General information

Name:

Capito Systems Ltd

Office Address:

69 Forbes Close Trumpington CB2 9DP Cambridge

Number: 08076260

Incorporation date: 2012-05-21

Dissolution date: 2022-02-15

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 69 Forbes Close, Cambridge CB2 9DP Capito Systems Limited was a Private Limited Company and issued a 08076260 Companies House Reg No. This firm had been launched twelve years ago before was dissolved on 2022-02-15.

Regarding to this specific company, a variety of director's responsibilities had been fulfilled by Joe N. and Anthony B.. As for these two managers, Anthony B. had been with the company for the longest period of time, having been a vital addition to directors' team for ten years.

Anthony B. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Joe N.

Role: Director

Appointed: 07 December 2017

Latest update: 6 February 2024

Anthony B.

Role: Director

Appointed: 21 May 2012

Latest update: 6 February 2024

People with significant control

Anthony B.
Notified on 21 February 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 04 June 2022
Confirmation statement last made up date 21 May 2021
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 February 2016
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 17 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts 17 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 17 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

26 Arcadian Place

Post code:

SW18 5JF

Accountant/Auditor,
2013

Name:

Body Dubois Associates Llp

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
9
Company Age