CompanyTrack
C

CAPITAL & CENTRIC (ARCTIC) LTD

Active Manchester

Buying and selling of own real estate

0 employees
Buying and selling of own real estate
C

CAPITAL & CENTRIC (ARCTIC) LTD

Buying and selling of own real estate

Founded 30 Nov 2017 Active Manchester, England 0 employees
Buying and selling of own real estate
Accounts Submitted 8 Aug 2024
Confirmation Statement Submitted 9 Dec 2024
Net assets £-2.34M
Total assets £20.66M
Total Liabilities £23.00M
Charges 5
1 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Capital & Centric, Ground Floor Neptune Mill, 64 Chapeltown Street Manchester M1 2WQ England

Credit Report

Discover CAPITAL & CENTRIC (ARCTIC) LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

N/A

Net Assets

-£2.34M

Total Liabilities

£23.00M

Turnover

N/A

Employees

N/A

Debt Ratio

111%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Feb 201899£99£1

Officers

Officers

4 active
Status
Adam Stuart HigginsDirectorBritishEngland5630 Nov 2017Active
David Francis SpeakmanDirectorBritishSpain7923 Apr 2018Active
Richard Mark MathiasDirectorBritishUnited Kingdom5423 Apr 2018Active
Timothy Graham HeatleyDirectorBritishEngland4630 Nov 2017Active

Shareholders

Shareholders (2)

Genus Capital 7 Ltd
55.0%
557 Dec 2018
Capital And Centric Limited
45.0%
457 Dec 2018

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Genus Capital 7 Limited

United Kingdom

Active
Notified 14 Feb 2018
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Capital And Centric Limited

United Kingdom

Active
Notified 30 Nov 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

CAPITAL AND CENTRIC LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GENUS CAPITAL 7 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WATERFALL HALE LIMITED united kingdom
POP LTD united kingdom
GENUS CAPITAL LIMITED united kingdom
CAPITAL & CENTRIC (ARCTIC) LTD Current Company
CAPITAL & CENTRIC (ARCTIC RENTALS 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAPITAL & CENTRIC (ARCTIC RENTALS) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
29 Aug 2025OfficersChange to director Mr Adam Stuart Higgins on 2025-08-06View(2 pages)
17 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
5 May 2025MortgageMortgage Satisfy Charge FullView(1 page)
5 May 2025MortgageMortgage Satisfy Charge FullView(1 page)
30 Apr 2025MortgageMortgage Satisfy Charge FullView(1 page)
29 Aug 2025 Officers

Change to director Mr Adam Stuart Higgins on 2025-08-06

17 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

5 May 2025 Mortgage

Mortgage Satisfy Charge Full

5 May 2025 Mortgage

Mortgage Satisfy Charge Full

30 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Change to director Mr Adam Stuart Higgins on 2025-08-06

5 months ago on 29 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 17 Jul 2025

Mortgage Satisfy Charge Full

9 months ago on 5 May 2025

Mortgage Satisfy Charge Full

9 months ago on 5 May 2025

Mortgage Satisfy Charge Full

9 months ago on 30 Apr 2025