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 Stroke Limited
Capture Stroke Limited is an active company incorporated on 3 February 2020 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Capture Stroke Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12438392
Private limited company
Age
5 years
Incorporated
3 February 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 February 2025
(7 months ago)
Next confirmation dated
2 February 2026
Due by
16 February 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2024
Due by
30 September 2025
(19 days remaining)
Learn more about Capture Stroke Limited
Contact
Address
Clavering House
Clavering Place
Newcastle Upon Tyne
Tyne & Wear
NE1 3NG
United Kingdom
Address changed on
2 Dec 2021
(3 years ago)
Previous address was
Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England
Companies in NE1 3NG
Telephone
Unreported
Email
Unreported
Website
Capturestroke.com
See All Contacts
People
Officers
5
Shareholders
6
Controllers (PSC)
1
Mr John Connelly
PSC • Director • British • Lives in Monaco • Born in Jan 1948
Stephen Frederick Hopkins
Director • Non Executive Director • British • Lives in England • Born in Mar 1950
Vipa Business Services Ltd
Director
Caulker Holdings Limited
Director
Anjani McFarlane
Director • Fijian • Lives in Monaco • Born in May 1961
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
Moda Land & Property Development Ltd
Stephen Frederick Hopkins is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£139.29K
Decreased by £33.49K (-19%)
Total Liabilities
-£447.68K
Increased by £274.93K (+159%)
Net Assets
-£308.39K
Decreased by £308.42K (-1142278%)
Debt Ratio (%)
321%
Increased by 221.42% (+221%)
See 10 Year Full Financials
Latest Activity
Vipa Business Services Ltd Appointed
2 Months Ago on 18 Jun 2025
Stephen Frederick Hopkins Resigned
2 Months Ago on 18 Jun 2025
Mrs Anjani Mcfarlane Appointed
3 Months Ago on 20 May 2025
Mr John Connelly Appointed
3 Months Ago on 20 May 2025
Caulker Holdings Limited Resigned
3 Months Ago on 20 May 2025
Confirmation Submitted
7 Months Ago on 12 Feb 2025
Micro Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Feb 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Mr Stephen Frederick Hopkins Appointed
2 Years Ago on 24 Aug 2023
Get Alerts
Get Credit Report
Discover Capture Stroke Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Stephen Frederick Hopkins as a director on 18 June 2025
Submitted on 23 Jun 2025
Appointment of Vipa Business Services Ltd as a director on 18 June 2025
Submitted on 23 Jun 2025
Appointment of Mrs Anjani Mcfarlane as a director on 20 May 2025
Submitted on 25 May 2025
Termination of appointment of Caulker Holdings Limited as a director on 20 May 2025
Submitted on 25 May 2025
Appointment of Mr John Connelly as a director on 20 May 2025
Submitted on 25 May 2025
Confirmation statement made on 2 February 2025 with updates
Submitted on 12 Feb 2025
Statement of capital following an allotment of shares on 22 May 2023
Submitted on 26 Jan 2025
Statement of capital following an allotment of shares on 22 May 2023
Submitted on 26 Jan 2025
Statement of capital following an allotment of shares on 22 May 2023
Submitted on 26 Jan 2025
Statement of capital following an allotment of shares on 22 May 2023
Submitted on 26 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs