Background WavePink WaveYellow Wave

PROFESSIONAL CAPTURE LTD (05720713)

PROFESSIONAL CAPTURE LTD (05720713) is an active UK company. incorporated on 24 February 2006. with registered office in Herts. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PROFESSIONAL CAPTURE LTD has been registered for 20 years. Current directors include HOPKINSON, Alan.

Company Number
05720713
Status
active
Type
ltd
Incorporated
24 February 2006
Age
20 years
Address
1 Beauchamp Court, Victors Way, Herts, EN5 5TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOPKINSON, Alan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL CAPTURE LTD

PROFESSIONAL CAPTURE LTD is an active company incorporated on 24 February 2006 with the registered office located in Herts. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PROFESSIONAL CAPTURE LTD was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05720713

LTD Company

Age

20 Years

Incorporated 24 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

1 Beauchamp Court, Victors Way Barnet Herts, EN5 5TZ,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Feb 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOPKINSON, Alan

Active
WhitstableCT5 4JZ
Born October 1963
Director
Appointed 24 Feb 2006

KAYE, Alan

Resigned
Southgate, LondonN14 7ET
Secretary
Appointed 25 Jun 2015
Resigned 08 Jun 2018

KAYE, Alan

Resigned
1 Beauchamp Court Victors Way, BarnetEN5 5TZ
Secretary
Appointed 24 Feb 2006
Resigned 19 Nov 2013

Persons with significant control

1

Mr Alan Hopkinson

Active
WhitstableCT5 4JZ
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Sail Address Company With New Address
19 June 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
20 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Incorporation Company
24 February 2006
NEWINCIncorporation