Background WavePink WaveYellow Wave

CAPTAINSLOCKER LIMITED (09092271)

CAPTAINSLOCKER LIMITED (09092271) is an active UK company. incorporated on 19 June 2014. with registered office in Derby. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. CAPTAINSLOCKER LIMITED has been registered for 11 years. Current directors include KIRK, Jonathan Edward.

Company Number
09092271
Status
active
Type
ltd
Incorporated
19 June 2014
Age
11 years
Address
Prospect House Millennium Way, Derby, DE24 8HG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
KIRK, Jonathan Edward
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPTAINSLOCKER LIMITED

CAPTAINSLOCKER LIMITED is an active company incorporated on 19 June 2014 with the registered office located in Derby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. CAPTAINSLOCKER LIMITED was registered 11 years ago.(SIC: 47910)

Status

active

Active since 11 years ago

Company No

09092271

LTD Company

Age

11 Years

Incorporated 19 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Prospect House Millennium Way Pride Park Derby, DE24 8HG,

Previous Addresses

St Helen's House King Street Derby DE1 3EE
From: 19 June 2014To: 22 September 2022
Timeline

5 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Sept 20
Director Left
Sept 20
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KIRK, Jonathan Edward

Active
Millennium Way, DerbyDE24 8HG
Born April 1993
Director
Appointed 19 Jun 2014

GRIBBY, Martin George

Resigned
King Street, DerbyDE1 3EE
Born July 1956
Director
Appointed 19 Jun 2014
Resigned 01 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Martin George Gribby

Ceased
King Street, DerbyDE1 3EE
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2020

Mr Jonathan Edward Kirk

Active
Millennium Way, DerbyDE24 8HG
Born April 1993

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

35

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 September 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
8 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
31 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Incorporation Company
19 June 2014
NEWINCIncorporation