Background WavePink WaveYellow Wave

THE CAPITAL GROUP HOLDINGS LIMITED (03017501)

THE CAPITAL GROUP HOLDINGS LIMITED (03017501) is an active UK company. incorporated on 2 February 1995. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE CAPITAL GROUP HOLDINGS LIMITED has been registered for 31 years. Current directors include COLLIS, Michael Christopher, FOWLER, Andrew John.

Company Number
03017501
Status
active
Type
ltd
Incorporated
2 February 1995
Age
31 years
Address
Swan Court, Northampton, NN6 9EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLLIS, Michael Christopher, FOWLER, Andrew John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAPITAL GROUP HOLDINGS LIMITED

THE CAPITAL GROUP HOLDINGS LIMITED is an active company incorporated on 2 February 1995 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE CAPITAL GROUP HOLDINGS LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

03017501

LTD Company

Age

31 Years

Incorporated 2 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

THE CAPITAL GROUP HOLDINGS PLC
From: 2 February 1995To: 31 May 2012
Contact
Address

Swan Court Lamport Northampton, NN6 9EZ,

Previous Addresses

2 Swan Court Lamport Northampton NN6 9EZ United Kingdom
From: 1 June 2015To: 8 August 2015
C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP
From: 23 May 2013To: 1 June 2015
Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP
From: 2 February 1995To: 23 May 2013
Timeline

9 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Sept 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

COLLIS, Michael Christopher

Active
Lamport, NorthamptonNN6 9EZ
Born August 1965
Director
Appointed 29 May 2015

FOWLER, Andrew John

Active
Lamport, NorthamptonNN6 9EZ
Born June 1962
Director
Appointed 29 May 2015

GILBERT, Susan

Resigned
Unit 206, North FinchleyN12 0BP
Secretary
Appointed 24 Oct 2000
Resigned 29 May 2015

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Secretary
Appointed 02 Feb 1995
Resigned 02 Feb 1995

SPIERS, Michael David

Resigned
26 - 30 Highgate Hill, LondonN19 5NR
Secretary
Appointed 02 Feb 1995
Resigned 24 Oct 2000

WILSON, Peter Brian

Resigned
Lamport, NorthamptonNN6 9EZ
Secretary
Appointed 26 Feb 2016
Resigned 01 Mar 2017

BLOOMFIELD, Adrian Francis

Resigned
70 South Approach, NorthwoodHA6 2ET
Born December 1943
Director
Appointed 02 Feb 1995
Resigned 14 Mar 1997

BUTTERWORTH, Stephen Keith

Resigned
Lamport, NorthamptonNN6 9EZ
Born May 1965
Director
Appointed 22 Jan 2018
Resigned 30 Sept 2020

CULVER, Barry

Resigned
Marloes, KintburyRG17 9TR
Born February 1960
Director
Appointed 01 Jul 2000
Resigned 29 May 2015

GILBERT, Susan

Resigned
Lamport, NorthamptonNN6 9EZ
Born May 1950
Director
Appointed 14 Nov 1997
Resigned 29 May 2015

SPIERS, Michael David

Resigned
26 - 30 Highgate Hill, LondonN19 5NR
Born December 1949
Director
Appointed 02 Feb 1995
Resigned 24 Oct 2000

SPIERS, Montague

Resigned
57 Limesdale Gardens, EdgwareHA8 5HY
Born March 1924
Director
Appointed 25 Mar 1997
Resigned 11 Feb 2002

STRAN, Garry George

Resigned
Lamport, NorthamptonNN6 9EZ
Born October 1965
Director
Appointed 29 May 2015
Resigned 30 Nov 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Feb 1995
Resigned 02 Feb 1995

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Feb 1995
Resigned 02 Feb 1995

Persons with significant control

2

Lamport, NorthamptonNN6 9EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jan 2018
Lamport, NorthamptonNN6 9EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 April 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Certificate Re Registration Public Limited Company To Private
31 May 2012
CERT10CERT10
Re Registration Memorandum Articles
31 May 2012
MARMAR
Resolution
31 May 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
31 May 2012
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Resolution
18 February 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
403aParticulars of Charge Subject to s859A
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Group
8 January 2009
AAAnnual Accounts
Legacy
22 August 2008
287Change of Registered Office
Legacy
17 April 2008
287Change of Registered Office
Legacy
4 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
288cChange of Particulars
Accounts With Accounts Type Group
23 January 2007
AAAnnual Accounts
Legacy
17 February 2006
288cChange of Particulars
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 January 2006
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2004
AAAnnual Accounts
Legacy
21 April 2004
287Change of Registered Office
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 September 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 December 2002
AAAnnual Accounts
Legacy
27 September 2002
363aAnnual Return
Legacy
27 September 2002
288cChange of Particulars
Legacy
27 September 2002
288cChange of Particulars
Accounts With Accounts Type Group
26 September 2002
AAAnnual Accounts
Accounts With Accounts Type Group
26 September 2002
AAAnnual Accounts
Legacy
5 September 2002
287Change of Registered Office
Legacy
22 March 2002
287Change of Registered Office
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
20 November 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 November 2001
363aAnnual Return
Gazette Notice Compulsary
11 September 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288cChange of Particulars
Legacy
17 April 2001
288cChange of Particulars
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
9 August 2000
AAMDAAMD
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2000
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 1999
AAAnnual Accounts
Resolution
29 January 1999
RESOLUTIONSResolutions
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 February 1998
AAAnnual Accounts
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 January 1997
AAAnnual Accounts
Legacy
24 April 1996
287Change of Registered Office
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
14 February 1995
88(2)R88(2)R
Legacy
14 February 1995
224224
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Incorporation Company
2 February 1995
NEWINCIncorporation