CORPORATE DIRECTOR 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
    138426340001
    BATE-WILLIAMS, Gemma Rebecca
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritish291807800001
    DENTON, Claire
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritish294216040002
    HOWITT, Daniel Henry
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritish322092530001
    WHALLEY, Amanda
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBritish243560290002
    CORDES, Madeleine Ann
    Longley
    Hillcrest Road, Kingsdown
    CT14 8EB Deal
    Kent
    Secretary
    Longley
    Hillcrest Road, Kingsdown
    CT14 8EB Deal
    Kent
    British106550290001
    RIVERS, Alice
    Holly Gardens
    DA7 6EL Bexleyheath
    2
    Kent
    Secretary
    Holly Gardens
    DA7 6EL Bexleyheath
    2
    Kent
    British135315640001
    WHITE, Gavin
    11b Rosendale Road
    SE21 8DS Dulwich
    Secretary
    11b Rosendale Road
    SE21 8DS Dulwich
    British106857430001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    ALLEN, Samantha Jane
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish284954560001
    BOWEN, Sharon Jean
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish113575730002
    BROWNELL, Elizabeth Helen
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish272617670001
    CHAPMAN, Penelope Claire
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish121965190001
    FORD, Rachel Kate
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandAustralian260564900001
    GREATOREX, Anthony Nicholas
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish90617270008
    HIBBARD, Matthew Lee
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish291995130001
    HURST, Gordon Mark
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritish60918000004
    MANUEL, David Colin
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish78406280002
    MAYALL, Simon James Sherwood
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish160306020002
    MCCLOSKEY, Martin
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    EnglandBritish118317470001
    NUNN, Craig Stuart
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish290292250001
    PALMER, Linda
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish283810720001
    PARKER, Andrew George
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish115610090003
    PATEL, Surekha
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish277113880001
    PINDAR, Paul Richard Martin
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    EnglandBritish14054500005
    ROUNDHILL, John Liam Alexander
    How Green Lane
    Hever
    TN8 7NN Edenbridge
    Medlar Cottage
    Kent
    Director
    How Green Lane
    Hever
    TN8 7NN Edenbridge
    Medlar Cottage
    Kent
    EnglandBritish98976550002
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritish132651920002
    SPREAD, Sophie Anne
    Horseferry Road
    SW1P 2AF London
    Dean Bradley House/52
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AF London
    Dean Bradley House/52
    United Kingdom
    United KingdomBritish134081260002
    STARK, Rebecca Jane
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish179282640002
    SWAN, Richard
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    United KingdomBritish260595950001
    TAYLOR, Susannah Natalie
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish322753740001
    TODD, Francesca Anne
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish72249980003
    TOLFTS, Robert David
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    United KingdomBritish207843370001
    WATERS, Clare Elizabeth
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    EnglandBritish66300280003

    Who are the persons with significant control of CAPITA CORPORATE DIRECTOR 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 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.

    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