Capita It Services Limited

General information

Name:

Capita It Services Ltd

Office Address:

Pavilion Building Ellismuir Way Tannochside Park G71 5PW Uddingston

Number: SC045439

Incorporation date: 1968-02-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Capita It Services Limited is a Private Limited Company, that is located in Pavilion Building Ellismuir Way, Tannochside Park in Uddingston. The office's zip code G71 5PW. This enterprise was created in 7th February 1968. The reg. no. is SC045439. The firm has a history in registered name changes. In the past, this company had eight other names. Before 2009 this company was prospering under the name of Carillion It Services and before that its company name was Alfred Mcalpine - It Services. The enterprise's SIC code is 62090 - Other information technology service activities. The most recent filed accounts documents cover the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-06-30.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 227 transactions from worth at least 500 pounds each, amounting to £2,135,461 in total. The company also worked with the Brighton & Hove City (2 transactions worth £15,800 in total). Capita It Services was the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c, Computer Hardware and Computer Software was also the service provided to the Brighton & Hove City Council covering the following areas: Supplies And Services.

At the moment, this specific business is the workplace of just one managing director: Scott F., who was selected to lead the company three years ago. This business had been managed by Mark C. up until 2021. What is more another director, specifically Nicholas D. quit on 28th May 2021. At least one secretary in this firm is a limited company, specifically Capita Group Secretary Limited.

  • Previous company's names
  • Capita It Services Limited 2009-07-06
  • Carillion It Services Limited 2008-03-18
  • Alfred Mcalpine - It Services Limited 2007-04-04
  • Alfred Mcalpine Business Information Systems Limited 2004-05-10
  • Mcalpine Business Information Systems Limited 2003-10-07
  • Stiell Networks Limited 1999-03-11
  • Stiell Glasgow Limited 1996-10-16
  • E.j. Stiell (glasgow) Limited 1994-09-02
  • Town And Country Refrigeration Limited. 1968-02-07

Financial data based on annual report

Company staff

Scott F.

Role: Director

Appointed: 27 July 2021

Latest update: 25 February 2024

Role: Corporate Secretary

Appointed: 30 June 2009

Address: Gresham Street, London, EC2V 7NQ, England

Latest update: 25 February 2024

Role: Corporate Director

Appointed: 30 June 2009

Address: Gresham Street, London, EC2V 7NQ, England

Latest update: 25 February 2024

People with significant control

The companies with significant control over this firm include: Capita It Services Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Gresham Street, EC2V 7NQ and was registered as a PSC under the reg no 06002593.

Capita It Services Holdings Limited
Address: 65 Gresham Street, London, EC2V 7NQ, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06002593
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on 31st December 2022 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (38 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 50 £ 289 928.76
2014-04-24 5100003076 £ 23 113.41 Goods Received/invoice Rec'd A/c
2014-05-08 5100006930 £ 22 667.73 Goods Received/invoice Rec'd A/c
2013 Derbyshire County Council 95 £ 992 787.95
2013-04-26 5100007137 £ 117 584.80 Goods Received/invoice Rec'd A/c
2013-08-12 5100040460 £ 81 964.42 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 40 £ 331 871.33
2012-12-07 5100049273 £ 80 053.45 Goods Received/invoice Rec'd A/c
2012-01-06 5100036872 £ 29 031.00 Computer Hardware
2011 Derbyshire County Council 35 £ 499 457.79
2011-01-04 1900455850 £ 173 662.00 Computer Software
2011-12-07 5100034487 £ 43 549.70 Computer Hardware
2010 Brighton & Hove City 2 £ 15 800.00
2010-04-16 03633869 £ 14 100.00 Supplies And Services
2010-08-25 03934474 £ 1 700.00 Supplies And Services
2010 Derbyshire County Council 7 £ 21 415.50
2010-12-03 5100018521 £ 13 500.00 Computer Hardware
2010-11-17 5100016439 £ 2 287.50 Stores Stock

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
56
Company Age

Similar companies nearby

Closest companies