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.
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 | : |
|
Registered Address | : | Commodity Quay, St Katharine Docks, London, England, E1W 1AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1AZ | Secretary | 28 October 2019 | Active |
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ | Director | 12 May 2021 | Active |
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ | Director | 11 May 2022 | Active |
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ | Secretary | 07 July 2015 | Active |
7 Woodberry Way, North Chingford, London, E4 7DY | Secretary | 14 November 2005 | Active |
3 Harbour Exchange Square, Limeharbour, Docklands, E14 9GE | Secretary | 01 December 2010 | Active |
22 Swallow Close, Chafford Hundred, Grays, RM16 6RH | Secretary | 18 February 2002 | Active |
3 Harbour Exchange Square, Limeharbour, Docklands, E14 9GE | Secretary | 05 March 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 February 2002 | Active |
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ | Director | 01 July 2005 | Active |
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ | Director | 06 November 2013 | Active |
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ | Director | 08 September 2017 | Active |
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ | Director | 18 February 2002 | Active |
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ | Director | 07 July 2015 | Active |
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ | Director | 07 July 2015 | Active |
Tudor House, Wetherup Street, Wetheringsett, IP14 5QF | Director | 21 August 2002 | Active |
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ | Director | 07 July 2015 | Active |
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ | Director | 01 February 2017 | Active |
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ | Director | 07 July 2015 | Active |
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ | Director | 15 December 2021 | Active |
25, Meridian Place, London, United Kingdom, E14 9FE | Director | 01 July 2003 | Active |
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ | Director | 07 July 2015 | Active |
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ | Director | 06 March 2018 | Active |
22 Swallow Close, Chafford Hundred, Grays, RM16 6RH | Director | 18 February 2002 | Active |
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ | Director | 07 July 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 February 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Termination secretary company with name termination date. | Download |
2024-04-08 | Resolution | Resolution. | Download |
2024-04-08 | Change of name | Change of name notice. | Download |
2024-04-08 | Restoration | Restoration order of court. | Download |
2024-04-08 | Change of name | Certificate change of name company. | Download |
2023-05-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-21 | Gazette | Gazette notice voluntary. | Download |
2023-02-09 | Dissolution | Dissolution application strike off company. | Download |
2022-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-07 | Accounts | Legacy. | Download |
2021-01-07 | Other | Legacy. | Download |
2021-01-07 | Other | Legacy. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Appoint person secretary company with name date. | Download |
2019-09-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.