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 3 years ago.
Status
Active
Active since incorporation
Company No
14531400
Private limited company
Age
3 years
Incorporated 9 December 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 October 2025 (3 months ago)
Next confirmation dated 22 October 2026
Due by 5 November 2026 (9 months remaining)
Last change occurred 3 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 (8 months remaining)
Contact
Address
Unit 2a Hartington Business Park Fallow Road
Staveley
Chesterfield
S43 3BF
England
Address changed on 18 Apr 2024 (1 year 9 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
5
Shareholders
2
Controllers (PSC)
2
Director • Operations Director • British • Lives in UK • Born in Mar 1985
Director • British • Lives in England • Born in Aug 1983
Director • British • Lives in England • Born in Jan 1978
Director • Finance Director • British • Lives in England • Born in Mar 1983
Director • Commercial Director • British • Lives in England • Born in Jul 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Capital Angling Limited
Jamie Andrew Jackson, Charlotte Dyane Midgley, and 2 more are mutual people.
Active
Capital Competitions Ltd
Charlotte Dyane Midgley, Judith Margarete Theresa Pitchers, and 1 more are mutual people.
Active
Fairway Competitions Limited
Jamie Andrew Jackson, Judith Margarete Theresa Pitchers, and 1 more are mutual people.
Active
RG Baits (2018) Ltd
Jamie Andrew Jackson and Mark Stephen Pitchers are mutual people.
Active
Heritage Limited Edition Ltd
Jamie Andrew Jackson and Mark Stephen Pitchers are mutual people.
Active
Hippopotachunk Ltd
Jamie Andrew Jackson and Mark Stephen Pitchers are mutual people.
Active
Williams Jackson Property Limited
Jamie Andrew Jackson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£63.68K
Decreased by £4.6K (-7%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 2 (+50%)
Total Assets
£2.71M
Increased by £2.07M (+324%)
Total Liabilities
-£341.9K
Increased by £166.77K (+95%)
Net Assets
£2.37M
Increased by £1.91M (+411%)
Debt Ratio (%)
13%
Decreased by 14.78% (-54%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 18 Dec 2025
Confirmation Submitted
3 Months Ago on 22 Oct 2025
Mrs Michelle Ellis Appointed
9 Months Ago on 6 Apr 2025
Miss Charlotte Dyane Midgley Details Changed
1 Year Ago on 20 Jan 2025
Mr Jamie Andrew Jackson Details Changed
1 Year Ago on 20 Jan 2025
Confirmation Submitted
1 Year Ago on 6 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 6 Sep 2024
Registered Address Changed
1 Year 9 Months Ago on 18 Apr 2024
Registered Address Changed
1 Year 9 Months Ago on 18 Apr 2024
Mrs Judith Margarete Theresa Pitchers Appointed
1 Year 11 Months Ago on 24 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
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Dec 2025
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 Miss Charlotte Dyane Midgley on 20 January 2025
Submitted on 27 Jan 2025
Director's details changed for Mr Jamie Andrew Jackson 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 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
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
Appointment of Mrs Judith Margarete Theresa Pitchers as a director on 24 February 2024
Submitted on 20 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year