Warning: file_put_contents(c/349f18f44ed6272fe5fa4a86ab0cb448.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Capsag Consulting Services Uk Limited, SM5 1AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAPSAG CONSULTING SERVICES UK LIMITED

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

This company is commonly known as Capsag Consulting Services Uk Limited. The company was founded 6 years ago and was given the registration number 10880709. The firm's registered office is in CARSHALTON. You can find them at 33 The Market, Wrythe Lane, Carshalton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CAPSAG CONSULTING SERVICES UK LIMITED
Company Number:10880709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:33 The Market, Wrythe Lane, Carshalton, England, SM5 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Festival Court, Cleeve Way, Sutton, United Kingdom, SM1 3TU

Director24 July 2017Active
31, Simei Rise, #05-04, Savannah Condopark, Singapore, 528779

Director27 April 2018Active
Kajaine House, 57-67 High Street, Edgware, United Kingdom, HA8 7DD

Director24 November 2017Active

People with Significant Control

Retassh Arvind Bhansali
Notified on:24 July 2017
Status:Active
Date of birth:October 1974
Nationality:Indian
Country of residence:Singapore
Address:31, Simei Rise, Singapore, Singapore,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rajesh Hotchandani
Notified on:24 July 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:11 Festival Court, Cleeve Way, Sutton, United Kingdom, SM1 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-10-24Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-04-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Address

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

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Address

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

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Capital

Capital allotment shares.

Download
2019-09-16Address

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

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Persons with significant control

Change to a person with significant control.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.