Capquest Debt Recovery Limited

  • Active
  • Incorporated on 18 May 1999

Reg Address: Belvedere, 12 Booth Street, Manchester M2 4AW

Previous Names:
Financial Trace And Collections Limited - 18 Apr 2005
Financial Trace And Collections Limited - 1 Sep 1999
Enigma Creative Consultants Limited - 18 May 1999


  • Summary The company with name "Capquest Debt Recovery Limited" is a private limited company and located in Belvedere, 12 Booth Street, Manchester M2 4AW. Capquest Debt Recovery Limited is currently in active status and it was incorporated on 18 May 1999 (25 years 4 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Capquest Debt Recovery Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Edward Brian Nott Director 10 Aug 2023 English Active
2 Oliver John Stratton Director 26 Nov 2021 British Resigned
4 Apr 2022
3 James Alexander William Appleby Director 12 Oct 2021 British Active
4 Philip William Shepherd Director 12 Oct 2021 British Resigned
31 May 2023
5 Matthew James Hotson Director 8 Oct 2019 British Active
6 Matthew James Hotson Director 8 Oct 2019 British Resigned
30 Oct 2021
7 Paul David Cooper Director 1 Jan 2018 British Resigned
9 Aug 2019
8 Lee Michael Rochford Director 3 Jan 2017 British Active
9 Lee Michael Rochford Director 3 Jan 2017 British Resigned
12 Oct 2021
10 Philip Sinclair Marsland Director 3 Jan 2017 British Resigned
31 Jul 2017
11 Stewart David Hamilton Secretary 28 Nov 2014 British Resigned
31 Jul 2020
12 Narinder Singh Bajwa Director 28 Nov 2014 British Resigned
3 Jan 2017
13 Zachary Jason Lewy Director 28 Nov 2014 British,American Resigned
14 Oct 2019
14 Robert Memmott Director 28 Nov 2014 British Resigned
1 Jan 2018
15 Zachary Jason Lewy Director 28 Nov 2014 British,American Resigned
14 Oct 2019
16 Paul Lewis Miles Director 15 May 2013 British Resigned
28 Nov 2014
17 William John Flynn Director 18 May 2012 British Resigned
28 Nov 2014
18 William John Flynn Secretary 18 May 2012 - Resigned
28 Nov 2014
19 Helen Jane Ashton Director 18 May 2012 British Resigned
30 Jun 2015
20 Thomas James Musgrave Director 1 Feb 2008 British Resigned
31 Aug 2012
21 Kathryn Ann Cox Director 1 Feb 2008 British Resigned
28 Nov 2014
22 Paul Mcquilkin Secretary 30 Sep 2004 British Resigned
27 Apr 2012
23 Paul Mcquilkin Director 12 Jul 2004 British Resigned
27 Apr 2012
24 Joseph Arthur Dlutowski Director 18 May 2004 American Resigned
26 Aug 2011
25 Keith Ainsworth Secretary 18 May 2004 British Resigned
30 Sep 2004
26 Mark Andrew Brunault Director 17 May 2004 British Resigned
12 Nov 2012
27 Mark Andrew Brunault Secretary 17 May 2004 British Resigned
18 May 2004
28 Kevin Joseph Jackson Director 1 Nov 1999 - Resigned
17 May 2004
29 Michael Daniels Director 29 Jul 1999 British Resigned
31 Jul 2012
30 Kevin Joseph Jackson Secretary 29 Jul 1999 - Resigned
17 May 2004
31 Laurence Anthony Bowes Director 29 Jul 1999 British Resigned
17 May 2004
32 ENERGIZE SECRETARY LIMITED Corporate Nominee Secretary 18 May 1999 - Resigned
29 Jul 1999
33 ENERGIZE DIRECTOR LIMITED Corporate Nominee Director 18 May 1999 - Resigned
29 Jul 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
7 Nov 2016 - Ceased
8 Nov 2017
2 Capquest Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Capquest Debt Recovery Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Second Filing Of Director Appointment With Name 26 Jan 2024 Download PDF
2 Officers - Change Person Director Company With Change Date 11 Aug 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 11 Aug 2023 Download PDF
4 Accounts - Audit Exemption Subsiduary 12 Jun 2023 Download PDF
5 Accounts - Legacy 12 Jun 2023 Download PDF
6 Other - Legacy 12 Jun 2023 Download PDF
7 Other - Legacy 12 Jun 2023 Download PDF
8 Officers - Termination Director Company With Name Termination Date 8 Jun 2023 Download PDF
9 Confirmation Statement - No Updates 17 Nov 2022 Download PDF
10 Mortgage - Satisfy Charge Full 8 Nov 2022 Download PDF
11 Accounts - Legacy 22 Aug 2022 Download PDF
12 Other - Legacy 22 Aug 2022 Download PDF
13 Other - Legacy 22 Aug 2022 Download PDF
14 Accounts - Audit Exemption Subsiduary 22 Aug 2022 Download PDF
15 Officers - Appoint Person Director Company With Name Date 4 Nov 2021 Download PDF
2 Pages
16 Other - Legacy 24 Jul 2021 Download PDF
17 Other - Legacy 24 Jul 2021 Download PDF
18 Confirmation Statement - No Updates 10 Nov 2020 Download PDF
3 Pages
19 Accounts - Full 22 Sep 2020 Download PDF
30 Pages
20 Officers - Termination Secretary Company With Name Termination Date 6 Aug 2020 Download PDF
1 Pages
21 Confirmation Statement - No Updates 7 Nov 2019 Download PDF
3 Pages
22 Officers - Termination Director Company With Name Termination Date 25 Oct 2019 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 11 Oct 2019 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 21 Aug 2019 Download PDF
1 Pages
25 Accounts - Full 22 May 2019 Download PDF
25 Pages
26 Confirmation Statement - No Updates 8 Nov 2018 Download PDF
3 Pages
27 Accounts - Full 10 Aug 2018 Download PDF
25 Pages
28 Officers - Termination Director Company With Name Termination Date 3 Jan 2018 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 3 Jan 2018 Download PDF
2 Pages
30 Confirmation Statement - No Updates 20 Nov 2017 Download PDF
3 Pages
31 Persons With Significant Control - Notification Of A Person With Significant Control 9 Nov 2017 Download PDF
2 Pages
32 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 9 Nov 2017 Download PDF
2 Pages
33 Accounts - Full 30 Sep 2017 Download PDF
24 Pages
34 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
35 Officers - Change Person Director Company With Change Date 21 Jun 2017 Download PDF
2 Pages
36 Officers - Change Person Director Company With Change Date 17 Jun 2017 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 17 Jun 2017 Download PDF
2 Pages
38 Document Replacement - Second Filing Of Director Appointment With Name 27 Feb 2017 Download PDF
6 Pages
39 Officers - Termination Director Company With Name Termination Date 3 Jan 2017 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name Date 3 Jan 2017 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name Date 3 Jan 2017 Download PDF
2 Pages
42 Confirmation Statement - Updates 21 Nov 2016 Download PDF
5 Pages
43 Officers - Change Person Director Company With Change Date 28 Jun 2016 Download PDF
2 Pages
44 Accounts - Full 15 Jun 2016 Download PDF
26 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 26 Nov 2015 Download PDF
8 Pages
46 Address - Change Registered Office Company With Date Old New 12 Oct 2015 Download PDF
1 Pages
47 Address - Change Sail Company With New 8 Oct 2015 Download PDF
1 Pages
48 Address - Move Registers To Sail Company With New 8 Oct 2015 Download PDF
1 Pages
49 Accounts - Full 4 Oct 2015 Download PDF
26 Pages
50 Officers - Termination Director Company With Name Termination Date 20 Jul 2015 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name Date 27 Jan 2015 Download PDF
3 Pages
52 Officers - Appoint Person Director Company With Name Date 12 Jan 2015 Download PDF
4 Pages
53 Officers - Appoint Person Secretary Company With Name Date 5 Jan 2015 Download PDF
3 Pages
54 Officers - Appoint Person Director Company With Name Date 18 Dec 2014 Download PDF
3 Pages
55 Resolution 17 Dec 2014 Download PDF
37 Pages
56 Accounts - Change Account Reference Date Company Current Shortened 17 Dec 2014 Download PDF
3 Pages
57 Auditors - Resignation Limited Company 17 Dec 2014 Download PDF
2 Pages
58 Officers - Termination Secretary Company With Name Termination Date 17 Dec 2014 Download PDF
2 Pages
59 Officers - Termination Director Company With Name Termination Date 17 Dec 2014 Download PDF
2 Pages
60 Officers - Termination Director Company With Name Termination Date 17 Dec 2014 Download PDF
2 Pages
61 Officers - Termination Director Company With Name Termination Date 17 Dec 2014 Download PDF
2 Pages
62 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Dec 2014 Download PDF
68 Pages
63 Mortgage - Satisfy Charge Full 2 Dec 2014 Download PDF
6 Pages
64 Mortgage - Satisfy Charge Full 2 Dec 2014 Download PDF
23 Pages
65 Mortgage - Satisfy Charge Full 2 Dec 2014 Download PDF
12 Pages
66 Mortgage - Satisfy Charge Full 2 Dec 2014 Download PDF
24 Pages
67 Mortgage - Satisfy Charge Full 2 Dec 2014 Download PDF
12 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 11 Nov 2014 Download PDF
7 Pages
69 Accounts - Full 29 Sep 2014 Download PDF
18 Pages
70 Officers - Change Person Director Company With Change Date 11 Aug 2014 Download PDF
2 Pages
71 Document Replacement - Second Filing Of Form With Form Type Made Up Date 6 Dec 2013 Download PDF
20 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 8 Nov 2013 Download PDF
7 Pages
73 Accounts - Made Up Date 5 Nov 2013 Download PDF
19 Pages
74 Officers - Appoint Person Director Company With Name 6 Aug 2013 Download PDF
3 Pages
75 Resolution 11 Jul 2013 Download PDF
3 Pages
76 Capital - Allotment Shares 11 Jul 2013 Download PDF
6 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 4 Jun 2013 Download PDF
8 Pages
78 Accounts - Made Up Date 19 Dec 2012 Download PDF
20 Pages
79 Officers - Termination Director Company With Name 22 Nov 2012 Download PDF
1 Pages
80 Officers - Termination Director Company With Name 20 Nov 2012 Download PDF
1 Pages
81 Officers - Termination Director Company With Name 24 Sep 2012 Download PDF
1 Pages
82 Officers - Appoint Person Director Company With Name 20 Sep 2012 Download PDF
3 Pages
83 Officers - Appoint Person Director Company With Name 20 Sep 2012 Download PDF
3 Pages
84 Officers - Appoint Person Secretary Company With Name 20 Jul 2012 Download PDF
3 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 31 May 2012 Download PDF
8 Pages
86 Officers - Termination Secretary Company With Name 9 May 2012 Download PDF
1 Pages
87 Officers - Termination Director Company With Name 8 May 2012 Download PDF
1 Pages
88 Accounts - Made Up Date 20 Dec 2011 Download PDF
19 Pages
89 Auditors - Resignation Company 9 Nov 2011 Download PDF
1 Pages
90 Mortgage - Legacy 20 Oct 2011 Download PDF
3 Pages
91 Officers - Termination Director Company With Name 18 Oct 2011 Download PDF
1 Pages
92 Mortgage - Legacy 30 Sep 2011 Download PDF
8 Pages
93 Mortgage - Legacy 12 Sep 2011 Download PDF
3 Pages
94 Mortgage - Legacy 12 Sep 2011 Download PDF
3 Pages
95 Mortgage - Legacy 12 Sep 2011 Download PDF
3 Pages
96 Mortgage - Legacy 12 Sep 2011 Download PDF
3 Pages
97 Mortgage - Legacy 12 Sep 2011 Download PDF
3 Pages
98 Mortgage - Legacy 12 Sep 2011 Download PDF
3 Pages
99 Mortgage - Legacy 12 Sep 2011 Download PDF
3 Pages
100 Mortgage - Legacy 12 Sep 2011 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Rsa Luxembourg S.A.
Mutual People: Matthew James Hotson
Active
2 Quest Bidco Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
3 Agl Fleetwood Limited
Mutual People: Matthew James Hotson
Active
4 Arrow Global Finance Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
5 Arrow Global Legh Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
6 Arrow Global Receivables Management Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
7 Capquest Group Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
8 Capquest Investments Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
9 Arrow Global Management Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
10 Arrow Global Luna Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
11 Arrow Global Massey Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
12 Arrow Global One Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
13 Western Acquisition Holdings Limited
Mutual People: Matthew James Hotson
Active
14 Erudio Customer Management Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
15 Agg Capital Management (Holdco) Limited
Mutual People: Matthew James Hotson
Active
16 Agl Fleetwood Topco Limited
Mutual People: Matthew James Hotson
Active
17 Arrow Global Group Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
18 Arrow Global (Holdings) Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
19 Arrow Global Accounts Management Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
20 Arrow Global Europe Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
21 Arrow Sma Lp Limited
Mutual People: Matthew James Hotson
Active
22 Arrow Global Guernsey Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
23 Arrow Global Investments Holdings Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
24 Arrow Global Portugal Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
25 Arrow Global Portugal Investments Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
26 Arrow Global Limited
Mutual People: Matthew James Hotson
Active
27 Care Debt Management Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
dissolved
28 Mars Acquisition Limited
Mutual People: Matthew James Hotson
Active
29 Mars Capital Finance Limited
Mutual People: Matthew James Hotson
Active
30 Quest Newco Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
31 Quest Topco Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
32 Topaz Finance Limited
Mutual People: Lee Michael Rochford
Active
33 Capquest Mortgage Servicing Limited
Mutual People: Lee Michael Rochford
Active
34 Capquest Investments 2 Limited
Mutual People: Lee Michael Rochford
dissolved
35 Capquest Asset Management Limited
Mutual People: Lee Michael Rochford
dissolved
36 Capquest Limited
Mutual People: Lee Michael Rochford
dissolved
37 Capquest Debt Recovery Services Limited
Mutual People: Lee Michael Rochford
dissolved
38 Capquest Uk Limited
Mutual People: Lee Michael Rochford
dissolved
39 Data Verification Services Limited
Mutual People: Lee Michael Rochford
dissolved
40 Metropolitan Living Limited
Mutual People: Lee Michael Rochford
Active
41 Metropolitan Development Services Limited
Mutual People: Lee Michael Rochford
Active
42 Virgin Money Holdings (Uk) Limited
Mutual People: Lee Michael Rochford
Active
43 Virgin Money Limited
Mutual People: Lee Michael Rochford
Active
44 Migration Museum Project
Mutual People: Lee Michael Rochford
Active