UKBizDB.co.uk

DURA CAPITAL LIMITED

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

This company is commonly known as Dura Capital Limited. The company was founded 6 years ago and was given the registration number 10778261. The firm's registered office is in BIRMINGHAM. You can find them at One Eleven, Edmund Street, Birmingham, West Midlands. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DURA CAPITAL LIMITED
Company Number:10778261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:One Eleven, Edmund Street, Birmingham, West Midlands, England, B3 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Friary Court, 13-21 High Street, Guildford, England, GU1 3DL

Director11 March 2024Active
Black Park House, Black Park Road, Fulmer, Slough, England, SL3 6JJ

Director25 October 2021Active
Friary Court, 13-21 High Street, Guildford, England, GU1 3DL

Director11 March 2024Active
Friary Court, 13-21 High Street, Guildford, England, GU1 3DL

Director11 March 2024Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Secretary18 May 2017Active
40, Bank Street, London, England, E14 5NR

Director25 October 2021Active
Catley Lakeman May Limited, 10 Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director18 May 2017Active
120, Cannon Street, London, England, EC4N 6AS

Director27 October 2017Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director27 October 2017Active
120, Cannon Street, London, England, EC4N 6AS

Director27 October 2017Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director18 May 2017Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Director18 May 2017Active

People with Significant Control

Altus Ventures Group Limited
Notified on:11 March 2024
Status:Active
Country of residence:England
Address:Friary Court, 13-21 High Street, Guildford, England, GU1 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Zak De Mariveles
Notified on:03 October 2017
Status:Active
Country of residence:England
Address:Black Park House, Black Park Road, Slough, England, SL3 6JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gateley Incorporations Limited
Notified on:18 May 2017
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Address

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

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2023-11-20Accounts

Accounts with accounts type full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-10-27Address

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

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Termination secretary company with name termination date.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Address

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

Download
2020-11-16Accounts

Accounts amended with accounts type full.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.