Capitalbase Limited LINCOLN


Founded in 1989, Capitalbase, classified under reg no. 02433507 is an active company. Currently registered at Lake House LN6 0PD, Lincoln the company has been in the business for thirty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has one director. Toni T., appointed on 30 March 2017. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Capitalbase Limited Address / Contact

Office Address Lake House
Office Address2 32 Landmere Grove
Town Lincoln
Post code LN6 0PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02433507
Date of Incorporation Tue, 17th Oct 1989
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Toni T.

Position: Director

Appointed: 30 March 2017

Steven T.

Position: Director

Resigned: 20 October 2016

Barry P.

Position: Secretary

Appointed: 15 June 1995

Resigned: 19 May 2020

Access Nominees Limited

Position: Corporate Secretary

Appointed: 30 June 1993

Resigned: 17 July 1995

Barry P.

Position: Director

Appointed: 17 October 1992

Resigned: 17 October 1993

Nanda P.

Position: Secretary

Appointed: 17 October 1992

Resigned: 17 October 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Toni T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Steven T. This PSC owns 25-50% shares and has 25-50% voting rights.

Toni T.

Notified on 19 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven T.

Notified on 1 July 2016
Ceased on 19 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth384 465468 493       
Balance Sheet
Cash Bank In Hand235 822337 590       
Cash Bank On Hand 337 590434 529441 926584 746143 71783 438837 164457 839
Current Assets243 627345 198440 413447 825590 378550 17891 2652 385 8411 866 276
Debtors250173   400 0006 9281 548 6771 408 437
Other Debtors     400 0006 9281 548 6771 408 437
Property Plant Equipment 183 791178 524176 255172 332168 475163 566257 
Stocks Inventory7 5557 435       
Tangible Fixed Assets187 324183 791       
Total Inventories 7 4355 8845 8995 6326 461899  
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve384 463468 491       
Shareholder Funds384 465468 493       
Other
Amount Specific Advance Or Credit Directors       1 546 411 
Amount Specific Advance Or Credit Made In Period Directors       1 546 4111 562 261
Amount Specific Advance Or Credit Repaid In Period Directors        3 108 672
Accrued Liabilities Deferred Income 7 05512 5077 3938 3655 865   
Accumulated Depreciation Impairment Property Plant Equipment 125 185130 452135 960141 427146 983152 350201 
Average Number Employees During Period 1515786632
Corporation Tax Payable 15 30418 4288 10325 5696 292   
Creditors 60 49682 47455 11688 47720 61027 293519 9984 275
Creditors Due Within One Year46 48660 496       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       152 235201
Disposals Property Plant Equipment       315 458458
Fixed Assets       400 257 
Increase From Depreciation Charge For Year Property Plant Equipment  5 2675 5085 4675 5565 36786 
Investments Fixed Assets       400 000 
Merchandise 7 4355 8845 8995 6326 461   
Net Current Assets Liabilities197 141284 702357 939392 709501 901529 56863 9721 865 8431 862 001
Number Shares Allotted 2       
Number Shares Issued Fully Paid      120120120
Other Creditors 12 80012 80032 7862 4601 1016 5602 1992 421
Other Investments Other Than Loans       400 000-400 000
Other Taxation Social Security Payable 1 6605 78817 2854 18513 09217 046517 7991 854
Par Value Share 1    000
Property Plant Equipment Gross Cost 308 976308 976312 215313 759315 458315 916458 
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 2 082       
Tangible Fixed Assets Cost Or Valuation306 894308 976       
Tangible Fixed Assets Depreciation119 570125 185       
Tangible Fixed Assets Depreciation Charged In Period 5 615       
Total Additions Including From Business Combinations Property Plant Equipment   3 2391 5441 699458  
Total Assets Less Current Liabilities384 465468 493536 463568 964674 233698 043227 5381 866 1001 862 001
Trade Creditors Trade Payables 11 2837 4495 0456 2982403 687  
Trade Debtors Trade Receivables 173       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, November 2023
Free Download (9 pages)

Company search