Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Capture Interpreting Services Ltd
Capture Interpreting Services Ltd is an active company incorporated on 9 April 2014 with the registered office located in Corby, Northamptonshire. Capture Interpreting Services Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08988166
Private limited company
Age
11 years
Incorporated
9 April 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 March 2025
(5 months ago)
Next confirmation dated
30 March 2026
Due by
13 April 2026
(7 months remaining)
Last change occurred
2 years 5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Capture Interpreting Services Ltd
Contact
Address
2 Lorraine Gardens Chapel Road
Weldon
Corby
Northamptonshire
NN17 3HP
United Kingdom
Address changed on
28 Nov 2022
(2 years 9 months ago)
Previous address was
35/37 st. Leonards Road Northampton NN4 8DL
Companies in NN17 3HP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Ms Lisa-Anne Martland
Director • PSC • Interpreting & Communication Support • British • Lives in England • Born in Apr 1969
James Robert Martland
Director • British • Lives in UK • Born in Jun 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Crilex Ltd
James Robert Martland is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£80.81K
Increased by £29.67K (+58%)
Total Liabilities
-£10.77K
Increased by £4.85K (+82%)
Net Assets
£70.05K
Increased by £24.82K (+55%)
Debt Ratio (%)
13%
Increased by 1.75% (+15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 16 Apr 2025
James Robert Martland Resigned
6 Months Ago on 25 Feb 2025
Mr James Robert Martland Appointed
6 Months Ago on 25 Feb 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 3 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 15 Apr 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 24 Nov 2023
Confirmation Submitted
2 Years 5 Months Ago on 30 Mar 2023
Full Accounts Submitted
2 Years 9 Months Ago on 29 Nov 2022
Ms Lisa-Anne Benton (PSC) Details Changed
2 Years 9 Months Ago on 28 Nov 2022
Ms Lisa-Anne Benton Details Changed
2 Years 9 Months Ago on 28 Nov 2022
Get Alerts
Get Credit Report
Discover Capture Interpreting Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 March 2025 with no updates
Submitted on 16 Apr 2025
Termination of appointment of James Robert Martland as a director on 25 February 2025
Submitted on 16 Apr 2025
Appointment of Mr James Robert Martland as a director on 25 February 2025
Submitted on 25 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 3 Jun 2024
Confirmation statement made on 30 March 2024 with no updates
Submitted on 15 Apr 2024
Micro company accounts made up to 31 March 2023
Submitted on 24 Nov 2023
Confirmation statement made on 30 March 2023 with updates
Submitted on 30 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 29 Nov 2022
Registered office address changed from 35/37 st. Leonards Road Northampton NN4 8DL to 2 Lorraine Gardens Chapel Road Weldon Corby Northamptonshire NN17 3HP on 28 November 2022
Submitted on 28 Nov 2022
Director's details changed for Ms Lisa-Anne Benton on 28 November 2022
Submitted on 28 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs