C-CAPTURE LIMITED
Overview
| Company Name | C-CAPTURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06912622 |
| 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 C-CAPTURE LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is C-CAPTURE LIMITED located?
| Registered Office Address | Windsor House Cornwall Road HG1 2PW Harrogate England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C-CAPTURE 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 C-CAPTURE LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for C-CAPTURE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Gregory William Searle on Oct 10, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mrs Eleanor Margaret Brown on Oct 10, 2025 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 29, 2025
| 4 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||||||||||
**Part of the property or undertaking has been released from charge ** 069126220002 | 1 pages | MR05 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Consolidation of shares on Aug 11, 2025 | 6 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Cessation of Drax Research and Innovation Holdco Limited as a person with significant control on Aug 11, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Notification of David Warren Arthur East as a person with significant control on Aug 11, 2025 | 2 pages | PSC01 | ||||||||||||||||||
Cessation of Ip2Ipo Portfolio L.P as a person with significant control on Aug 11, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Bp Technology Ventures Limited as a person with significant control on Aug 11, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of Ip2Ipo Services Limited as a director on Aug 11, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Arabella Joy Freeman as a director on Aug 11, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of David Warren Arthur East as a director on Aug 11, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Caspar Schoolderman as a director on Aug 11, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mrs Eleanor Margaret Brown as a director on Aug 11, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Gregory William Searle as a director on Aug 11, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on May 19, 2025 with updates | 9 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr David Warren Arthur East on May 29, 2025 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 29, 2025
| 5 pages | SH01 | ||||||||||||||||||
Register(s) moved to registered office address Windsor House Cornwall Road Harrogate HG1 2PW | 1 pages | AD04 | ||||||||||||||||||
Termination of appointment of Christopher Mark Rayner as a director on Mar 01, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Thomas Oscar Scrope as a director on Mar 01, 2025 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of C-CAPTURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Eleanor Margaret | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | 339132790002 | |||||||||
| SCHOOLDERMAN, Caspar | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | Dutch | 155246400002 | |||||||||
| SEARLE, Gregory William | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | United Kingdom | British | 139182040002 | |||||||||
| HADDLETON & CO LIMITED | Secretary | Cornwall Road HG1 2PW Harrogate Windsor House England |
| 266969300001 | ||||||||||
| IP2IPO SERVICES LIMITED | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building England |
| 122951520001 | ||||||||||
| COOK, Graham John | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | 179200210003 | |||||||||
| DENNIS, Richard Anthony | Director | 103 Clarendon Road LS2 9DF Leeds Leeds Innovation Centre West Yorkshire United Kingdom | England | British | 163112090001 | |||||||||
| EAST, David Warren Arthur | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | 341266680001 | |||||||||
| FISCHER, Tristan Gordon Alexander | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | 168015860001 | |||||||||
| FREEMAN, Arabella Joy | Director | Drax YO8 8PH Selby Drax Power Station England | England | British | 308960620001 | |||||||||
| HANAFIN, Vincent Mark | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | 283869860001 | |||||||||
| KITSON, James Mclean | Director | 103 Clarendon Road LS2 9DF Leeds Leeds Innovation Centre West Yorkshire United Kingdom | England | British | 202130200001 | |||||||||
| LEWIS, David Geraint, Dr | Director | 103 Clarendon Road LS2 9DF Leeds Leeds Innovation Centre West Yorkshire Uk | Uk | British | 178821080001 | |||||||||
| NAYLOR, Andrew James | Director | No. 1 Circle Square 3 Symphony Park M1 7FS Manchester Northern Gritstone England | England | British | 122106170001 | |||||||||
| RAYNER, Christopher Mark, Professor | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | 108698290003 | |||||||||
| SCHOOLDERMAN, Caspar | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | Dutch | 155246400002 | |||||||||
| SCROPE, Thomas Oscar | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | 138642090001 | |||||||||
| SELLERS, Martin John | Director | Chertsey Road TW16 7LN Sunbury-On-Thames Bp, Building H Middlesex England | England | British | 233004180001 | |||||||||
| SHIPSTONE, Jason Mark | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | United Kingdom | British | 146954820003 | |||||||||
| SHORTLAND, Ian Richard | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | United Kingdom | British | 150231970002 | |||||||||
| STONE, Johnathan Anthony | Director | Chertsey Road TW16 7LN Sunbury-On-Thames Bp England | England | British | 291220010001 | |||||||||
| SYMES, Andrew | Director | Chertsey Road TW16 7LN Sunbury-On-Thames Building H Middlesex United Kingdom | United Kingdom | British | 254044830001 | |||||||||
| WHITE, Thomas Henry Lyndon | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | 288350530001 | |||||||||
| IP2IPO SERVICES LIMITED | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor United Kingdom |
| 122951520001 |
Who are the persons with significant control of C-CAPTURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David Warren Arthur East | Aug 11, 2025 | Cornwall Road HG1 2PW Harrogate Windsor House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Bp Technology Ventures Limited | Dec 21, 2018 | Chertsey Road TW16 7BP Sunbury-On-Thames Chestsey Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ip2ipo Portfolio L.P | Dec 21, 2018 | 3 Pancras Square N1C 4AG London 2nd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Drax Research And Innovation Holdco Limited | Dec 21, 2018 | Drax Power Station Y08 8PH Selby Drax Power Station North Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ip2ipo Limited | Apr 06, 2016 | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Professor Christopher Mark Rayner | Apr 06, 2016 | 103 Clarendon Road LS2 9DF Leeds Leeds Innovation Centre West Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| North East Technology Fund (Gp) Limited | Apr 06, 2016 | 25 Walbrook EC4N 8AF London The Walbrook Building 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