Company NameCapture Smart Limited
DirectorsJames William Joseph Lawton and Christopher Philip Wood
Company StatusActive
Company Number12531979
CategoryPrivate Limited Company
Incorporation Date24 March 2020(4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James William Joseph Lawton
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(3 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShandon House Egerton Street
Denton
Manchester
M34 3LU
Director NameMr Christopher Philip Wood
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(3 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShandon House Egerton Street
Denton
Manchester
M34 3LU
Director NameMr Michael Ian Cassinelli
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakery 3a King Street
Delph
Oldham
OL3 5DL

Location

Registered AddressShandon House Egerton Street
Denton
Manchester
M34 3LU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 September 2023 (8 months, 1 week ago)
Next Return Due20 September 2024 (4 months, 1 week from now)

Filing History

27 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 October 2023Memorandum and Articles of Association (10 pages)
7 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 October 2023Appointment of Mr James William Joseph Lawton as a director on 29 September 2023 (2 pages)
3 October 2023Appointment of Mr Christopher Philip Wood as a director on 29 September 2023 (2 pages)
3 October 2023Termination of appointment of Michael Ian Cassinelli as a director on 29 September 2023 (1 page)
6 September 2023Notification of Caecillian Limited as a person with significant control on 1 September 2023 (2 pages)
6 September 2023Cessation of Peter Hemlin as a person with significant control on 1 September 2023 (1 page)
6 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
6 September 2023Cessation of Michael Ian Cassinelli as a person with significant control on 1 September 2023 (1 page)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 August 2022Change of details for Mr Peter Hemlin as a person with significant control on 23 August 2022 (2 pages)
23 August 2022Director's details changed for Mr Michael Ian Cassinelli on 23 August 2022 (2 pages)
23 August 2022Change of details for Mr Michael Ian Cassinelli as a person with significant control on 23 August 2022 (2 pages)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
24 March 2020Incorporation
Statement of capital on 2020-03-24
  • GBP 2
(40 pages)