CAPITA IT SERVICES HOLDINGS LIMITED
Overview
Company Name | CAPITA IT SERVICES HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06002593 |
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 IT SERVICES HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CAPITA IT SERVICES HOLDINGS 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 IT SERVICES HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
DIRECT MOTORLINE LIMITED | Jan 11, 2007 | Jan 11, 2007 |
HERO INSURANCE SERVICES LIMITED | Nov 20, 2006 | Nov 20, 2006 |
What are the latest accounts for CAPITA IT SERVICES HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAPITA IT SERVICES HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for CAPITA IT SERVICES HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Gary Shilston as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Anthony Smythe as a director on Jul 09, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Gemma Rebecca Bate-Williams as a director on Jul 09, 2025 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||||||
legacy | 242 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
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 Holdings Limited 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 | ||||||||||||||
Statement of capital on Oct 08, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 30, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||||||
legacy | 237 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2023
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||
legacy | 235 pages | PARENT_ACC | ||||||||||||||
Who are the officers of CAPITA IT SERVICES HOLDINGS 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 | ||||||||||
BATE-WILLIAMS, Gemma Rebecca | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | Director | 291807800001 | ||||||||
SMYTHE, Anthony | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | Director | 338118980001 | ||||||||
CAPITA CORPORATE DIRECTOR LIMITED | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 129795770003 | ||||||||||
CASSIDY, Paul Bernard | Secretary | 39 Fanshawe Street Bengeo SG14 3AT Hertford Hertfordshire | British | 31728860003 | ||||||||||
LAMPSHIRE, Philip John | Secretary | 57 Maldon Road Danbury CM3 4QL Chelmsford Essex | British | 86794640001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BATE-WILLIAMS, Gemma Rebecca | Director | EC2V 7NQ London 65 Gresham Street England | England | British | Director | 291807800001 | ||||||||
CASTLE, Stephen Victor | Director | Lunghurst Place Lunghurst Road, CR3 7EJ Woldingham Surrey | United Kingdom | United Kingdom | Insurance Executive | 50415920003 | ||||||||
COSH, Paul Nigel | Director | Crockham Hill House Main Road Crockham Hill TN8 6RB Edenbridge Kent | England | British | Director | 93208550001 | ||||||||
DALE, Nicholas Siegfried | Director | EC2V 7NQ London 65 Gresham Street England | England | British | Director | 240399690001 | ||||||||
HOLLAND, Richard Francis | Director | Rochester Row SW1P 1QT London 17 United Kingdom | Great Britain | British | Director | 57603280004 | ||||||||
JARVIS, Ian Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 184235890001 | ||||||||
MOGG, Richard David | Director | Rochester Row SW1P 1QT London 17 | England | British | Director | 159395950001 | ||||||||
O'ROARKE, John Brendan | Director | Northdown Road Woldingham CR3 7BB Caterham Overhills Surrey | England | British | Managing Director | 43365650002 | ||||||||
PRITCHARD, Paul | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Finance Director | 93342670001 | ||||||||
SHEARER, Richard John | Director | Rochester Row SW1P 1QT London 17 England | United Kingdom | British | Chartered Accountant | 132651920002 | ||||||||
SHILSTON, Gary | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | British | Director | 182328060001 | ||||||||
TODD, Francesca Anne | Director | EC2V 7NQ London 65 Gresham Street England | England | British | Company Secretary | 72249980016 | ||||||||
TOWNSEND, Mark Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 137217810001 | ||||||||
WYLLIE, Mark Richard John | Director | Rochester Row SW1P 1QT London 17 | United Kingdom | British | Director | 62362970001 |
Who are the persons with significant control of CAPITA IT SERVICES HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Capita Holdings Limited | Feb 01, 2017 | Paddington W2 6BD London First Floor, 2 Kingdom Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Capita Business Services Ltd | Apr 06, 2016 | Victoria Street SW1H 0XA London 71 United Kingdom | 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