Background WavePink WaveYellow Wave

CAPTURE PORTRAITS LIMITED (04971063)

CAPTURE PORTRAITS LIMITED (04971063) is an active UK company. incorporated on 20 November 2003. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAPTURE PORTRAITS LIMITED has been registered for 22 years. Current directors include ADKINS, Carlton Foster.

Company Number
04971063
Status
active
Type
ltd
Incorporated
20 November 2003
Age
22 years
Address
7 Stanier Close, Macclesfield, SK11 0LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ADKINS, Carlton Foster
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPTURE PORTRAITS LIMITED

CAPTURE PORTRAITS LIMITED is an active company incorporated on 20 November 2003 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAPTURE PORTRAITS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04971063

LTD Company

Age

22 Years

Incorporated 20 November 2003

Size

N/A

Accounts

ARD: 25/11

Up to Date

5 months left

Last Filed

Made up to 28 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 29 November 2023 - 28 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 August 2026
Period: 29 November 2024 - 25 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

7 Stanier Close Lyme Green Macclesfield, SK11 0LS,

Previous Addresses

1 Shetland Drive Ellesmere Port CH65 9HT England
From: 16 December 2019To: 13 September 2022
31 Augusta Drive Macclesfield SK10 2UR England
From: 9 June 2017To: 16 December 2019
Silk Court, 68 Chestergate Macclesfield Cheshire SK11 6DY
From: 20 November 2003To: 9 June 2017
Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 16
Director Joined
Oct 16
New Owner
Feb 21
Owner Exit
Dec 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ADKINS, Carlton Foster

Active
Stanier Close, MacclesfieldSK11 0LS
Born July 1967
Director
Appointed 07 Oct 2016

ADKINS, Amanda Louise

Resigned
31 Augusta Drive, MacclesfieldSK10 2UR
Secretary
Appointed 20 Nov 2003
Resigned 25 Sept 2015

ADKINS, Carlton Foster

Resigned
Augusta Drive, MacclesfieldSK10 2UR
Born July 1967
Director
Appointed 20 Nov 2003
Resigned 23 Jul 2014

ADKINS, Sandra Rose

Resigned
Silk Court, 68 Chestergate, CheshireSK11 6DY
Born June 1945
Director
Appointed 25 Sept 2015
Resigned 07 Oct 2016

LEWIS, Brian Edward

Resigned
Chestergate, MacclesfieldSK11 6BX
Born September 1942
Director
Appointed 23 Jul 2014
Resigned 25 Sept 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Carlton Adkins

Active
Stanier Close, MacclesfieldSK11 0LS
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2021

Mrs Sandra Rose Adkins

Ceased
Jordangate, MacclesfieldSK10 1EQ
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Nov 2016
Ceased 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
24 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Incorporation Company
20 November 2003
NEWINCIncorporation