UKBizDB.co.uk

COMMITTED CAPITAL LIMITED

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

This company is commonly known as Committed Capital Limited. The company was founded 21 years ago and was given the registration number 04479415. The firm's registered office is in LONDON. You can find them at 148-150 Buckingham Palace Road, , London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:COMMITTED CAPITAL LIMITED
Company Number:04479415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:148-150 Buckingham Palace Road, London, England, SW1W 9TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brattle House, Cranbrook Road, Tenterden, TN30 6UL

Director01 November 2004Active
148-150, Buckingham Palace Road, London, England, SW1W 9TR

Director11 November 2013Active
148-150, Buckingham Palace Road, London, England, SW1W 9TR

Director12 October 2017Active
8 Courtney Place, Sandy Lane, Cobham, KT11 2BE

Secretary11 July 2003Active
1 Tintern Avenue, West Didsbury, Manchester, M20 2ND

Secretary10 July 2002Active
45 Metro Central Heights, 119 Newington Causeway, London, SE1 6BA

Secretary13 September 2007Active
17, Withers Street, Arncliffe, Australia, 2205

Secretary12 July 2002Active
123, Hanover Road, London, NW10 3DN

Secretary04 January 2008Active
19a Marloes Road, London, W8 6LG

Secretary12 October 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary08 July 2002Active
34 Chapeltown Road, Radcliffe, Manchester, M26 1YF

Director10 July 2002Active
107 New Bond Street, Mayfair, London, W1S 1ED

Director16 December 2013Active
104 Louisa Road, Birchgrove, Australia,

Director11 July 2003Active
Suite 344, 656 Military Road, Mossman, Australia,

Director12 July 2002Active
8 Courtney Place, Sandy Lane, Cobham, KT11 2BE

Director10 July 2003Active
Munstead Manor Hascombe Road, Godalming, GU8 4AA

Director23 March 2007Active
201 Arthur Street,, Newstead, Australia,

Director26 July 2004Active
107 New Bond Street, Mayfair, London, W1S 1ED

Director01 January 2010Active
17, Withers Street, Arncliffe, Australia, 2205

Director12 July 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director08 July 2002Active

People with Significant Control

Mr Steven Allen Harris
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:107, New Bond Street, London, England, W1S 1ED
Nature of control:
  • Ownership of shares 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 (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
2024-03-28Accounts

Accounts with accounts type group.

Download
2023-07-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type group.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type group.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type group.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type group.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type group.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type group.

Download
2017-12-21Address

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

Download
2017-10-22Officers

Appoint person director company with name date.

Download
2017-09-18Miscellaneous

Legacy.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2017-08-29Resolution

Resolution.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type group.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2015-12-16Accounts

Accounts with accounts type group.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Accounts

Accounts with accounts type group.

Download
2015-01-27Miscellaneous

Miscellaneous.

Download

Copyright © 2024. All rights reserved.