ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Capgemini Certifications UK Limited

Capgemini Certifications UK Limited is a liquidation company incorporated on 2 July 2012 with the registered office located in Sheffield, South Yorkshire. Capgemini Certifications UK Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
08126402
Private limited company
Age
13 years
Incorporated 2 July 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 July 2025 (3 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (24 days ago)
Address
Frp Advisory Trading Limited The Manor House 260
Ecclesall Road South
Sheffield
S11 9PS
Address changed on 18 Sep 2025 (1 month ago)
Previous address was 95 Queen Victoria Street London EC4V 4HN United Kingdom
Telephone
01235555511
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1969
Director • British • Lives in England • Born in Sep 1966
Director • French • Lives in France • Born in Dec 1978
Altran UK Holding Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Capgemini UK Plc
Paul Arthur Margetts is a mutual person.
Active
Gemini Consulting Limited
Paul Arthur Margetts is a mutual person.
Active
Gemini Consulting Holding Limited
Paul Arthur Margetts is a mutual person.
Active
CGS Holdings Ltd
Paul Arthur Margetts is a mutual person.
Active
Igate Computer Systems (U.K.) Limited
Paul Arthur Margetts is a mutual person.
Active
Altran UK Holding Limited
Paul Arthur Margetts is a mutual person.
Active
Altran UK Limited
Jason Scott Nelson Glew is a mutual person.
Active
Rufus Leonard Limited
David Souilijaert is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£289.41K
Increased by £289.41K (%)
Turnover
£201.47K
Decreased by £183.53K (-48%)
Employees
4
Same as previous period
Total Assets
£4.81M
Decreased by £556.43K (-10%)
Total Liabilities
-£29.6K
Decreased by £184.4K (-86%)
Net Assets
£4.78M
Decreased by £372.03K (-7%)
Debt Ratio (%)
1%
Decreased by 3.37% (-85%)
Latest Activity
Declaration of Solvency
29 Days Ago on 25 Sep 2025
Registered Address Changed
1 Month Ago on 18 Sep 2025
Voluntary Liquidator Appointed
1 Month Ago on 18 Sep 2025
Confirmation Submitted
3 Months Ago on 16 Jul 2025
David Souilijaert Resigned
3 Months Ago on 14 Jul 2025
Miss Julie Elizabeth Mangan Details Changed
7 Months Ago on 28 Feb 2025
Altran Uk Holding Limited (PSC) Details Changed
7 Months Ago on 28 Feb 2025
Registered Address Changed
7 Months Ago on 28 Feb 2025
Mr David Souilijaert Details Changed
10 Months Ago on 27 Dec 2024
Paul Arthur Margetts Resigned
1 Year 2 Months Ago on 19 Aug 2024
Get Credit Report
Discover Capgemini Certifications UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 25 Sep 2025
Appointment of a voluntary liquidator
Submitted on 18 Sep 2025
Registered office address changed from 95 Queen Victoria Street London EC4V 4HN United Kingdom to Frp Advisory Trading Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 18 September 2025
Submitted on 18 Sep 2025
Resolutions
Submitted on 18 Sep 2025
Confirmation statement made on 2 July 2025 with updates
Submitted on 16 Jul 2025
Termination of appointment of David Souilijaert as a director on 14 July 2025
Submitted on 16 Jul 2025
Change of details for Altran Uk Holding Limited as a person with significant control on 28 February 2025
Submitted on 28 Feb 2025
Secretary's details changed for Miss Julie Elizabeth Mangan on 28 February 2025
Submitted on 28 Feb 2025
Registered office address changed from 1 Forge End Woking GU21 6DB England to 95 Queen Victoria Street London EC4V 4HN on 28 February 2025
Submitted on 28 Feb 2025
Director's details changed for Mr David Souilijaert on 27 December 2024
Submitted on 7 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year