Background WavePink WaveYellow Wave

CAPITAL AND CENTRIC LIMITED (00752098)

CAPITAL AND CENTRIC LIMITED (00752098) is an active UK company. incorporated on 4 March 1963. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies and 1 other business activities. CAPITAL AND CENTRIC LIMITED has been registered for 63 years. Current directors include HEATLEY, Sally Kate, HEATLEY, Timothy Graham, HIGGINS, Adam Stuart and 3 others.

Company Number
00752098
Status
active
Type
ltd
Incorporated
4 March 1963
Age
63 years
Address
Capital & Centric, Ground Floor Neptune Mill, 64, Manchester, M1 2WQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
HEATLEY, Sally Kate, HEATLEY, Timothy Graham, HIGGINS, Adam Stuart, HIGGINS, Jane, MOFFAT, John Simeon, WILMOT, Thomas Henry
SIC Codes
64303, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL AND CENTRIC LIMITED

CAPITAL AND CENTRIC LIMITED is an active company incorporated on 4 March 1963 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies and 1 other business activity. CAPITAL AND CENTRIC LIMITED was registered 63 years ago.(SIC: 64303, 70100)

Status

active

Active since 63 years ago

Company No

00752098

LTD Company

Age

63 Years

Incorporated 4 March 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

CAPITAL AND CENTRIC PLC
From: 2 November 2011To: 29 April 2015
CAPITAL AND CENTRIC LIMITED
From: 2 November 2011To: 2 November 2011
MYRTLE INVESTMENTS LIMITED
From: 4 March 1963To: 2 November 2011
Contact
Address

Capital & Centric, Ground Floor Neptune Mill, 64 Chapeltown Street Manchester, M1 2WQ,

Previous Addresses

Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ England
From: 29 August 2023To: 24 July 2025
Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom
From: 22 January 2021To: 29 August 2023
Sun House Little Peter Street Manchester Greater Manchester M15 4PS
From: 23 May 2012To: 22 January 2021
Ground Floor 4 Jordan Street Manchester Greater Manchester M15 4PY United Kingdom
From: 8 November 2011To: 23 May 2012
39 Bengal Street Manchester Greater Manchester M4 6AF United Kingdom
From: 1 November 2011To: 8 November 2011
Enterprise House, Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS
From: 4 March 1963To: 1 November 2011
Timeline

26 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Mar 63
Director Joined
Sept 10
Funding Round
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Loan Secured
May 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Feb 22
Owner Exit
Feb 22
Loan Secured
May 22
Loan Cleared
Jul 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Dec 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Nov 24
Loan Cleared
May 25
Loan Cleared
May 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

HEATLEY, Timothy Graham

Active
Chapeltown Street, ManchesterM1 2WQ
Secretary
Appointed 02 Nov 2011

HEATLEY, Sally Kate

Active
Phoenix Building, ManchesterM1 2EY
Born June 1982
Director
Appointed 15 Sept 2022

HEATLEY, Timothy Graham

Active
Chapeltown Street, ManchesterM1 2WQ
Born November 1979
Director
Appointed 02 Nov 2011

HIGGINS, Adam Stuart

Active
Chapeltown Street, ManchesterM1 2WQ
Born August 1969
Director
Appointed 02 Nov 2011

HIGGINS, Jane

Active
Phoenix Building, ManchesterM1 2EY
Born January 1966
Director
Appointed 15 Sept 2022

MOFFAT, John Simeon

Active
Chapeltown Street, ManchesterM1 2WQ
Born June 1984
Director
Appointed 17 Nov 2025

WILMOT, Thomas Henry

Active
Chapeltown Street, ManchesterM1 2WQ
Born November 1986
Director
Appointed 17 Nov 2025

COLLINS, Norman Keith

Resigned
7 Sidwell Park, BenfleetSS7 1LQ
Secretary
Appointed N/A
Resigned 10 May 2006

GANMOR SECRETARIES LIMITED

Resigned
Enterprise House Beesons Yard, RickmansworthWD3 1DS
Corporate secretary
Appointed 10 May 2006
Resigned 02 Nov 2011

TUCKER, Peter David

Resigned
Garland Close, Hemel HempsteadHP2 5HU
Born August 1953
Director
Appointed 16 Sept 2010
Resigned 02 Nov 2011

GANMOR SERVICES LIMITED

Resigned
Enterprise House Beesons Yard, RickmansworthWD3 1DS
Corporate director
Appointed 10 May 2006
Resigned 02 Nov 2011

N K CALLAWAY & CO

Resigned
1 Whites Row, LondonE1 7NF
Corporate director
Appointed N/A
Resigned 10 May 2006

Persons with significant control

5

2 Active
3 Ceased

Pop Ltd

Active
72 Chapeltown Street, ManchesterM1 2EY

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 01 Mar 2023
72 Chapeltown Street, ManchesterM1 2EY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023

Mr Timothy Graham Heatley

Ceased
72 Chapeltown Street, ManchesterM1 2EY
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2023

Mr Adam Stuart Higgins

Ceased
72 Chapeltown Street, ManchesterM1 2EY
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2023
22-24 New Street, St HelierJE1 4TR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Memorandum Articles
28 November 2025
MAMA
Resolution
28 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Sail Address Company With New Address
31 August 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
14 March 2023
MAMA
Resolution
14 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 March 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Accounts With Accounts Type Group
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Group
12 May 2015
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
29 April 2015
CERT10CERT10
Re Registration Memorandum Articles
29 April 2015
MARMAR
Resolution
29 April 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
29 April 2015
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Group
18 March 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
3 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
3 October 2013
RESOLUTIONSResolutions
Resolution
3 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Person Secretary Company With Change Date
21 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Secretary Company With Name
7 November 2011
TM02Termination of Secretary
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Accounts Balance Sheet
2 November 2011
BSBS
Auditors Report
2 November 2011
AUDRAUDR
Auditors Statement
2 November 2011
AUDSAUDS
Certificate Change Of Name Re Registration Private To Public Limited Company
2 November 2011
CERT7CERT7
Re Registration Memorandum Articles
2 November 2011
MARMAR
Resolution
2 November 2011
RESOLUTIONSResolutions
Reregistration Private To Public Company
2 November 2011
RR01RR01
Certificate Change Of Name Company
2 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Memorandum Articles
26 September 2011
MEM/ARTSMEM/ARTS
Resolution
22 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
11 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
15 May 2006
287Change of Registered Office
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2004
AAAnnual Accounts
Legacy
1 February 2004
287Change of Registered Office
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
7 September 1994
AAAnnual Accounts
Legacy
17 May 1994
363x363x
Legacy
12 May 1993
363x363x
Accounts With Accounts Type Dormant
3 November 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 1992
AAAnnual Accounts
Resolution
3 November 1992
RESOLUTIONSResolutions
Legacy
15 May 1992
363aAnnual Return
Legacy
25 June 1991
363x363x
Accounts With Accounts Type Full
27 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1991
AAAnnual Accounts
Legacy
12 June 1990
363363
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
6 June 1988
363363
Accounts With Accounts Type Full
31 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Legacy
24 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Memorandum Articles
27 August 1968
MEM/ARTSMEM/ARTS
Incorporation Company
4 March 1963
NEWINCIncorporation