ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Capital UK Holdings Ltd

Capital UK Holdings Ltd is an active company incorporated on 9 December 2022 with the registered office located in Chesterfield, Derbyshire. Capital UK Holdings Ltd was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14531400
Private limited company
Age
2 years 10 months
Incorporated 9 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 October 2025 (11 days ago)
Next confirmation dated 22 October 2026
Due by 5 November 2026 (1 year remaining)
Last change occurred 11 days ago
Accounts
Submitted
For period 9 Dec31 Dec 2023 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Unit 2a Hartington Business Park Fallow Road
Staveley
Chesterfield
S43 3BF
England
Address changed on 18 Apr 2024 (1 year 6 months ago)
Previous address was Unit 2a Unit 2a Hartington Business Park, Fallow Road Staveley Chesterfiled S43 3BF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Aug 1983
Director • British • Lives in England • Born in Jan 1978
Director • Commercial Director • British • Lives in England • Born in Jul 1982
Director • Operations Director • British • Lives in UK • Born in Mar 1985
Director • Finance Director • British • Lives in England • Born in Mar 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Capital Angling Limited
Mark Stephen Pitchers, Charlotte Dyane Midgley, and 2 more are mutual people.
Active
Capital Competitions Ltd
Mark Stephen Pitchers, Charlotte Dyane Midgley, and 1 more are mutual people.
Active
Fairway Competitions Limited
Mark Stephen Pitchers, Judith Margarete Theresa Pitchers, and 1 more are mutual people.
Active
RG Baits (2018) Ltd
Mark Stephen Pitchers and Jamie Andrew Jackson are mutual people.
Active
Hippopotachunk Ltd
Mark Stephen Pitchers and Jamie Andrew Jackson are mutual people.
Active
Williams Jackson Property Limited
Jamie Andrew Jackson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 1 Dec31 Dec 2023
Traded for 13 months
Cash in Bank
£68.28K
Turnover
Unreported
Employees
4
Total Assets
£639.49K
Total Liabilities
-£175.13K
Net Assets
£464.36K
Debt Ratio (%)
27%
Latest Activity
Confirmation Submitted
11 Days Ago on 22 Oct 2025
Mrs Michelle Ellis Appointed
7 Months Ago on 6 Apr 2025
Miss Charlotte Dyane Midgley Details Changed
9 Months Ago on 20 Jan 2025
Mr Jamie Andrew Jackson Details Changed
9 Months Ago on 20 Jan 2025
Confirmation Submitted
10 Months Ago on 6 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 6 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 18 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 18 Apr 2024
Mrs Judith Margarete Theresa Pitchers Appointed
1 Year 8 Months Ago on 24 Feb 2024
Miss Charlotte Dyane Midgley Appointed
1 Year 8 Months Ago on 14 Feb 2024
Get Credit Report
Discover Capital UK Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 October 2025 with updates
Submitted on 22 Oct 2025
Appointment of Mrs Michelle Ellis as a director on 6 April 2025
Submitted on 23 Apr 2025
Director's details changed for Mr Jamie Andrew Jackson on 20 January 2025
Submitted on 27 Jan 2025
Director's details changed for Miss Charlotte Dyane Midgley on 20 January 2025
Submitted on 27 Jan 2025
Confirmation statement made on 20 December 2024 with no updates
Submitted on 6 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 6 Sep 2024
Registered office address changed from Unit 2a Unit 2a Hartington Business Park, Fallow Road Staveley Chesterfiled S43 3BF United Kingdom to Unit 2a Hartington Business Park Fallow Road Staveley Chesterfield S43 3BF on 18 April 2024
Submitted on 18 Apr 2024
Registered office address changed from 31 High Street Stokesley Middlesbrough TS9 5AD United Kingdom to Unit 2a Unit 2a Hartington Business Park, Fallow Road Staveley Chesterfiled S43 3BF on 18 April 2024
Submitted on 18 Apr 2024
Appointment of Mrs Judith Margarete Theresa Pitchers as a director on 24 February 2024
Submitted on 20 Mar 2024
Appointment of Miss Charlotte Dyane Midgley as a director on 14 February 2024
Submitted on 22 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year