ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Capitis Holdings Limited

Capitis Holdings Limited is an active company incorporated on 17 January 2005 with the registered office located in Rochester, Kent. Capitis Holdings Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05333701
Private limited company
Age
21 years
Incorporated 17 January 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 January 2026 (1 month ago)
Next confirmation dated 14 January 2027
Due by 28 January 2027 (11 months remaining)
Last change occurred 17 days ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (5 months remaining)
Contact
Address
Unit 1 M2m Park
Fort Bridgewood
Maidstone Road
Rochester
ME1 3DQ
England
Address changed on 6 Jul 2024 (1 year 7 months ago)
Previous address was Cube Plumbing and Heating Limited Unit 1 M2M Park Maidstone Road Rochester Kent ME1 3RX United Kingdom
Telephone
08008466579
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Nov 1981
Director • PSC • British • Lives in UK • Born in Mar 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£185
Decreased by £53 (-22%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£477.95K
Increased by £170.9K (+56%)
Total Liabilities
-£314.01K
Decreased by £14.5K (-4%)
Net Assets
£163.94K
Increased by £185.4K (-864%)
Debt Ratio (%)
66%
Decreased by 41.29% (-39%)
Latest Activity
Confirmation Submitted
17 Days Ago on 28 Jan 2026
New Charge Registered
8 Months Ago on 16 Jun 2025
New Charge Registered
8 Months Ago on 16 Jun 2025
Full Accounts Submitted
8 Months Ago on 5 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 14 Jan 2025
Mr Thomas James Barber Details Changed
1 Year 2 Months Ago on 26 Nov 2024
Mr Matthew Allen Barber (PSC) Details Changed
1 Year 2 Months Ago on 26 Nov 2024
Full Accounts Submitted
1 Year 6 Months Ago on 29 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 6 Jul 2024
Confirmation Submitted
1 Year 12 Months Ago on 19 Feb 2024
Get Credit Report
Discover Capitis Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 January 2026 with updates
Submitted on 28 Jan 2026
Registration of charge 053337010005, created on 16 June 2025
Submitted on 17 Jun 2025
Registration of charge 053337010004, created on 16 June 2025
Submitted on 17 Jun 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 5 Jun 2025
Confirmation statement made on 14 January 2025 with updates
Submitted on 14 Jan 2025
Director's details changed for Mr Thomas James Barber on 26 November 2024
Submitted on 26 Nov 2024
Change of details for Mr Matthew Allen Barber as a person with significant control on 26 November 2024
Submitted on 26 Nov 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 29 Jul 2024
Registered office address changed from Cube Plumbing and Heating Limited Unit 1 M2M Park Maidstone Road Rochester Kent ME1 3RX United Kingdom to Unit 1 M2M Park Fort Bridgewood Maidstone Road Rochester ME1 3DQ on 6 July 2024
Submitted on 6 Jul 2024
Confirmation statement made on 16 January 2024 with no updates
Submitted on 19 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year