ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Capsol Leasing Limited

Capsol Leasing Limited is an active company incorporated on 15 September 2014 with the registered office located in Hungerford, Berkshire. Capsol Leasing Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09217102
Private limited company
Age
11 years
Incorporated 15 September 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 September 2025 (4 months ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
Cygnet House Cygnet Way
Charnham Park
Hungerford
Berkshire
RG17 0YL
England
Address changed on 5 Nov 2025 (2 months ago)
Previous address was Charnham Park Herongate Hungerford Berkshire RG17 0YU United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1967
Director • British • Lives in England • Born in Jul 1977
Ram Tracking Acquisition Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kerridge Commercial Systems (KSH) Limited
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Mam Software Limited
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Insphire Limited
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Vigo Software Limited
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Elcome Limited
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Compilator Ltd
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Silkmoth Limited
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Remote Asset Management Limited
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£51.93K
Decreased by £113.92K (-69%)
Turnover
£97.07K
Decreased by £589.99K (-86%)
Employees
Unreported
Same as previous period
Total Assets
£2.34M
Increased by £177.07K (+8%)
Total Liabilities
-£160.9K
Decreased by £75.47K (-32%)
Net Assets
£2.18M
Increased by £252.55K (+13%)
Debt Ratio (%)
7%
Decreased by 4.05% (-37%)
Latest Activity
Ram Tracking Acquisition Limited (PSC) Details Changed
2 Months Ago on 5 Nov 2025
Registered Address Changed
2 Months Ago on 5 Nov 2025
Confirmation Submitted
3 Months Ago on 29 Sep 2025
Subsidiary Accounts Submitted
7 Months Ago on 20 Jun 2025
Ram Tracking Acquisition Limited (PSC) Details Changed
10 Months Ago on 28 Feb 2025
Mr Michael David Sean Jefferies Appointed
11 Months Ago on 20 Feb 2025
Mr Ian Barrie Bendelow Appointed
11 Months Ago on 20 Feb 2025
Richard Mark Blown Resigned
11 Months Ago on 20 Feb 2025
Scott David Paul Chesworth Resigned
11 Months Ago on 20 Feb 2025
Ajay Kumar Handa Resigned
11 Months Ago on 20 Feb 2025
Get Credit Report
Discover Capsol Leasing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Ram Tracking Acquisition Limited as a person with significant control on 5 November 2025
Submitted on 5 Nov 2025
Registered office address changed from Charnham Park Herongate Hungerford Berkshire RG17 0YU United Kingdom to Cygnet House Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL on 5 November 2025
Submitted on 5 Nov 2025
Confirmation statement made on 1 September 2025 with no updates
Submitted on 29 Sep 2025
Change of details for Ram Tracking Acquisition Limited as a person with significant control on 28 February 2025
Submitted on 29 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 20 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 20 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 20 Jun 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 20 Jun 2025
Appointment of Mr Michael David Sean Jefferies as a director on 20 February 2025
Submitted on 3 Mar 2025
Appointment of Mr Ian Barrie Bendelow as a director on 20 February 2025
Submitted on 3 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year