UKBizDB.co.uk

CAPITAL STEP FUNDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capital Step Funding Limited. The company was founded 7 years ago and was given the registration number 10443871. The firm's registered office is in LONDON. You can find them at 47/48 Piccadilly, , London, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:CAPITAL STEP FUNDING LIMITED
Company Number:10443871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:47/48 Piccadilly, London, England, W1J 0DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47/48, Piccadilly, London, England, W1J 0DT

Secretary31 January 2020Active
47/48, Piccadilly, London, England, W1J 0DT

Director01 February 2019Active
47/48, Piccadilly, London, England, W1J 0DT

Director01 February 2019Active
1 Manchester Square, London, United Kingdom, W1U 3AB

Director25 October 2016Active
7 Granard Business Centre, Bunns Lane, Mill Hill, United Kingdom, NW7 2DQ

Director25 October 2016Active

People with Significant Control

Capital Step Holdings Limited
Notified on:01 February 2019
Status:Active
Country of residence:England
Address:7, Granard Business Centre, London, England, NW7 2DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Mark Schneider
Notified on:25 October 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:7 Granard Business Centre, Bunns Lane, Mill Hill, United Kingdom, NW7 2DQ
Nature of control:
  • Significant influence or control
Mr Sean Alan Melnick
Notified on:25 October 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:1 Manchester Square, London, United Kingdom, W1U 3AB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-18Dissolution

Dissolution application strike off company.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Address

Change sail address company with old address new address.

Download
2020-02-12Address

Change registered office address company with date old address new address.

Download
2020-02-12Officers

Appoint person secretary company with name date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-23Accounts

Change account reference date company previous extended.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-08-14Address

Move registers to sail company with new address.

Download
2019-08-14Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.