Get an alert when CAPQUEST GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-11 (in 6mo)

Last made up 2025-10-28

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. CAPQUEST GROUP LIMITED 2005-01-04 → present
  2. CAPQUEST LIMITED 2004-11-29 → 2005-01-04
  3. WH 311 LIMITED 2003-10-17 → 2004-11-29

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Director is satisfied that there is no reason to believe that a material uncertainty exists that may cast significant doubt about the Company's ability to operate as a going concern.”

Group structure

  1. CAPQUEST GROUP LIMITED · parent
    1. Capquest Investments Limited 100% · United Kingdom
    2. Capquest Debt Recovery Limited 100% · United Kingdom · manage secured and unsecured defaulted and non-core loan portfolios on behalf of financial institutions
    3. Intrum Mortgages UK Finance Limited 100% · United Kingdom · manage secured and unsecured defaulted and non-core loan portfolios on behalf of financial institutions
    4. Intrum Mortgages UK Management Limited 100% · United Kingdom · manage secured and unsecured defaulted and non-core loan portfolios on behalf of financial institutions

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 26 resigned

Name Role Appointed Born Nationality
DOWN, Douglas James Arthur Director 2025-05-01 Aug 1985 British
FLYNN, Gavin Arthur Director 2025-09-30 Jan 1981 British
Show 26 resigned officers
Name Role Appointed Resigned
AINSWORTH, Keith Secretary 2004-05-17 2004-09-30
FLYNN, William John Secretary 2012-05-18 2014-11-28
HAMILTON, Stewart David Secretary 2014-11-28 2020-07-31
LEE, Robert James Secretary 2003-10-17 2004-05-17
MCQUILKIN, Paul Secretary 2004-09-30 2012-04-27
AINSWORTH, Keith Director 2003-10-17 2004-05-18
APPLEBY, James Alexander William Director 2021-10-12 2025-04-28
ASHTON, Helen Jane Director 2012-05-18 2015-06-30
BRUNAULT, Mark Andrew Director 2004-05-17 2012-11-12
COOPER, Paul David Director 2018-01-01 2019-08-09
COX, Kathryn Ann Director 2008-02-01 2014-11-28
DANIELS, Michael Director 2004-05-17 2012-07-31
DLUTOWSKI, Joseph Arthur Director 2004-05-18 2011-08-26
DRURY, Thomas Waterworth Director 2014-11-28 2017-01-03
FLYNN, William John Director 2012-05-18 2014-11-28
HOTSON, Matthew James Director 2019-11-08 2021-10-30
LEE, Robert James Director 2003-10-17 2004-05-17
LEWY, Zachary Jason Director 2014-11-28 2019-10-21
MARSLAND, Philip Sinclair Director 2017-01-03 2017-07-31
MCQUILKIN, Paul Director 2004-07-12 2012-04-27
MEMMOTT, Robert Director 2014-11-28 2018-01-01
MILES, Paul Lewis Director 2013-05-15 2014-11-28
MUSGRAVE, Thomas James Director 2008-02-01 2012-08-31
NOTT, Edward Brian Director 2023-08-10 2023-12-31
ROCHFORD, Lee Michael Director 2017-01-03 2021-10-12
SHEPHERD, Philip William Director 2021-10-12 2023-05-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Intrum Uk Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-05-31 Active
Quest Newco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2023-05-31

Filing timeline

Last 20 of 219 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-12-29 MA Memorandum articles
  • 2023-12-29 RESOLUTIONS Resolution
Date Type Category Description
2026-04-14 AP01 officers Appoint person director company with name date PDF
2025-12-22 AA accounts Accounts with accounts type full
2025-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-13 AP01 officers Appoint person director company with name date PDF
2025-05-13 TM01 officers Termination director company with name termination date PDF
2025-04-16 AA accounts Accounts with accounts type full
2025-01-30 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-30 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-26 RP04AP01 officers Second filing of director appointment with name PDF
2024-01-10 TM01 officers Termination director company with name termination date PDF
2023-12-29 MA incorporation Memorandum articles
2023-12-29 RESOLUTIONS resolution Resolution
2023-11-16 CS01 confirmation-statement Confirmation statement with updates PDF
2023-11-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-11-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-08-11 AP01 officers Appoint person director company with name date PDF
2023-06-12 AA accounts Accounts with accounts type audit exemption subsiduary
2023-06-12 PARENT_ACC accounts Legacy

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page