ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Capstone Headwaters Limited

Capstone Headwaters Limited is an active company incorporated on 5 December 2012 with the registered office located in Reading, Berkshire. Capstone Headwaters Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08318947
Private limited company
Age
12 years
Incorporated 5 December 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2024 (11 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 4 City Limits Danehill
Lower Earley
Reading
Berkshire
RG6 4UP
United Kingdom
Address changed on 14 May 2025 (5 months ago)
Previous address was The Centre Reading Road Eversley Centre Hampshire RG27 0NB England
Telephone
02034275068
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Oct 1965
Director • British • Lives in England • Born in Aug 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Danescor Limited
Mr John Peter Lawrence Snead and Mrs Fawzia Naz Snead are mutual people.
Active
Company Exchange Limited
Mr John Peter Lawrence Snead is a mutual person.
Active
Corporate Exchange Limited
Mr John Peter Lawrence Snead is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£89.49K
Increased by £2.29K (+3%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£119.76K
Decreased by £51.73K (-30%)
Total Liabilities
-£32.33K
Increased by £12.12K (+60%)
Net Assets
£87.43K
Decreased by £63.85K (-42%)
Debt Ratio (%)
27%
Increased by 15.21% (+129%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 27 May 2025
Registered Address Changed
5 Months Ago on 14 May 2025
Confirmation Submitted
11 Months Ago on 5 Dec 2024
Full Accounts Submitted
1 Year 6 Months Ago on 25 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 5 Dec 2023
Full Accounts Submitted
2 Years 5 Months Ago on 26 May 2023
Confirmation Submitted
2 Years 11 Months Ago on 6 Dec 2022
Full Accounts Submitted
3 Years Ago on 13 Sep 2022
Mr John Peter Lawrence Snead Details Changed
3 Years Ago on 14 Dec 2021
Mrs Fawzia Naz Snead Details Changed
3 Years Ago on 14 Dec 2021
Get Credit Report
Discover Capstone Headwaters Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 27 May 2025
Registered office address changed from The Centre Reading Road Eversley Centre Hampshire RG27 0NB England to Unit 4 City Limits Danehill Lower Earley Reading Berkshire RG6 4UP on 14 May 2025
Submitted on 14 May 2025
Confirmation statement made on 5 December 2024 with updates
Submitted on 5 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Apr 2024
Confirmation statement made on 5 December 2023 with updates
Submitted on 5 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 26 May 2023
Confirmation statement made on 5 December 2022 with updates
Submitted on 6 Dec 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 13 Sep 2022
Director's details changed for Mrs Fawzia Naz Snead on 14 December 2021
Submitted on 5 Jan 2022
Director's details changed for Mr John Peter Lawrence Snead on 14 December 2021
Submitted on 5 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year