Background WavePink WaveYellow Wave

CAPGEN SERVICES LTD (06598995)

CAPGEN SERVICES LTD (06598995) is an active UK company. incorporated on 21 May 2008. with registered office in Camberley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAPGEN SERVICES LTD has been registered for 17 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter.

Company Number
06598995
Status
active
Type
ltd
Incorporated
21 May 2008
Age
17 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPGEN SERVICES LTD

CAPGEN SERVICES LTD is an active company incorporated on 21 May 2008 with the registered office located in Camberley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAPGEN SERVICES LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06598995

LTD Company

Age

17 Years

Incorporated 21 May 2008

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
From: 6 January 2020To: 16 September 2025
The Chambers 3rd Floor Police Street Manchester M2 7LQ
From: 17 July 2014To: 6 January 2020
13 - 14 Park Place Leeds LS1 2SJ
From: 14 September 2011To: 17 July 2014
Peter House Oxford Street Manchester M1 5AN United Kingdom
From: 19 March 2010To: 14 September 2011
Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX United Kingdom
From: 21 May 2008To: 19 March 2010
Timeline

9 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
May 08
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Jul 20
Director Left
Mar 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 13 Jan 2020

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 13 Jan 2020

COOK, Michael Brian

Active
Meadows Business Park, CamberleyGU17 9AB
Born June 1983
Director
Appointed 19 Dec 2019

KAVANAGH, Peter

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1962
Director
Appointed 27 Jan 2020

DAVIS, Nigel Peter

Resigned
6 Boundary Park, WeybridgeKT13 9RR
Born November 1953
Director
Appointed 21 May 2008
Resigned 19 Dec 2019

HICKS, Stuart Anthony

Resigned
7 Southfield Grange, YorkYO23 7EH
Born October 1968
Director
Appointed 21 May 2008
Resigned 28 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
Nine Mile Ride, WokinghamRG40 3GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019

Mr Stuart Anthony Hicks

Ceased
Nine Mile Ride, WokinghamRG40 3GZ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2019

Mr Nigel Peter Davis

Ceased
Nine Mile Ride, WokinghamRG40 3GZ
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2024
AAAnnual Accounts
Legacy
16 September 2024
PARENT_ACCPARENT_ACC
Legacy
16 September 2024
GUARANTEE2GUARANTEE2
Legacy
16 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Change To A Person With Significant Control
7 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 August 2020
AD02Notification of Single Alternative Inspection Location
Resolution
24 July 2020
RESOLUTIONSResolutions
Memorandum Articles
24 July 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Resolution
3 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Move Registers To Sail Company With New Address
11 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 November 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Statement Of Companys Objects
5 July 2012
CC04CC04
Resolution
5 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
353353
Legacy
9 July 2008
123Notice of Increase in Nominal Capital
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Resolution
9 July 2008
RESOLUTIONSResolutions
Incorporation Company
21 May 2008
NEWINCIncorporation