C-CAPTURE LIMITED

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

    Company NameC-CAPTURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06912622
    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 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 AddressNo

    What are the latest accounts for C-CAPTURE 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 C-CAPTURE LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for C-CAPTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Gregory William Searle on Oct 10, 2025

    2 pagesCH01

    Director's details changed for Mrs Eleanor Margaret Brown on Oct 10, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Aug 29, 2025

    • Capital: GBP 67.750173
    4 pagesSH01

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    **Part of the property or undertaking has been released from charge ** 069126220002

    1 pagesMR05

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Consolidation of shares on Aug 11, 2025

    6 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Cessation of Drax Research and Innovation Holdco Limited as a person with significant control on Aug 11, 2025

    1 pagesPSC07

    Notification of David Warren Arthur East as a person with significant control on Aug 11, 2025

    2 pagesPSC01

    Cessation of Ip2Ipo Portfolio L.P as a person with significant control on Aug 11, 2025

    1 pagesPSC07

    Cessation of Bp Technology Ventures Limited as a person with significant control on Aug 11, 2025

    1 pagesPSC07

    Termination of appointment of Ip2Ipo Services Limited as a director on Aug 11, 2025

    1 pagesTM01

    Termination of appointment of Arabella Joy Freeman as a director on Aug 11, 2025

    1 pagesTM01

    Termination of appointment of David Warren Arthur East as a director on Aug 11, 2025

    1 pagesTM01

    Appointment of Mr Caspar Schoolderman as a director on Aug 11, 2025

    2 pagesAP01

    Appointment of Mrs Eleanor Margaret Brown as a director on Aug 11, 2025

    2 pagesAP01

    Appointment of Mr Gregory William Searle as a director on Aug 11, 2025

    2 pagesAP01

    Confirmation statement made on May 19, 2025 with updates

    9 pagesCS01

    Director's details changed for Mr David Warren Arthur East on May 29, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on May 29, 2025

    • Capital: GBP 13.617715
    5 pagesSH01

    Register(s) moved to registered office address Windsor House Cornwall Road Harrogate HG1 2PW

    1 pagesAD04

    Termination of appointment of Christopher Mark Rayner as a director on Mar 01, 2025

    1 pagesTM01

    Termination of appointment of Thomas Oscar Scrope as a director on Mar 01, 2025

    1 pagesTM01

    Who are the officers of C-CAPTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Eleanor Margaret
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    EnglandBritish339132790002
    SCHOOLDERMAN, Caspar
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    EnglandDutch155246400002
    SEARLE, Gregory William
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    United KingdomBritish139182040002
    HADDLETON & CO LIMITED
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    Secretary
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    Identification TypeUK Limited Company
    Registration Number10728134
    266969300001
    IP2IPO SERVICES LIMITED
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Identification TypeEuropean Economic Area
    Registration Number05325867
    122951520001
    COOK, Graham John
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    EnglandBritish179200210003
    DENNIS, Richard Anthony
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    United Kingdom
    Director
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    United Kingdom
    EnglandBritish163112090001
    EAST, David Warren Arthur
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    EnglandBritish341266680001
    FISCHER, Tristan Gordon Alexander
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    EnglandBritish168015860001
    FREEMAN, Arabella Joy
    Drax
    YO8 8PH Selby
    Drax Power Station
    England
    Director
    Drax
    YO8 8PH Selby
    Drax Power Station
    England
    EnglandBritish308960620001
    HANAFIN, Vincent Mark
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    EnglandBritish283869860001
    KITSON, James Mclean
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    United Kingdom
    Director
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    United Kingdom
    EnglandBritish202130200001
    LEWIS, David Geraint, Dr
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    Uk
    Director
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    Uk
    UkBritish178821080001
    NAYLOR, Andrew James
    No. 1 Circle Square
    3 Symphony Park
    M1 7FS Manchester
    Northern Gritstone
    England
    Director
    No. 1 Circle Square
    3 Symphony Park
    M1 7FS Manchester
    Northern Gritstone
    England
    EnglandBritish122106170001
    RAYNER, Christopher Mark, Professor
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    EnglandBritish108698290003
    SCHOOLDERMAN, Caspar
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    EnglandDutch155246400002
    SCROPE, Thomas Oscar
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    EnglandBritish138642090001
    SELLERS, Martin John
    Chertsey Road
    TW16 7LN Sunbury-On-Thames
    Bp, Building H
    Middlesex
    England
    Director
    Chertsey Road
    TW16 7LN Sunbury-On-Thames
    Bp, Building H
    Middlesex
    England
    EnglandBritish233004180001
    SHIPSTONE, Jason Mark
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    United KingdomBritish146954820003
    SHORTLAND, Ian Richard
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    United KingdomBritish150231970002
    STONE, Johnathan Anthony
    Chertsey Road
    TW16 7LN Sunbury-On-Thames
    Bp
    England
    Director
    Chertsey Road
    TW16 7LN Sunbury-On-Thames
    Bp
    England
    EnglandBritish291220010001
    SYMES, Andrew
    Chertsey Road
    TW16 7LN Sunbury-On-Thames
    Building H
    Middlesex
    United Kingdom
    Director
    Chertsey Road
    TW16 7LN Sunbury-On-Thames
    Building H
    Middlesex
    United Kingdom
    United KingdomBritish254044830001
    WHITE, Thomas Henry Lyndon
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    EnglandBritish288350530001
    IP2IPO SERVICES LIMITED
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    United Kingdom
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05325867
    122951520001

    Who are the persons with significant control of C-CAPTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Warren Arthur East
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    Aug 11, 2025
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Bp Technology Ventures Limited
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    Chestsey Road
    England
    Dec 21, 2018
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    Chestsey Road
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityEngland & Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ip2ipo Portfolio L.P
    3 Pancras Square
    N1C 4AG London
    2nd Floor
    England
    Dec 21, 2018
    3 Pancras Square
    N1C 4AG London
    2nd Floor
    England
    Yes
    Legal FormLimited Partnership
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Drax Research And Innovation Holdco Limited
    Drax Power Station
    Y08 8PH Selby
    Drax Power Station
    North Yorkshire
    United Kingdom
    Dec 21, 2018
    Drax Power Station
    Y08 8PH Selby
    Drax Power Station
    North Yorkshire
    United Kingdom
    Yes
    Legal FormLimited Company
    Legal AuthorityEngland & Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ip2ipo Limited
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    United Kingdom
    Apr 06, 2016
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number04072979
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Professor Christopher Mark Rayner
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    North East Technology Fund (Gp) Limited
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Apr 06, 2016
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number06628835
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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