CAPTION LTD (company# 11900587) is a company registered with Companies House, United Kingdom. The incorporation date is March 23, 2019. The company status is Active.
Company Number | 11900587 |
Company Name | CAPTION LTD |
Registered Address | 47 Longridge Avenue Saltdean Brighton BN2 8LG England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2019-03-23 |
Account Category | NO ACCOUNTS FILED |
Account Reference Date | Month: 3, Day: 31 |
Next accounts due by | March 23, 2021 |
Next returns due by | April 20, 2020 |
Last confirmation statement made up to | March 19, 2020 |
Next confirmation statement due by | April 30, 2021 |
SIC Code | Industry |
---|---|
47410 | Retail sale of computers, peripheral units and software in specialised stores |
62090 | Other information technology service activities |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
POURYAZDANPANAHKERMANI, Ehsan | Director (Active) | 23 March 2019 | Company Director | 10 Dyke Road, Brighton, East Sussex, United Kingdom, BN1 3FE |
Name / Address / Statement | Kind / Natures of Control / Details |
---|---|
Mr Ehsan Pouryazdanpanahkermani 47 Longridge Avenue Saltdean Brighton BN2 8LG England (Notified on 2019-03-23) | individual person with significant control ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Caption Ltd | Chargeback Received 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, BS9 3BY | 2016-09-07 | Active |
Street Address | 47 LONGRIDGE AVENUE SALTDEAN |
Post Town | BRIGHTON |
Post Code | BN2 8LG |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Ara-Cure Ltd | 47 Longridge Avenue, Saltdean, Brighton, BN2 8LG | 2012-05-04 | Active |
South Coast Refurbishments Ltd | 47 Longridge Avenue, Saltdean, Brighton, BN2 8LG | 2020-03-11 | Active |
Bright Lab Electronics Ltd | 47 Longridge Avenue, Saltdean, Brighton, East Sussex, BN2 8LG | 2019-05-15 | Active |
Obehpah Estates Limited | 47 Longridge Avenue, Saltdean, Brighton, BN2 8LG | 2016-12-09 | Active - Proposal to Strike off |
Imperial Building Contractors Ltd | 47 Longridge Avenue, Saltdean, Brighton, BN2 8LG | 2016-11-29 | Active |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Ailies Holdings Ltd | Imperial House, 47 Longridge Avenue, Saltdean, Brighton, East Sussex, BN2 8LG | 2020-11-13 | Active |
Yaqwt Ltd | 37 Longridge Avenue, Saltdean, Brighton, BN2 8LG | 2020-07-28 | Active |
Sl Building Consultancy Limited | 45 Longridge Avenue, Saltdean, Brighton, BN2 8LG | 2020-05-27 | Active |
Ramo Fast Food Ltd. | 41 Longridge Avenue, Saltdean, Brighton, BN2 8LG | 2019-05-31 | Active |
L A Bar (sussex) Limited | 67 Longridge Avenue, Saltdean, Brighton, East Sussex, BN2 8LG | 2019-02-01 | Active |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Calliope Design Limited | 5 Belle Vue Gardens, Brighton, BN2 0AA | 2012-02-28 | Active - Proposal to Strike off |
Junkyard Dogs Ltd | 42 Walpole Road, Brighton, BN2 0AB | 2015-07-02 | Active - Proposal to Strike off |
Garbett Offshore & Maritime Ltd | 28 Upper Abbey Road, Brighton, BN2 0AD | 2020-07-13 | Active |
Nice Idea Management Limited | 57 57 Upper Abbey Road, Brighton, East Sussex, BN2 0AD | 2019-02-01 | Active - Proposal to Strike off |
154 Eastern Road Limited | Lower Ground Floor, 154 Eastern Road, Brighton, BN2 0AE | 2018-09-20 | Active |
Inklusion Limited | St John'S School & College, Walpole Road, Brighton, BN2 0AF | 2012-07-24 | Active - Proposal to Strike off |
Npt Cleantech Ltd | 155 Eastern Road, Brighton, East Sussex, BN2 0AG | 2017-03-06 | Active |
Descry Uk Ltd | 120 Flat 3 Eastern Road, Brighton, BN2 0AJ | 2020-10-09 | Active |
Brighton College | Brighton College, Eastern Road, Brighton, East Sussex, BN2 0AL | 1873-09-18 | Active |
Newton'S Education Ltd | Flat 25, Belle Vue Gardens, Brighton, BN2 0AN | 2018-09-24 | Active - Proposal to Strike off |
Find all companies in post code BN2 |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
POURYAZDANPANAHKERMANI, Ehsan | Director (Active) | 23 March 2019 | Company Director | 10 Dyke Road, Brighton, East Sussex, United Kingdom, BN1 3FE |
Post Town | BRIGHTON |
Post Code | BN2 8LG |
SIC Code | 47410 |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Caption Global Ltd. | 11 The Crescent, Marks Tey, Colchester, Essex, CO6 1EL | 2014-04-14 | Active |
Caption Pro Ltd | Flat 2 The Residence, 116-118 Palatine Road, Manchester, M20 3ZA | 2018-05-18 | Active |
Crystal Clear Motion Caption Limited | 8 Cavendish Road, London, W4 3UH | 2020-11-19 | Active |
Quick Caption Ltd | Flat C 273 Milkwood Road, Herne Hill, London, SE24 0HE | 2019-04-10 | Active |
Please provide details on CAPTION LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.