Background WavePink WaveYellow Wave

CAPTURE CAPITAL LIMITED (05252094)

CAPTURE CAPITAL LIMITED (05252094) is an active UK company. incorporated on 6 October 2004. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. CAPTURE CAPITAL LIMITED has been registered for 21 years. Current directors include COVERDALE, Paul Stephen, ZIELINSKI, Joe Benjamin.

Company Number
05252094
Status
active
Type
ltd
Incorporated
6 October 2004
Age
21 years
Address
22-24 Harborough Road Kingsthorpe, Northampton, NN2 7AZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COVERDALE, Paul Stephen, ZIELINSKI, Joe Benjamin
SIC Codes
68100, 68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPTURE CAPITAL LIMITED

CAPTURE CAPITAL LIMITED is an active company incorporated on 6 October 2004 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. CAPTURE CAPITAL LIMITED was registered 21 years ago.(SIC: 68100, 68209, 70229)

Status

active

Active since 21 years ago

Company No

05252094

LTD Company

Age

21 Years

Incorporated 6 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

CAPTURESPORT UK LIMITED
From: 6 August 2008To: 7 August 2019
CAPTURE PARTNERSHIP LIMITED
From: 3 November 2005To: 6 August 2008
ALE ME UP LIMITED
From: 6 October 2004To: 3 November 2005
Contact
Address

22-24 Harborough Road Kingsthorpe Northampton, NN2 7AZ,

Previous Addresses

The Studio, Meadow Lane Little Houghton Northampton Northamptonshire NN7 1AH
From: 6 October 2004To: 25 November 2024
Timeline

12 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Oct 17
Loan Secured
Feb 19
Loan Secured
May 19
Loan Secured
Feb 20
Loan Secured
May 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Loan Secured
Aug 22
New Owner
Jul 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COVERDALE, Paul Stephen

Active
Bedford Road, NorthamptonNN7 1AB
Secretary
Appointed 07 Oct 2004

COVERDALE, Paul Stephen

Active
Kingsthorpe, NorthamptonNN2 7AZ
Born July 1983
Director
Appointed 06 Oct 2004

ZIELINSKI, Joe Benjamin

Active
Kingsthorpe, NorthamptonNN2 7AZ
Born June 1983
Director
Appointed 06 Oct 2004

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 06 Oct 2004
Resigned 07 Oct 2004

Persons with significant control

2

Mr Joe Benjamin Zielinski

Active
Kingsthorpe, NorthamptonNN2 7AZ
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016

Mr Paul Stephen Coverdale

Active
Kingsthorpe, NorthamptonNN2 7AZ
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
26 November 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Resolution
7 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2018
CS01Confirmation Statement
Change Of Name Notice
16 August 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Certificate Change Of Name Company
5 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
12 December 2006
287Change of Registered Office
Legacy
12 December 2006
288cChange of Particulars
Legacy
12 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
2 December 2005
88(2)R88(2)R
Legacy
28 November 2005
363aAnnual Return
Certificate Change Of Name Company
3 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Incorporation Company
6 October 2004
NEWINCIncorporation