Capitaltrack Limited LONDON


Capitaltrack started in year 1999 as Private Limited Company with registration number 03899448. The Capitaltrack company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 5 Highgate Road. Postal code: NW5 1JY. Since November 22, 2001 Capitaltrack Limited is no longer carrying the name Financialannouncements.

At present there are 2 directors in the the company, namely Sarah S. and Jonathan B.. In addition one secretary - Jonathan B. - is with the firm. At present 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.

Capitaltrack Limited Address / Contact

Office Address 5 Highgate Road
Office Address2 Kentish Town
Town London
Post code NW5 1JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03899448
Date of Incorporation Fri, 24th Dec 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sarah S.

Position: Director

Appointed: 21 March 2019

Jonathan B.

Position: Secretary

Appointed: 21 March 2019

Jonathan B.

Position: Director

Appointed: 10 October 2017

Michael K.

Position: Director

Appointed: 10 October 2017

Resigned: 21 March 2019

Rory S.

Position: Secretary

Appointed: 07 August 2017

Resigned: 10 October 2017

Peter G.

Position: Director

Appointed: 27 July 2015

Resigned: 10 October 2017

James W.

Position: Director

Appointed: 27 July 2015

Resigned: 10 October 2017

Marc Z.

Position: Director

Appointed: 11 June 2015

Resigned: 14 July 2017

David P.

Position: Director

Appointed: 07 May 2014

Resigned: 15 April 2015

Matthew D.

Position: Director

Appointed: 21 October 2013

Resigned: 27 July 2015

Edward W.

Position: Director

Appointed: 18 September 2013

Resigned: 09 October 2013

Matthew D.

Position: Secretary

Appointed: 12 August 2013

Resigned: 28 August 2013

Matthew D.

Position: Director

Appointed: 02 February 2012

Resigned: 12 August 2013

Rory W.

Position: Director

Appointed: 02 February 2012

Resigned: 30 July 2014

Matthew D.

Position: Secretary

Appointed: 02 January 2012

Resigned: 12 August 2013

Steven D.

Position: Director

Appointed: 01 December 2004

Resigned: 13 May 2005

Andrew V.

Position: Secretary

Appointed: 28 October 2004

Resigned: 23 February 2012

Andrew V.

Position: Director

Appointed: 04 October 2004

Resigned: 23 February 2012

Ashley M.

Position: Director

Appointed: 16 June 2004

Resigned: 12 August 2013

Jeremy B.

Position: Director

Appointed: 24 May 2000

Resigned: 06 September 2001

Charles D.

Position: Director

Appointed: 24 May 2000

Resigned: 02 July 2004

Colin W.

Position: Director

Appointed: 24 December 1999

Resigned: 02 July 2004

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 December 1999

Resigned: 24 December 1999

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 1999

Resigned: 24 December 1999

Colin W.

Position: Secretary

Appointed: 24 December 1999

Resigned: 02 July 2004

Rory S.

Position: Director

Appointed: 24 December 1999

Resigned: 28 April 2005

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Information Publishing Plc from London, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Rory S. This PSC and has 25-50% voting rights.

Information Publishing Plc

5 Highgate Road, Kentish Town, London, NW5 1JY, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01667975
Notified on 10 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rory S.

Notified on 6 April 2016
Ceased on 10 October 2017
Nature of control: 25-50% voting rights

Company previous names

Financialannouncements November 22, 2001
Financial Announcement May 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312014-06-302015-06-302016-06-30
Net Worth260 615204 99083 46692 78117 978
Balance Sheet
Cash Bank In Hand1 3031 25528 5891 29925 209
Current Assets154 238299 766112 169157 87160 430
Debtors128 239222 162217 580156 57235 221
Intangible Fixed Assets205 783182 163158 543123 113123 113
Net Assets Liabilities Including Pension Asset Liability260 615204 99083 46692 78117 978
Stocks Inventory24 69676 349   
Tangible Fixed Assets30 99734 365  501
Reserves/Capital
Called Up Share Capital6 3706 3706 3706 6704 693
Profit Loss Account Reserve-90 091-145 716-133 240-258 225-229 028
Shareholder Funds260 615204 99083 46692 78117 978
Other
Creditors Due Within One Year130 403311 304231 246210 203166 066
Fixed Assets236 780216 528202 543145 113123 614
Intangible Fixed Assets Aggregate Amortisation Impairment30 40654 02677 646113 076113 076
Intangible Fixed Assets Amortisation Charged In Period 23 620 35 430 
Intangible Fixed Assets Cost Or Valuation236 189236 189236 189236 189236 189
Investments Fixed Assets  44 00022 000 
Net Current Assets Liabilities23 835-11 538-119 077-52 332-105 636
Number Shares Allotted 637 000   
Par Value Share 0   
Share Capital Allotted Called Up Paid6 3706 370   
Share Premium Account344 336344 336344 336344 336242 313
Tangible Fixed Assets Additions 13 018  668
Tangible Fixed Assets Cost Or Valuation120 254133 272  668
Tangible Fixed Assets Depreciation89 25798 907  167
Tangible Fixed Assets Depreciation Charged In Period 9 650  167
Total Assets Less Current Liabilities260 615204 990217 46692 78117 978

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, December 2023
Free Download (41 pages)

Company search

Advertisements