ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Capital Angling Limited

Capital Angling Limited is an active company incorporated on 14 June 2023 with the registered office located in Chesterfield, Derbyshire. Capital Angling Limited was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Company No
14936161
Private limited company
Age
2 years 7 months
Incorporated 14 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 December 2025 (29 days ago)
Next confirmation dated 22 December 2026
Due by 5 January 2027 (11 months remaining)
Last change occurred 2 years 1 month 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 31 High Street Stokesley North Yorkshire TS9 5AD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
2
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 • British • Lives in England • Born in Mar 1983
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 Competitions Ltd
Charlotte Dyane Midgley, Judith Margarete Theresa Pitchers, and 2 more are mutual people.
Active
Capital UK Holdings Ltd
Charlotte Dyane Midgley, Judith Margarete Theresa Pitchers, and 2 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
Mark Stephen Pitchers and Jamie Andrew Jackson are mutual people.
Active
Heritage Limited Edition Ltd
Jamie Andrew Jackson and Mark Stephen Pitchers are mutual people.
Active
Hippopotachunk Ltd
Mark Stephen Pitchers and Jamie Andrew Jackson are mutual people.
Active
Nuage Agency Limited
Michelle Ellis is a mutual person.
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
£53.59K
Increased by £41.05K (+328%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 3 (+75%)
Total Assets
£2.91M
Increased by £2.46M (+543%)
Total Liabilities
-£3.16M
Increased by £2.63M (+500%)
Net Assets
-£248.6K
Decreased by £174.93K (+237%)
Debt Ratio (%)
109%
Decreased by 7.74% (-7%)
Latest Activity
Confirmation Submitted
12 Days Ago on 8 Jan 2026
Full Accounts Submitted
1 Month Ago on 18 Dec 2025
Mrs Michelle Michelle Ellis Details Changed
5 Months Ago on 1 Aug 2025
Mrs Michelle Ellis Appointed
5 Months Ago on 1 Aug 2025
Full Accounts Submitted
9 Months Ago on 1 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 9 Jan 2025
Accounting Period Shortened
1 Year Ago on 3 Jan 2025
Registered Address Changed
1 Year 9 Months Ago on 18 Apr 2024
Get Credit Report
Discover Capital Angling Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 December 2025 with no updates
Submitted on 8 Jan 2026
Director's details changed for Mrs Michelle Michelle Ellis on 1 August 2025
Submitted on 8 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Dec 2025
Appointment of Mrs Michelle Ellis as a director on 1 August 2025
Submitted on 11 Aug 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 1 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 22 December 2024 with no updates
Submitted on 9 Jan 2025
Current accounting period shortened from 30 June 2024 to 31 December 2023
Submitted on 3 Jan 2025
Registered office address changed from 31 High Street Stokesley North Yorkshire TS9 5AD United Kingdom to Unit 2a Hartington Business Park Fallow Road Staveley Chesterfield S43 3BF on 18 April 2024
Submitted on 18 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year