Cappfinity Limited BIRMINGHAM


Cappfinity started in year 2009 as Private Limited Company with registration number 06802155. The Cappfinity company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Birmingham at 2230-2235 Regents Court The Crescent. Postal code: B37 7YE. Since 2019-11-08 Cappfinity Limited is no longer carrying the name Capp &.

The company has 7 directors, namely Jon L., Mark W. and Peter C. and others. Of them, Peter L. has been with the company the longest, being appointed on 27 January 2009 and Jon L. has been with the company for the least time - from 31 August 2023. As of 29 April 2024, there were 4 ex directors - Karen T., Arvind D. and others listed below. There were no ex secretaries.

Cappfinity Limited Address / Contact

Office Address 2230-2235 Regents Court The Crescent
Office Address2 Birmingham Business Park
Town Birmingham
Post code B37 7YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06802155
Date of Incorporation Tue, 27th Jan 2009
Industry Business and domestic software development
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Jon L.

Position: Director

Appointed: 31 August 2023

Mark W.

Position: Director

Appointed: 15 April 2020

Peter C.

Position: Director

Appointed: 06 March 2018

Paul C.

Position: Director

Appointed: 19 October 2015

Benjamin J.

Position: Director

Appointed: 01 July 2014

Nicola G.

Position: Director

Appointed: 12 February 2009

Peter L.

Position: Director

Appointed: 27 January 2009

Karen T.

Position: Director

Appointed: 04 July 2019

Resigned: 25 June 2020

Arvind D.

Position: Director

Appointed: 18 January 2016

Resigned: 22 September 2016

Vernon B.

Position: Director

Appointed: 02 September 2013

Resigned: 31 July 2014

Susan H.

Position: Director

Appointed: 12 February 2009

Resigned: 16 December 2019

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Peter L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Nicola G. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicola G.

Notified on 6 April 2016
Ceased on 16 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Capp & November 8, 2019
Centre Of Applied Positive Psychology April 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312020-12-312021-12-312022-12-31
Net Worth224 792326 713418 581597 2771 517 761   
Balance Sheet
Cash Bank On Hand     10 024 93810 469 0187 612 807
Current Assets386 215614 962826 8002 075 9753 438 55414 215 64014 649 53114 500 547
Debtors154 739405 257272 1041 381 8381 259 7354 190 7024 180 5136 887 740
Net Assets Liabilities     9 773 4949 716 5068 768 591
Other Debtors     6 2253 458 
Property Plant Equipment     583 623564 469517 870
Cash Bank In Hand231 476209 705554 696694 1372 178 819   
Reserves/Capital
Called Up Share Capital600600800800800   
Profit Loss Account Reserve224 192326 113417 781596 4771 516 961   
Shareholder Funds224 792326 713418 581597 2771 517 761   
Other
Accrued Liabilities Deferred Income     734 368807 679 
Accumulated Amortisation Impairment Intangible Assets     117 065175 700 
Accumulated Depreciation Impairment Property Plant Equipment     718 642838 490 
Additions Other Than Through Business Combinations Property Plant Equipment      100 694 
Amounts Owed By Group Undertakings Participating Interests     2 341 4022 082 616 
Amounts Owed To Group Undertakings     11 
Average Number Employees During Period     204226263
Comprehensive Income Expense Attributable To Owners Parent      384 5872 039 261
Corporation Tax Recoverable     275 376275 376 
Creditors     5 194 4305 607 5206 301 217
Deferred Income     3 391 5683 717 801 
Dividends Paid     648 00096 000 
Fixed Assets     752 284674 495569 261
Future Minimum Lease Payments Under Non-cancellable Operating Leases     107 613329 900 
Gain Loss Due To Foreign Exchange Differences Net Tax In Other Comprehensive Income      -1 216235 076
Increase From Amortisation Charge For Year Intangible Assets      58 635 
Increase From Depreciation Charge For Year Property Plant Equipment      119 848 
Intangible Assets     168 572109 93751 302
Intangible Assets Gross Cost     285 637  
Interest Payable Similar Charges Finance Costs     33  
Investments     8989 
Investments Fixed Assets     898989
Investments In Subsidiaries     8989 
Net Current Assets Liabilities224 792326 713418 581597 2771 517 7619 021 2109 042 0118 199 330
Net Finance Income Costs     16 7111 992 
Nominal Value Allotted Share Capital     6969 
Number Equity Instruments Granted Share-based Payment Arrangement     3 923781 
Number Equity Instruments Outstanding Share-based Payment Arrangement     18 74919 530 
Number Shares Issued Fully Paid      68 571 
Other Creditors     21 54322 327 
Par Value Share 1111 0 
Payments To Related Parties     98 28098 280 
Pension Other Post-employment Benefit Costs Other Pension Costs     336 831351 506 
Percentage Class Share Held In Subsidiary      100 
Prepayments Accrued Income     483 265610 634 
Profit Loss     -241 98339 0122 313 825
Property Plant Equipment Gross Cost     1 302 2651 402 959 
Social Security Costs     668 070866 961 
Staff Costs Employee Benefits Expense     7 679 7999 328 156 
Taxation Social Security Payable     935 367876 619 
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -275 376  
Trade Creditors Trade Payables     111 583183 093 
Trade Debtors Trade Receivables     1 084 4341 208 429 
Wages Salaries     6 674 8988 103 946 
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement     173175 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement     8585 
Creditors Due Within One Year161 423288 249408 2191 478 6981 920 793   
Number Shares Allotted 400600600600   
Share Capital Allotted Called Up Paid400400600600600   
Tangible Fixed Assets Cost Or Valuation8 6338 6338 6338 633    
Tangible Fixed Assets Depreciation8 6338 6338 6338 633    
Total Assets Less Current Liabilities224 792326 713418 581597 2771 517 761   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 26th, September 2023
Free Download (34 pages)

Company search