CAPULA GROUP LIMITED - STONE


Company Profile Company Filings

Overview

CAPULA GROUP LIMITED is a Private Limited Company from STONE and has the status: Active.
CAPULA GROUP LIMITED was incorporated 17 years ago on 27/06/2006 and has the registered number: 05859840. The accounts status is FULL and accounts are next due on 30/09/2024.

CAPULA GROUP LIMITED - STONE

This company is listed in the following categories:
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ORION HOUSE
STONE
STAFFS
ST15 0LT

This Company Originates in : United Kingdom
Previous trading names include:
PIMCO 2510 LIMITED (until 17/10/2006)

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEVIN JAMES MILLER Secretary 2015-07-31 CURRENT
MR MICHAEL BOOTH Sep 1974 British Director 2016-01-01 CURRENT
SIMON JAMES COOMBS Jan 1965 British Director 2022-06-01 CURRENT
MR SIMON EDWARD CALLUM MILLER Sep 1952 British Director 2008-01-31 UNTIL 2009-07-21 RESIGNED
PINSENT MASONS DIRECTOR LIMITED Corporate Director 2006-06-27 UNTIL 2006-08-16 RESIGNED
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2006-06-27 UNTIL 2006-08-16 RESIGNED
MR MICHAEL ALAN FAWCETT Jan 1956 British Secretary 2006-08-16 UNTIL 2015-07-31 RESIGNED
MARK MURRAY LIGERTWOOD Aug 1972 British Director 2009-01-13 UNTIL 2012-05-30 RESIGNED
MR KEVIN WILSON Apr 1947 British Director 2009-07-23 UNTIL 2012-05-30 RESIGNED
MR ROGER GRAHAM TURNER Feb 1953 British Director 2006-08-16 UNTIL 2016-06-30 RESIGNED
MR NICHOLAS JOHN TEMPLE Oct 1947 British Director 2007-04-26 UNTIL 2009-06-30 RESIGNED
MR MARCUS RICHARD ROYLE Sep 1976 British Director 2016-11-30 UNTIL 2023-03-10 RESIGNED
DAVID PICKLES Apr 1962 British Director 2019-02-04 UNTIL 2022-06-01 RESIGNED
SIMON PATRICK O'BRIEN Mar 1959 British Director 2006-08-16 UNTIL 2007-02-15 RESIGNED
MR STEPHEN SEAN MCEVOY Aug 1972 British Director 2015-06-01 UNTIL 2016-02-01 RESIGNED
JOHN MICHAEL HUDSON Jul 1968 British Director 2006-08-16 UNTIL 2009-01-13 RESIGNED
MR PAUL KAVANAGH Feb 1957 Irish Director 2015-08-27 UNTIL 2016-01-01 RESIGNED
ROBERT HAYNES Aug 1962 British Director 2006-08-16 UNTIL 2007-12-31 RESIGNED
MR MARK EDWARD HARDY Feb 1960 British Director 2016-02-01 UNTIL 2019-02-04 RESIGNED
MR MICHAEL ALAN FAWCETT Jan 1956 British Director 2006-08-16 UNTIL 2015-07-31 RESIGNED
SIMON JAMES COOMBS Jan 1965 British Director 2007-05-30 UNTIL 2014-08-31 RESIGNED
DOUGAL GARETH STUART BENNETT Apr 1965 British Director 2006-08-16 UNTIL 2007-08-24 RESIGNED
MR PAUL WILLIAM BAYLISS May 1984 British Director 2016-07-01 UNTIL 2021-10-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Edf Energy Services Limited 2017-07-24 London   Significant influence or control
Dalkia Uk Holdings Limited 2016-04-06 Staines-Upon-Thames   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H.A.BIRCH & COMPANY LIMITED GREATER MANCHESTER Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
DATA-LABEL LIMITED SAXMUNDHAM Dissolved... DORMANT 99999 - Dormant Company
CAPULA LIMITED STONE Active FULL 62020 - Information technology consultancy activities
GROVE PRODUCTS (CARAVAN ACCESSORIES) LIMITED Active FULL 46900 - Non-specialised wholesale trade
DEDICATED MICROCOMPUTERS LIMITED BOOTH STREET Dissolved... FULL 27900 - Manufacture of other electrical equipment
CERTAIN INDEXES LIMITED LOUGHBOROUGH Active SMALL 71122 - Engineering related scientific and technical consulting activities
BEAVER VALLEY SYSTEMS LIMITED STAFFORDSHIRE Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
OSS GROUP LIMITED MANCHESTER ... FULL 70100 - Activities of head offices
OSS ENVIRONMENTAL HOLDINGS LIMITED KNOWSLEY LIVE Dissolved... GROUP 70100 - Activities of head offices
GARDNER GROUP LIMITED DERBY Active GROUP 30300 - Manufacture of air and spacecraft and related machinery
CALEDONIAN BUILDING SYSTEMS LIMITED NEWARK Dissolved... FULL 70100 - Activities of head offices
SPEEDY SAFEMAKER LIMITED NEWTON LE WILLOWS Active DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
WFEL HOLDINGS LIMITED STOCKPORT ENGLAND Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
DUNEDIN CAPITAL PARTNERS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
DUNEDIN CAPITAL HOLDINGS LIMITED EDINBURGH Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
DUNEDIN CAPITAL GROUP LIMITED EDINBURGH Dissolved... FULL 64205 - Activities of financial services holding companies
LETTS FILOFAX GROUP LIMITED EDINBURGH SCOTLAND Active SMALL 70100 - Activities of head offices
DUNEDIN CAPITAL PARTNERS (G.P.) LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAPULA LIMITED STONE Active FULL 62020 - Information technology consultancy activities