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 ALL Limited
Capture ALL Limited is an active company incorporated on 2 December 1999 with the registered office located in Livingston, West Lothian. Capture ALL Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
22 years ago
Company No
SC202088
Private limited company
Scottish Company
Age
25 years
Incorporated
2 December 1999
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
2 December 2024
(9 months ago)
Next confirmation dated
2 December 2025
Due by
16 December 2025
(3 months remaining)
Last change occurred
3 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Capture ALL Limited
Contact
Address
1 Dewar Square
Deans
Livingston
EH54 8SA
Scotland
Address changed on
28 Dec 2023
(1 year 8 months ago)
Previous address was
Unit 2 Forbes Court Middlefield Industrial Estate Falkirk FK2 9HQ Scotland
Companies in EH54 8SA
Telephone
01324670353
Email
Available in Endole App
Website
Capture-all.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Charles Antony Lawrence Skinner
Director • British • Lives in UK • Born in Jun 1960
Daniel John Baker
Director • British • Lives in UK • Born in May 1979
Mr Christopher Fussell
Secretary
Restore Digital Limited
PSC
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
Edm Group Limited
Charles Antony Lawrence Skinner and Daniel John Baker are mutual people.
Active
Harrow Green Limited
Charles Antony Lawrence Skinner and Daniel John Baker are mutual people.
Active
Sala Imaging Limited
Charles Antony Lawrence Skinner and Daniel John Baker are mutual people.
Active
Data Shredding Services Limited
Charles Antony Lawrence Skinner and Daniel John Baker are mutual people.
Active
Ultrarecycle Ltd
Charles Antony Lawrence Skinner and Daniel John Baker are mutual people.
Active
Edm Records Management Limited
Charles Antony Lawrence Skinner and Daniel John Baker are mutual people.
Active
1 Big Data Management Limited
Charles Antony Lawrence Skinner and Daniel John Baker are mutual people.
Active
Didata Limited
Charles Antony Lawrence Skinner and Daniel John Baker are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£294.31K
Decreased by £96.94K (-25%)
Turnover
£855.8K
Decreased by £190.91K (-18%)
Employees
2
Decreased by 15 (-88%)
Total Assets
£1.67M
Increased by £559.2K (+50%)
Total Liabilities
-£916.26K
Increased by £473.35K (+107%)
Net Assets
£751.43K
Increased by £85.86K (+13%)
Debt Ratio (%)
55%
Increased by 14.99% (+38%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 10 Dec 2024
Subsidiary Accounts Submitted
10 Months Ago on 31 Oct 2024
Restore Digital Limited (PSC) Details Changed
1 Year 8 Months Ago on 28 Dec 2023
Registered Address Changed
1 Year 8 Months Ago on 28 Dec 2023
Jameson Hopkins Resigned
1 Year 8 Months Ago on 15 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 7 Dec 2023
Mr Daniel John Baker Appointed
1 Year 9 Months Ago on 13 Nov 2023
Michael David Killick Resigned
1 Year 9 Months Ago on 13 Nov 2023
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 25 Oct 2023
Mr Charles Skinner Appointed
2 Years Ago on 5 Sep 2023
Get Alerts
Get Credit Report
Discover Capture ALL 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
Change of details for Restore Digital Limited as a person with significant control on 28 December 2023
Submitted on 13 Mar 2025
Confirmation statement made on 2 December 2024 with no updates
Submitted on 10 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 31 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 31 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 31 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 31 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 26 Sep 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 26 Sep 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 26 Sep 2024
Termination of appointment of Jameson Hopkins as a director on 15 December 2023
Submitted on 28 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs