Capstone Global Library Limited OXFORD


Capstone Global Library started in year 2008 as Private Limited Company with registration number 06695582. The Capstone Global Library company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Oxford at Shaw Gibbs Limited. Postal code: OX2 7DY.

There is a single director in the firm at the moment - Robert C., appointed on 12 September 2008. In addition, a secretary was appointed - Robert C., appointed on 12 September 2008. As of 17 May 2024, there were 7 ex directors - Bradley S., David S. and others listed below. There were no ex secretaries.

Capstone Global Library Limited Address / Contact

Office Address Shaw Gibbs Limited
Office Address2 264 Banbury Road
Town Oxford
Post code OX2 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06695582
Date of Incorporation Thu, 11th Sep 2008
Industry Book publishing
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Robert C.

Position: Director

Appointed: 12 September 2008

Robert C.

Position: Secretary

Appointed: 12 September 2008

Bradley S.

Position: Director

Appointed: 22 February 2013

Resigned: 18 February 2014

David S.

Position: Director

Appointed: 16 December 2011

Resigned: 18 February 2014

Paul S.

Position: Director

Appointed: 12 September 2008

Resigned: 30 June 2012

George A.

Position: Director

Appointed: 12 September 2008

Resigned: 22 February 2013

James C.

Position: Director

Appointed: 12 September 2008

Resigned: 01 August 2019

William K.

Position: Director

Appointed: 12 September 2008

Resigned: 18 February 2014

Dennis M.

Position: Director

Appointed: 12 September 2008

Resigned: 18 February 2014

Ludgate Nominees Limited

Position: Corporate Director

Appointed: 11 September 2008

Resigned: 12 September 2008

Ludgate Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 11 September 2008

Resigned: 12 September 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Robert C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is James C. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert C.

Notified on 12 September 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

James C.

Notified on 12 September 2017
Ceased on 1 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand717 144723 962798 976996 205770 266
Current Assets2 219 4372 137 9381 970 9202 001 4471 687 548
Debtors680 340679 733509 434570 470519 725
Net Assets Liabilities822 781902 328791 468714 130434 861
Other Debtors70 23997 15876 64783 361110 925
Property Plant Equipment34 23312 9072 734  
Total Inventories821 953734 243662 510434 772397 557
Other
Accumulated Amortisation Impairment Intangible Assets222 545189 683162 24464 0063 435
Accumulated Depreciation Impairment Property Plant Equipment82 220103 546113 723111 34746 001
Amounts Owed To Group Undertakings   844 033863 647
Average Number Employees During Period 161113
Comprehensive Income Expense46 61879 547-110 865-77 340 
Creditors1 068 262732 455771 339844 033863 647
Future Minimum Lease Payments Under Non-cancellable Operating Leases170 882126 30481 72637 1483 974
Increase From Depreciation Charge For Year Property Plant Equipment 21 32610 1762 733 
Intangible Assets Gross Cost222 545189 683162 24464 0063 435
Net Current Assets Liabilities1 856 8101 621 8761 560 0731 558 1631 298 508
Other Creditors1 068 262732 455771 339844 033311 969
Other Disposals Decrease In Amortisation Impairment Intangible Assets 32 86227 43998 23660 571
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 10965 346
Other Disposals Intangible Assets 32 86227 43998 23860 571
Other Disposals Property Plant Equipment   5 10965 346
Profit Loss46 61879 547-110 865-77 338-279 269
Property Plant Equipment Gross Cost116 453116 456116 456111 34746 001
Total Assets Less Current Liabilities1 891 0431 634 7831 562 8071 558 163 
Trade Creditors Trade Payables81 102139 658120 446148 47977 071
Trade Debtors Trade Receivables610 101582 575432 787487 109408 800

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 29th, June 2023
Free Download (12 pages)

Company search

Advertisements