Background WavePink WaveYellow Wave

CAPTURE BUSINESS SOLUTIONS LTD (10575832)

CAPTURE BUSINESS SOLUTIONS LTD (10575832) is an active UK company. incorporated on 23 January 2017. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in business and domestic software development. CAPTURE BUSINESS SOLUTIONS LTD has been registered for 9 years. Current directors include BROOKER, Daniel Edward, DUNMORE, Eric Maurice, MARINOS, Michelle.

Company Number
10575832
Status
active
Type
ltd
Incorporated
23 January 2017
Age
9 years
Address
Maling Exchange Hoults Yard, Newcastle Upon Tyne, NE6 2HL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROOKER, Daniel Edward, DUNMORE, Eric Maurice, MARINOS, Michelle
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPTURE BUSINESS SOLUTIONS LTD

CAPTURE BUSINESS SOLUTIONS LTD is an active company incorporated on 23 January 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CAPTURE BUSINESS SOLUTIONS LTD was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10575832

LTD Company

Age

9 Years

Incorporated 23 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

SOLUTIONS ONCE LTD
From: 23 January 2017To: 4 October 2024
Contact
Address

Maling Exchange Hoults Yard Walker Road Newcastle Upon Tyne, NE6 2HL,

Previous Addresses

85 Great Portland Street Great Portland Street First Floor London, W1W 7LT England
From: 11 June 2021To: 3 November 2022
Kemp House 160 City Road London London EC1V 2NX United Kingdom
From: 23 January 2017To: 11 June 2021
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 23
Loan Secured
Oct 24
Loan Secured
Feb 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROOKER, Daniel Edward

Active
Hoults Yard, Newcastle Upon TyneNE6 2HL
Born September 1982
Director
Appointed 31 Oct 2022

DUNMORE, Eric Maurice

Active
Hoults Yard, Newcastle Upon TyneNE6 2HL
Born January 1963
Director
Appointed 31 Oct 2022

MARINOS, Michelle

Active
Hoults Yard, Newcastle Upon TyneNE6 2HL
Born March 1972
Director
Appointed 31 Oct 2022

DREW, Takako

Resigned
Great Portland Street, London,W1W 7LT
Secretary
Appointed 01 Jun 2021
Resigned 31 Oct 2022

ROWELL, James

Resigned
160 City Road, LondonEC1V 2NX
Secretary
Appointed 23 Jan 2017
Resigned 01 Jun 2021

ROWELL, James

Resigned
Great Portland Street, London,W1W 7LT
Born May 1979
Director
Appointed 23 Jan 2017
Resigned 31 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Hoult's Yard, Newcastle Upon TyneNE6 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2022

Mr James Rowell

Ceased
160 City Road, LondonEC1V 2NX
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2017
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Legacy
15 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 August 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Legacy
15 January 2025
GUARANTEE2GUARANTEE2
Legacy
15 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Certificate Change Of Name Company
4 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Memorandum Articles
3 November 2022
MAMA
Resolution
3 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
1 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 November 2022
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
31 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement
22 January 2018
CS01Confirmation Statement
Incorporation Company
23 January 2017
NEWINCIncorporation