1CAPITAL U.K LIMITED

Register to unlock more data on OkredoRegister

1CAPITAL U.K LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12819584

Incorporation date

18/08/2020

Size

Dormant

Contacts

Registered address

Registered address

4385, 12819584 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2020)
dot icon21/04/2026
Information not on the register a notification of the termination of a director was removed on 21/04/2026 as it is no longer considered to form part of the register.
dot icon24/02/2026
Confirmation statement made on 2023-08-17 with updates
dot icon08/12/2025
Cessation of Zakarya Jonah as a person with significant control on 2025-08-01
dot icon16/10/2025
Compulsory strike-off action has been suspended
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon26/08/2025
Registered office address changed to PO Box 4385, 12819584 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-26
dot icon26/08/2025
Address of officer Mr Zak Jonah changed to 12819584 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-26
dot icon26/08/2025
Address of person with significant control Mr Zakarya Jonah changed to 12819584 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-26
dot icon24/07/2025
Appointment of Mr Michael Ezra as a director on 2025-07-01
dot icon24/07/2025
Director's details changed for Mr Michael Ezra on 2025-07-01
dot icon24/07/2025
Director's details changed for Mr Zak Ezra on 2025-07-24
dot icon17/07/2025
Termination of appointment of 1Capital as a director on 2025-07-17
dot icon17/07/2025
Accounts for a dormant company made up to 2024-08-31
dot icon18/06/2025
Cessation of 1Capital as a person with significant control on 2025-06-18
dot icon12/06/2025
Notification of Zakarya Jonah as a person with significant control on 2025-06-12
dot icon12/06/2025
Accounts for a dormant company made up to 2023-08-31
dot icon07/08/2024
Certificate of change of name
dot icon06/08/2024
Cessation of Jacob Moses as a person with significant control on 2024-08-01
dot icon06/08/2024
Termination of appointment of Jacob Moses as a director on 2024-08-01
dot icon16/04/2024
Certificate of change of name
dot icon15/04/2024
Appointment of Mr Jacob Moses as a director on 2024-01-01
dot icon15/04/2024
Satisfaction of charge 128195840001 in full
dot icon13/04/2024
Notification of Jacob Moses as a person with significant control on 2024-01-01
dot icon13/04/2024
Confirmation statement made on 2022-08-17 with updates
dot icon18/01/2024
Compulsory strike-off action has been discontinued
dot icon17/01/2024
Micro company accounts made up to 2022-08-31
dot icon20/07/2023
Registration of charge 128195840001, created on 2023-07-20
dot icon28/02/2023
-
dot icon28/02/2023
Rectified The TM01 was removed from the public register on 06/06/2023 as it was invalid or ineffective. Was done without the authority of the company. Was factually inaccurate or was derived from something factually inaccurate.
dot icon09/11/2022
Compulsory strike-off action has been suspended
dot icon08/11/2022
First Gazette notice for compulsory strike-off
dot icon22/05/2022
Micro company accounts made up to 2021-08-31
dot icon17/02/2022
Registered office address changed from 2 Avenue Close Birmingham B7 4NU England to 10 Newhall Street Birmingham B3 3RJ on 2022-02-17
dot icon10/11/2021
Compulsory strike-off action has been discontinued
dot icon09/11/2021
Confirmation statement made on 2021-08-17 with updates
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon18/08/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/08/2024
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jonah, Zakarya
Director
18/08/2020 - 01/12/2022
43
1CAPITAL
Corporate Director
01/12/2022 - 17/07/2025
-
Moses, Jacob
Director
01/01/2024 - 01/08/2024
-
Mr Michael Ezra
Director
01/07/2025 - 01/08/2025
5

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1CAPITAL U.K LIMITED

1CAPITAL U.K LIMITED is an(a) Active company incorporated on 18/08/2020 with the registered office located at 4385, 12819584 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1CAPITAL U.K LIMITED?

toggle

1CAPITAL U.K LIMITED is currently Active. It was registered on 18/08/2020 .

Where is 1CAPITAL U.K LIMITED located?

toggle

1CAPITAL U.K LIMITED is registered at 4385, 12819584 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does 1CAPITAL U.K LIMITED do?

toggle

1CAPITAL U.K LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 1CAPITAL U.K LIMITED?

toggle

The latest filing was on 21/04/2026: Information not on the register a notification of the termination of a director was removed on 21/04/2026 as it is no longer considered to form part of the register..