UKBizDB.co.uk

CAPITAL SUPPORT GROUP LIMITED

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

This company is commonly known as Capital Support Group Limited. The company was founded 12 years ago and was given the registration number 08025896. The firm's registered office is in LONDON. You can find them at Commodity Quay, St Katharine Docks, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:CAPITAL SUPPORT GROUP LIMITED
Company Number:08025896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Commodity Quay, St Katharine Docks, London, England, E1W 1AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

Director12 May 2021Active
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

Director11 May 2022Active
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

Secretary07 July 2015Active
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1AZ

Secretary28 October 2019Active
3, Harbour Exchange Square, Limeharbour, London, England, E14 9GE

Secretary05 March 2013Active
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

Director12 April 2012Active
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

Director07 July 2015Active
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

Director08 September 2017Active
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

Director12 April 2012Active
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

Director07 July 2015Active
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

Director07 July 2015Active
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

Director07 July 2015Active
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

Director01 February 2017Active
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

Director07 July 2015Active
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

Director15 December 2021Active
3, Harbour Exchange Square, Limeharbour, London, England, E14 9GE

Director02 May 2012Active
3, Harbour Exchange Square, Limeharbour, London, England, E14 9GE

Director11 April 2012Active
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

Director07 July 2015Active
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

Director06 March 2018Active
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

Director07 July 2015Active

People with Significant Control

Six Degrees Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Commodity Quay, St Katharine Docks, London, England, E1W 1AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2023-09-26Officers

Termination secretary company with name termination date.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-07Accounts

Legacy.

Download
2021-01-07Other

Legacy.

Download
2021-01-07Other

Legacy.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Appoint person secretary company with name date.

Download
2019-09-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-09-05Accounts

Legacy.

Download
2019-09-05Other

Legacy.

Download
2019-09-05Other

Legacy.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.