UKBizDB.co.uk

CAPITAL SUPPORT LIMITED

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

This company is commonly known as Capital Support Limited. The company was founded 22 years ago and was given the registration number 04375903. 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 LIMITED
Company Number:04375903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2002
End of financial year:31 March 2022
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, United Kingdom, E1W 1AZ

Secretary28 October 2019Active
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
7 Woodberry Way, North Chingford, London, E4 7DY

Secretary14 November 2005Active
3 Harbour Exchange Square, Limeharbour, Docklands, E14 9GE

Secretary01 December 2010Active
22 Swallow Close, Chafford Hundred, Grays, RM16 6RH

Secretary18 February 2002Active
3 Harbour Exchange Square, Limeharbour, Docklands, E14 9GE

Secretary05 March 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 February 2002Active
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

Director01 July 2005Active
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

Director06 November 2013Active
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

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

Director18 February 2002Active
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

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

Director07 July 2015Active
Tudor House, Wetherup Street, Wetheringsett, IP14 5QF

Director21 August 2002Active
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
25, Meridian Place, London, United Kingdom, E14 9FE

Director01 July 2003Active
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

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

Director06 March 2018Active
22 Swallow Close, Chafford Hundred, Grays, RM16 6RH

Director18 February 2002Active
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

Director07 July 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 February 2002Active

People with Significant Control

Capital Support Group 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Termination secretary company with name termination date.

Download
2024-04-08Resolution

Resolution.

Download
2024-04-08Change of name

Change of name notice.

Download
2024-04-08Restoration

Restoration order of court.

Download
2024-04-08Change of name

Certificate change of name company.

Download
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-09Dissolution

Dissolution application strike off company.

Download
2022-12-01Accounts

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
2022-05-11Confirmation 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
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-14Confirmation 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
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Appoint person secretary company with name date.

Download
2019-09-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.