Company NameSynaptic Software Limited
Company StatusActive
Company Number03136234
CategoryPrivate Limited Company
Incorporation Date11 December 1995(28 years, 4 months ago)
Previous NamesWebline Limited and Capita Financial Software Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin Charles Rogers
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(27 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFintel House St Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Kyle Raymond Creed Augustin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityNew Zealander
StatusCurrent
Appointed26 January 2024(28 years, 1 month after company formation)
Appointment Duration3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFintel House St Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Neil Martin Stevens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(28 years, 1 month after company formation)
Appointment Duration3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFintel House St Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameLawrence Clarke
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address15 Granville Close
Havant
Hampshire
PO9 2TR
Director NameMr Paul William Holland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address7 Skylark Meadows
Fareham Woods Golf Course
Fareham
Hampshire
PO15 6TJ
Secretary NameMr Paul William Holland
NationalityBritish
StatusResigned
Appointed11 December 1995(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address7 Skylark Meadows
Fareham Woods Golf Course
Fareham
Hampshire
PO15 6TJ
Director NameMr John Willis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(3 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 April 2010)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameIan Price
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2006)
RoleIndependent Financial Advisor
Correspondence Address13 Osborn Road South
Fareham
Hampshire
PO16 7DF
Director NameMatthew John Humphrey
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(9 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 January 2006)
RoleProject Manager
Correspondence AddressHaybarn Cowley Farm
Cowley Road Lymington
Southampton
Hampshire
SO41 9JQ
Director NameMr Danny Philip Horswell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(9 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 January 2006)
RoleIT Director
Country of ResidenceEngland
Correspondence Address71 Ruskin Road
Eastleigh
Hampshire
SO50 4JW
Director NameMr David Alistair Gove
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalden
Foxcombe Road, Boars Hill
Oxford
Oxfordshire
OX1 5DL
Director NamePeter O'Brien
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Highfield Avenue
Aldershot
Hampshire
GU11 3BY
Director NameMr Kevin Peter Dady
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Matthew John Humphrey
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(12 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Mitchell Lee Philpott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(12 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 November 2008)
RoleCompany Director
Correspondence Address5 Drovers Way
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameMr Graham Peter Coxell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(13 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopkilns
Westwood Lane, Wanborough
Guildford
Surrey
GU3 2JR
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(14 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Alex David Chapman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(14 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Neil Richard Cartwright
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stephen Sharp
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(18 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(19 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Craig Hilton Rodgerson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew James Timlin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(24 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(24 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Christopher Stuart Ashburn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(26 years after company formation)
Appointment Duration1 year (resigned 14 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Daniel Hart
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2022(27 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameGavin Hugill
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2023(27 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Secretary NameAntoinette Vanderpuije
StatusResigned
Appointed31 July 2023(27 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 January 2024)
RoleCompany Director
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 2006(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed01 December 2008(12 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 July 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed29 April 2010(14 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 July 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websitewww.capitafinancialsoftware.co.uk

Location

Registered AddressFintel House
St Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

93.3k at £1Capita Business Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,940,555
Net Worth£232,932
Cash£641,085
Current Liabilities£1,118,260

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

17 October 2005Delivered on: 19 October 2005
Satisfied on: 18 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 July 2005Delivered on: 14 July 2005
Satisfied on: 18 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brook house, 99 gosport road fareham hants,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

8 February 2024Appointment of Mr Neil Martin Stevens as a director on 26 January 2024 (2 pages)
6 February 2024Termination of appointment of Antoinette Vanderpuije as a secretary on 26 January 2024 (1 page)
6 February 2024Registered office address changed from 11 Buckingham Street London WC2N 6DF England to Fintel House St Andrews Road Huddersfield West Yorkshire HD1 6NA on 6 February 2024 (1 page)
6 February 2024Appointment of Mr Kyle Augustin as a director on 26 January 2024 (2 pages)
6 February 2024Termination of appointment of Gavin Hugill as a director on 26 January 2024 (1 page)
6 October 2023Director's details changed for Mr Benjamin Charles Rogers on 1 May 2023 (2 pages)
6 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
1 August 2023Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 11 Buckingham Street London WC2N 6DF on 1 August 2023 (1 page)
1 August 2023Cessation of Capita Business Services Ltd as a person with significant control on 31 July 2023 (1 page)
1 August 2023Appointment of Antoinette Vanderpuije as a secretary on 31 July 2023 (2 pages)
1 August 2023Termination of appointment of Capita Group Secretary Limited as a secretary on 31 July 2023 (1 page)
1 August 2023Appointment of Gavin Hugill as a director on 31 July 2023 (2 pages)
1 August 2023Termination of appointment of Capita Corporate Director Limited as a director on 31 July 2023 (1 page)
1 August 2023Termination of appointment of Daniel Hart as a director on 31 July 2023 (1 page)
1 August 2023Notification of Adv Data Holding Limited as a person with significant control on 31 July 2023 (2 pages)
10 July 2023Full accounts made up to 31 December 2022 (31 pages)
24 February 2023Appointment of Mr Benjamin Charles Rogers as a director on 23 February 2023 (2 pages)
19 December 2022Appointment of Daniel Hart as a director on 14 December 2022 (2 pages)
16 December 2022Termination of appointment of Christopher Stuart Ashburn as a director on 14 December 2022 (1 page)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (30 pages)
20 December 2021Termination of appointment of Francesca Anne Todd as a director on 10 December 2021 (1 page)
9 December 2021Appointment of Mr Christopher Stuart Ashburn as a director on 7 December 2021 (2 pages)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (32 pages)
1 June 2021Termination of appointment of Andrew James Timlin as a director on 28 May 2021 (1 page)
1 January 2021Change of details for Capita Business Services Ltd as a person with significant control on 25 September 2020 (2 pages)
3 December 2020Director's details changed for Andrew James Timlin on 3 December 2020 (2 pages)
14 October 2020Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
30 September 2020Full accounts made up to 31 December 2019 (32 pages)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
7 July 2020Appointment of Mrs Francesca Anne Todd as a director on 29 June 2020 (2 pages)
2 July 2020Appointment of Andrew James Timlin as a director on 29 June 2020 (2 pages)
2 July 2020Termination of appointment of Stefan John Maynard as a director on 29 June 2020 (1 page)
11 October 2019Change of details for Capita Business Services Ltd as a person with significant control on 6 April 2016 (2 pages)
11 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
9 October 2019Full accounts made up to 31 December 2018 (32 pages)
8 October 2019Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page)
8 October 2019Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR (1 page)
16 October 2018Full accounts made up to 31 December 2017 (32 pages)
12 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
4 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
4 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
22 June 2018Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages)
18 June 2018Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 (2 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
30 June 2017Termination of appointment of Craig Hilton Rodgerson as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Craig Hilton Rodgerson as a director on 30 June 2017 (1 page)
15 June 2017Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 15 June 2017 (1 page)
15 June 2017Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 15 June 2017 (1 page)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 93,300
(7 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 93,300
(7 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
18 September 2015Appointment of Mr Craig Hilton Rodgerson as a director on 17 September 2015 (2 pages)
18 September 2015Termination of appointment of Stephen Sharp as a director on 17 September 2015 (1 page)
18 September 2015Termination of appointment of Stephen Sharp as a director on 17 September 2015 (1 page)
18 September 2015Appointment of Mr Craig Hilton Rodgerson as a director on 17 September 2015 (2 pages)
9 September 2015Company name changed capita financial software LIMITED\certificate issued on 09/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 September 2015Company name changed capita financial software LIMITED\certificate issued on 09/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
23 February 2015Section 519 ca 2006 (4 pages)
23 February 2015Section 519 ca 2006 (4 pages)
29 January 2015Termination of appointment of Neil Richard Cartwright as a director on 28 January 2015 (1 page)
29 January 2015Appointment of Mr Stefan John Maynard as a director on 28 January 2015 (2 pages)
29 January 2015Termination of appointment of Neil Richard Cartwright as a director on 28 January 2015 (1 page)
29 January 2015Appointment of Mr Stefan John Maynard as a director on 28 January 2015 (2 pages)
19 December 2014Auditor's resignation (2 pages)
19 December 2014Auditor's resignation (2 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 93,300
(7 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 93,300
(7 pages)
25 September 2014Full accounts made up to 31 December 2013 (18 pages)
25 September 2014Full accounts made up to 31 December 2013 (18 pages)
28 January 2014Appointment of Mr Stephen Sharp as a director (2 pages)
28 January 2014Appointment of Mr Stephen Sharp as a director (2 pages)
28 January 2014Termination of appointment of Kevin Dady as a director (1 page)
28 January 2014Termination of appointment of Kevin Dady as a director (1 page)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 93,300
(8 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 93,300
(8 pages)
2 October 2013Accounts made up to 31 December 2012 (20 pages)
2 October 2013Accounts made up to 31 December 2012 (20 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
5 October 2012Accounts made up to 31 December 2011 (19 pages)
5 October 2012Accounts made up to 31 December 2011 (19 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
28 October 2011Appointment of Neil Richard Cartwright as a director (2 pages)
28 October 2011Appointment of Neil Richard Cartwright as a director (2 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
4 October 2011Accounts made up to 31 December 2010 (20 pages)
4 October 2011Accounts made up to 31 December 2010 (20 pages)
8 July 2011Termination of appointment of Matthew Humphrey as a director (1 page)
8 July 2011Termination of appointment of Matthew Humphrey as a director (1 page)
13 April 2011Termination of appointment of Alex Chapman as a director (1 page)
13 April 2011Termination of appointment of Alex Chapman as a director (1 page)
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (11 pages)
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (11 pages)
14 October 2010Auditor's resignation (1 page)
14 October 2010Auditor's resignation (1 page)
12 October 2010Auditor's resignation (1 page)
12 October 2010Auditor's resignation (1 page)
6 October 2010Director's details changed for Mr Matthew John Humphrey on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Matthew John Humphrey on 30 September 2010 (2 pages)
6 October 2010Appointment of Capita Corporate Director Limited as a director (2 pages)
6 October 2010Appointment of Capita Corporate Director Limited as a director (2 pages)
3 October 2010Accounts made up to 31 December 2009 (19 pages)
3 October 2010Accounts made up to 31 December 2009 (19 pages)
25 May 2010Consolidation of shares on 30 April 2010 (5 pages)
25 May 2010Statement of company's objects (2 pages)
25 May 2010Consolidation of shares on 30 April 2010 (5 pages)
25 May 2010Change of share class name or designation (2 pages)
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 May 2010Change of share class name or designation (2 pages)
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 May 2010Statement of company's objects (2 pages)
20 April 2010Appointment of Mr Richard John Shearer as a director (2 pages)
20 April 2010Appointment of Mr Richard John Shearer as a director (2 pages)
20 April 2010Termination of appointment of John Willis as a director (1 page)
20 April 2010Appointment of Mr Alex David Chapman as a director (2 pages)
20 April 2010Appointment of Mr Alex David Chapman as a director (2 pages)
20 April 2010Termination of appointment of John Willis as a director (1 page)
5 November 2009Accounts made up to 31 December 2008 (20 pages)
5 November 2009Accounts made up to 31 December 2008 (20 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (12 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (12 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register inspection address has been changed (1 page)
7 October 2009Director's details changed for Matthew John Humphrey on 1 October 2009 (2 pages)
7 October 2009Director's details changed for John Willis on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Matthew John Humphrey on 1 October 2009 (2 pages)
7 October 2009Director's details changed for John Willis on 1 October 2009 (2 pages)
7 October 2009Director's details changed for John Willis on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Matthew John Humphrey on 1 October 2009 (2 pages)
18 September 2009Location of register of members (1 page)
18 September 2009Location of register of members (1 page)
19 August 2009Appointment terminated director paul holland (1 page)
19 August 2009Appointment terminated director graham coxell (1 page)
19 August 2009Director appointed mr kevin peter dady (1 page)
19 August 2009Director appointed mr kevin peter dady (1 page)
19 August 2009Appointment terminated director paul holland (1 page)
19 August 2009Appointment terminated director graham coxell (1 page)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
19 January 2009Director appointed mr graham coxell (2 pages)
19 January 2009Director appointed mr graham coxell (2 pages)
8 January 2009Appointment terminated director peter o'brien (1 page)
8 January 2009Appointment terminated director mitchell philpott (1 page)
8 January 2009Appointment terminated director mitchell philpott (1 page)
8 January 2009Appointment terminated director peter o'brien (1 page)
8 January 2009Appointment terminated director kevin dady (1 page)
8 January 2009Appointment terminated director kevin dady (1 page)
18 December 2008Secretary appointed capita group secretary LIMITED (1 page)
18 December 2008Secretary appointed capita group secretary LIMITED (1 page)
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
1 December 2008Return made up to 27/11/08; full list of members (11 pages)
1 December 2008Return made up to 27/11/08; full list of members (11 pages)
31 October 2008Director appointed mr mitchell lee philpott (2 pages)
31 October 2008Director appointed mr mitchell lee philpott (2 pages)
24 September 2008Accounts made up to 31 December 2007 (22 pages)
24 September 2008Accounts made up to 31 December 2007 (22 pages)
26 August 2008Director's change of particulars / kevin dady / 14/08/2008 (1 page)
26 August 2008Director's change of particulars / kevin dady / 14/08/2008 (1 page)
13 June 2008Appointment terminated director david gove (1 page)
13 June 2008Appointment terminated director david gove (1 page)
6 May 2008Director appointed matthew john humphrey (2 pages)
6 May 2008Director appointed matthew john humphrey (2 pages)
9 January 2008Return made up to 27/11/07; full list of members (8 pages)
9 January 2008Return made up to 27/11/07; full list of members (8 pages)
2 January 2008Company name changed webline LIMITED\certificate issued on 02/01/08 (2 pages)
2 January 2008Company name changed webline LIMITED\certificate issued on 02/01/08 (2 pages)
25 October 2007Accounts made up to 31 December 2006 (21 pages)
25 October 2007Accounts made up to 31 December 2006 (21 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
30 November 2006Return made up to 27/11/06; full list of members (7 pages)
30 November 2006Return made up to 27/11/06; full list of members (7 pages)
7 November 2006Accounting reference date extended from 31/12/05 to 31/12/06 (1 page)
7 November 2006Accounting reference date extended from 31/12/05 to 31/12/06 (1 page)
27 July 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
27 July 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
9 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 May 2006Declaration of assistance for shares acquisition (6 pages)
9 May 2006Declaration of assistance for shares acquisition (6 pages)
9 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 April 2006£ sr [email protected] 09/02/05 (1 page)
28 April 2006£ sr [email protected] 09/02/05 (1 page)
7 April 2006Return made up to 27/11/05; full list of members (17 pages)
7 April 2006Return made up to 27/11/05; full list of members (17 pages)
5 April 2006Accounts made up to 30 June 2005 (16 pages)
5 April 2006Accounts made up to 30 June 2005 (16 pages)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006Resolutions
  • RES13 ‐ Transfer/lease of prop 12/01/06
(2 pages)
23 February 2006Resolutions
  • RES13 ‐ Transfer/lease of prop 12/01/06
(2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
3 February 2006Auditor's resignation (1 page)
3 February 2006Auditor's resignation (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Registered office changed on 23/01/06 from: town quay house 99 gosport road fareham hampshire PO16 0PY (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Registered office changed on 23/01/06 from: town quay house 99 gosport road fareham hampshire PO16 0PY (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
28 December 2005Registered office changed on 28/12/05 from: 13 osborn road south fareham hants PO16 7DF (1 page)
28 December 2005Registered office changed on 28/12/05 from: 13 osborn road south fareham hants PO16 7DF (1 page)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
18 July 2005Secretary's particulars changed;director's particulars changed (1 page)
18 July 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Secretary's particulars changed;director's particulars changed (1 page)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
23 March 2005Return made up to 27/11/04; full list of members (14 pages)
23 March 2005Return made up to 27/11/04; full list of members (14 pages)
29 December 2004Ad 15/12/04--------- £ si [email protected]=21978 £ ic 300/22278 (2 pages)
29 December 2004Ad 15/12/04--------- £ si [email protected]=15984 £ ic 84216/100200 (2 pages)
29 December 2004Ad 15/12/04--------- £ si [email protected]=61938 £ ic 22278/84216 (2 pages)
29 December 2004Ad 15/12/04--------- £ si [email protected]=21978 £ ic 300/22278 (2 pages)
29 December 2004Ad 15/12/04--------- £ si [email protected]=61938 £ ic 22278/84216 (2 pages)
29 December 2004Ad 15/12/04--------- £ si [email protected]=15984 £ ic 84216/100200 (2 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 December 2004Nc inc already adjusted 29/11/04 (1 page)
17 December 2004Nc inc already adjusted 29/11/04 (1 page)
17 December 2004S-div 29/11/04 (1 page)
17 December 2004S-div 29/11/04 (1 page)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 October 2004Ad 31/10/03--------- £ si 100@1 (2 pages)
28 October 2004Ad 31/10/03--------- £ si 100@1 (2 pages)
5 April 2004Return made up to 27/11/03; full list of members (13 pages)
5 April 2004Return made up to 27/11/03; full list of members (13 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 March 2003Secretary's particulars changed;director's particulars changed (1 page)
9 March 2003Secretary's particulars changed;director's particulars changed (1 page)
31 January 2003Return made up to 27/11/02; full list of members (13 pages)
31 January 2003Return made up to 27/11/02; full list of members (13 pages)
20 June 2002Ad 22/05/02--------- £ si 200@1=200 £ ic 100/300 (2 pages)
20 June 2002Ad 22/05/02--------- £ si 200@1=200 £ ic 100/300 (2 pages)
12 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
12 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 February 2002Return made up to 27/11/01; full list of members (11 pages)
14 February 2002Return made up to 27/11/01; full list of members (11 pages)
17 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
17 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
26 January 2001Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 2001Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 2000Accounts made up to 31 December 1999 (8 pages)
31 October 2000Accounts made up to 31 December 1999 (8 pages)
6 March 2000Secretary's particulars changed;director's particulars changed (1 page)
6 March 2000Secretary's particulars changed;director's particulars changed (1 page)
30 December 1999Accounts made up to 31 December 1998 (8 pages)
30 December 1999Accounts made up to 31 December 1998 (8 pages)
21 December 1999Return made up to 27/11/99; full list of members (8 pages)
21 December 1999Return made up to 27/11/99; full list of members (8 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
8 February 1999Return made up to 16/11/98; no change of members (4 pages)
8 February 1999Return made up to 16/11/98; no change of members (4 pages)
21 October 1998Accounts made up to 31 December 1997 (8 pages)
21 October 1998Accounts made up to 31 December 1997 (8 pages)
19 December 1997Return made up to 27/11/97; no change of members (4 pages)
19 December 1997Return made up to 27/11/97; no change of members (4 pages)
15 October 1997Accounts made up to 31 December 1996 (9 pages)
15 October 1997Accounts made up to 31 December 1996 (9 pages)
25 February 1997Ad 31/12/95--------- £ si 84@1 (2 pages)
25 February 1997Ad 31/12/95--------- £ si 14@1 (2 pages)
25 February 1997Ad 31/12/95--------- £ si 84@1 (2 pages)
25 February 1997Ad 31/12/95--------- £ si 14@1 (2 pages)
20 February 1997Return made up to 11/12/96; full list of members
  • 363(287) ‐ Registered office changed on 20/02/97
(6 pages)
20 February 1997Return made up to 11/12/96; full list of members
  • 363(287) ‐ Registered office changed on 20/02/97
(6 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Director resigned (4 pages)
14 December 1995Secretary resigned (4 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995Director resigned (4 pages)
14 December 1995New director appointed (4 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995Secretary resigned (4 pages)
14 December 1995New director appointed (4 pages)
11 December 1995Incorporation (38 pages)
11 December 1995Incorporation (38 pages)