• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Capula Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Stafford
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Capula Limited
  • Address
    ******************
  • SIC Codes
    62020, 62090
  • SIC Description
    Information technology consultancy activities, Other information technology service activities
  • Company Number
    00953504
  • Listing UID
    127065
Google Advert
Location
  • Walton Industrial Estate, Beacon Rd, Stone ST15 0LT, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.888031
  • Longitude
    -2.151283
  • Easting
    389918.0
  • Northing
    332297.0
  • Opportunities
    21
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL313982
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Sunday, November 17, 2019
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MERRITT, Sarah
    Appointed On: February 13, 2023
    Occupation: N/A
    Role: secretary
    Address: 20, Kingston Road, Staines-Upon-Thames, TW18 4LG, England
    BUCKLEY, Tina
    Appointed On: June 7, 2023
    Occupation: N/A
    Role: director
    Address: Orion House, Unit 10 Walton Industrial Estate, Stone, Staffordshire, ST15 0LT
    COOMBS, Simon James
    Appointed On: June 1, 2022
    Occupation: N/A
    Role: director
    Address: Orion House, Unit 10 Walton Industrial Estate, Stone, Staffordshire, ST15 0LT
    JACOB, Gautier Louis Andre
    Appointed On: January 11, 2025
    Occupation: N/A
    Role: director
    Address: Orion House, Unit 10 Walton Industrial Estate, Stone, Staffordshire, ST15 0LT
    TOMBLIN, David
    Appointed On: March 1, 2025
    Occupation: N/A
    Role: director
    Address: Orion House, Unit 10 Walton Industrial Estate, Stone, Staffordshire, ST15 0LT
    BRADLEY, Peter
    Appointed On: September 8, 2000
    Occupation: N/A
    Role: secretary
    Address: 9 Vernon Avenue, Mossley, Congleton, Cheshire, CW12 3AZ
    Resigned On: March 1, 2004
    FAWCETT, Michael Alan
    Appointed On: January 1, 2005
    Occupation: N/A
    Role: secretary
    Address: 1 Lady Acre Close, Lymm, Cheshire, WA13 0SN
    Resigned On: July 31, 2015
    MILLER, Kevin James
    Appointed On: October 31, 2020
    Occupation: N/A
    Role: secretary
    Address: Orion House, Unit 10 Walton Industrial Estate, Stone, Staffordshire, ST15 0LT
    Resigned On: February 13, 2023
    MILLER, Kevin James
    Appointed On: July 31, 2015
    Occupation: N/A
    Role: secretary
    Address: Orion House, Unit 10 Walton Industrial Estate, Stone, Staffordshire, ST15 0LT
    Resigned On: October 30, 2020
    MORSE, Stephen James
    Appointed On: May 30, 1995
    Occupation: N/A
    Role: secretary
    Address: 15 Brixham Close, Eaton Park, Stoke On Trent, ST2 9PW
    Resigned On: September 8, 2000
    RAINE, Richard Denby
    Appointed On: March 1, 2004
    Occupation: N/A
    Role: secretary
    Address: 19 Madrid Road, London, SW13 9PF
    Resigned On: December 31, 2004
    SHERWIN, David Michael
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 11 Airdale Spinney, Stone, Staffordshire, ST15 8AZ
    Resigned On: May 30, 1995
    BAYLISS, Paul William
    Appointed On: July 1, 2016
    Occupation: N/A
    Role: director
    Address: Orion House, Unit 10 Walton Industrial Estate, Stone, Staffordshire, ST15 0LT
    Resigned On: October 29, 2021
    BONSER, Anthony Boyd
    Appointed On: June 20, 1991
    Occupation: N/A
    Role: director
    Address: Coppice Mill, Stone, Staffs, ST15 8SY
    Resigned On: September 8, 2000
    BOOTH, Michael
    Appointed On: January 1, 2016
    Occupation: N/A
    Role: director
    Address: Twenty, Kingston Road, Staines-Upon-Thames, TW18 4LG, England
    Resigned On: January 10, 2025
    BRADLEY, Peter
    Appointed On: March 28, 2001
    Occupation: N/A
    Role: director
    Address: 9 Vernon Avenue, Mossley, Congleton, Cheshire, CW12 3AZ
    Resigned On: March 1, 2004
    BROWN, Kerry Dillon
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Loxley, 89 Lichfield Road, Stone, Staffordshire, ST15 8QD
    Resigned On: July 12, 1993
    COOMBS, Simon James
    Appointed On: May 30, 2007
    Occupation: N/A
    Role: director
    Address: Somersal House, Somersal Herbert, Ashbourne, Derbyshire, DE6 5PD
    Resigned On: August 31, 2014
    ELKS, David
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 24 The Mead, Trentham, Stoke On Trent, Staffordshire, ST4 8DB
    Resigned On: May 20, 1998
    FAWCETT, Michael Alan
    Appointed On: November 9, 2004
    Occupation: N/A
    Role: director
    Address: 1 Lady Acre Close, Lymm, Cheshire, WA13 0SN
    Resigned On: July 31, 2015
    GARE, David
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Birch House, Crewe Road Alsager, Stoke-On-Trent, Staffordshire, ST7 2JF
    Resigned On: September 8, 2000
    HAINE, John Anthony
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Whitebeam Rock Crescent, Oulton, Stone, Staffordshire, ST15 8UH
    Resigned On: May 18, 1998
    HARDY, Mark Edward
    Appointed On: February 1, 2016
    Occupation: N/A
    Role: director
    Address: Orion House, Unit 10 Walton Industrial Estate, Stone, Staffordshire, ST15 0LT
    Resigned On: February 4, 2019
    HAYNES, Robert
    Appointed On: February 23, 2006
    Occupation: N/A
    Role: director
    Address: Rose Cottage, Garshall Green, Milwich, Stafford, Staffordshire, ST18 0EP
    Resigned On: December 31, 2007
    KAVANAGH, Paul
    Appointed On: August 27, 2015
    Occupation: N/A
    Role: director
    Address: Imtech House, 33-35 Woodthorpe Road, Ashford, Middlesex, TW15 2RP, United Kingdom
    Resigned On: January 1, 2016
    MCEVOY, Stephen Sean
    Appointed On: June 1, 2015
    Occupation: N/A
    Role: director
    Address: Orion House, Unit 10 Walton Industrial Estate, Stone, Staffordshire, ST15 0LT
    Resigned On: February 1, 2016
    O'BRIEN, Simon Patrick
    Appointed On: February 23, 2006
    Occupation: N/A
    Role: director
    Address: Rose Cottage, Offley Hay Bishops Offley, Stafford, Staffordshire, ST21 6HQ
    Resigned On: February 15, 2007
    PEGG, Tony
    Appointed On: July 6, 1998
    Occupation: N/A
    Role: director
    Address: Wedgwood Barn, 102 Old Road, Barlaston, Staffordshire, ST12 9EN
    Resigned On: October 12, 2005
    PICKLES, David
    Appointed On: February 4, 2019
    Occupation: N/A
    Role: director
    Address: Orion House, Beacon Rise, Stone, Staffordshire, ST15 0LT, United Kingdom
    Resigned On: June 1, 2022
    RAINE, Richard Denby
    Appointed On: March 1, 2004
    Occupation: N/A
    Role: director
    Address: 19 Madrid Road, London, SW13 9PF
    Resigned On: December 31, 2004
    ROYLE, Marcus Richard
    Appointed On: November 30, 2016
    Occupation: N/A
    Role: director
    Address: Orion House, Unit 10 Walton Industrial Estate, Stone, Staffordshire, ST15 0LT
    Resigned On: March 10, 2023
    SHERWIN, David Michael
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 11 Airdale Spinney, Stone, Staffordshire, ST15 8AZ
    Resigned On: September 8, 2000
    TEMPLE, Nicholas John
    Appointed On: April 26, 2007
    Occupation: N/A
    Role: director
    Address: 10 Markham Square, London, SW3 4UY
    Resigned On: June 30, 2009
    TURNER, Roger Graham
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Beckett House, Danescourt Road, Tettenhall, WV6 9BG
    Resigned On: June 30, 2016
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    CAPULA LIMITED
    Company Number
    00953504
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 29, 2025
    Next Due
    October 13, 2026
    Next Made Up To
    September 29, 2026
    Overdue
    No
    Date Of Creation
    May 5, 1969
    ETag
    a0ded50be07a663a9d0d84065fe6ab22cd22d113
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 2, 2016
    Previous Company Names
    Ceased On
    June 17, 2002
    Effective From
    February 1, 2000
    Name
    INSTEM LIMITED
    Ceased On
    February 1, 2000
    Effective From
    May 6, 1983
    Name
    INSTEM COMPUTER SYSTEMS LIMITED
    Ceased On
    May 6, 1983
    Effective From
    December 31, 1981
    Name
    KRATOS COMPUTER SYSTEMS LIMITED
    Ceased On
    December 31, 1981
    Effective From
    December 31, 1979
    Name
    KRATOS INSTEM LIMITED
    Ceased On
    December 31, 1979
    Effective From
    May 5, 1969
    Name
    INSTEM LIMITED
    Registered Office Address
    Address Line 1
    Orion House
    Address Line 2
    Unit 10 Walton Industrial Estate
    Locality
    Stone
    Post Code
    ST15 0LT
    Region
    Staffordshire
    Type
    ltd

    You May Also Be Interested In

    Grace Solutions LTD Verified listing

    • Grace Solutions LTD, Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY
    • Cambridge
    • Wired telecommunications activities, Information technology consultancy activities, Other information technology service activities
    • Carrier, Broker, Dealer

    E M Technology Limited Verified listing

    • 7, Walton Road, Kirby-le-soken, Frinton-on-sea, CO13 0DU
    • Tendring
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    Don't Bin IT LTD Verified listing

    • Groundwork, Unit 5, Oakwell Business Centre, Oakwell View, Barnsley, S71 1HX
    • Barnsley
    • Other information technology service activities
    • Carrier, Broker, Dealer

    BNB IT Solutions LTD Verified listing

    • 5, Northlands Avenue, Winterton, Scunthorpe, DN15 9QA
    • North Lincolnshire
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Intuitive Engineering Solutions LTD Verified listing

    • Intuitive Engineering Solutions LTD, Atlantic Street, Altrincham, WA14 5HH
    • Trafford
    • Other information technology service activities
    • Carrier, Dealer

    Entegro (UK) Limited Verified listing

    • 9, Perseverance Works, Kingsland Road, London, E2 8DD
    • Hackney
    • Wired telecommunications activities, Wireless telecommunications activities, Other telecommunications activities, Information technology consultancy activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link