BINARY CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BINARY CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06692644

Incorporation date

09/09/2008

Size

Full

Contacts

Registered address

Registered address

93 Gloucester Place, London W1U 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2008)
dot icon04/03/2026
Director's details changed for Mohammad Sufder Sarwar on 2026-03-02
dot icon02/03/2026
Registered office address changed from 43-45 Dorset Street London W1U 7NA England to 93 Gloucester Place London W1U 6JQ on 2026-03-02
dot icon11/02/2026
Director's details changed for Saftar Mohammad Sarwar on 2026-02-11
dot icon26/01/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon09/01/2026
Full accounts made up to 2025-09-30
dot icon16/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-06-02
dot icon19/12/2024
Full accounts made up to 2024-09-30
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon09/08/2024
Certificate of change of name
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-06-10 with updates
dot icon22/02/2024
Certificate of change of name
dot icon24/01/2024
Full accounts made up to 2023-09-30
dot icon23/01/2024
Registered office address changed from 15 Half Moon Street London W1J 7DZ England to 43-45 Dorset Street London W1U 7NA on 2024-01-23
dot icon19/01/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon16/08/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon16/08/2023
Confirmation statement made on 2023-06-10 with updates
dot icon09/02/2023
Full accounts made up to 2022-09-30
dot icon21/07/2022
Confirmation statement made on 2022-06-10 with updates
dot icon21/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon15/02/2022
Full accounts made up to 2021-09-30
dot icon11/11/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon01/10/2021
Registered office address changed from 25 Green Street London W1K 7AX England to 15 Half Moon Street London W1J 7DZ on 2021-10-01
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon10/06/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon22/02/2021
Full accounts made up to 2020-09-30
dot icon12/01/2021
Confirmation statement made on 2020-11-07 with updates
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon06/07/2020
Registered office address changed from 3 Hill Street 3 Hill Street London W1J 5LB England to 25 Green Street London W1K 7AX on 2020-07-06
dot icon12/05/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon18/03/2020
Termination of appointment of Gregory Robert Bryce as a director on 2020-03-17
dot icon24/01/2020
Full accounts made up to 2019-09-30
dot icon14/12/2019
Confirmation statement made on 2019-11-07 with updates
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon18/09/2019
Appointment of Saftar Mohammad Sarwar as a director on 2019-09-18
dot icon19/08/2019
Full accounts made up to 2018-09-30
dot icon30/04/2019
Termination of appointment of Delphine Sitbon as a director on 2019-04-30
dot icon22/03/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon11/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-09-28
dot icon13/11/2018
Statement of capital following an allotment of shares on 2018-11-07
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon23/10/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon15/10/2018
Notification of John Charles Ruskin as a person with significant control on 2018-09-28
dot icon15/10/2018
Cessation of Luc Nathan Sitbon as a person with significant control on 2018-09-28
dot icon15/10/2018
Cessation of Delphine Sitbon as a person with significant control on 2018-09-28
dot icon01/10/2018
Appointment of Mr Gregory Robert Bryce as a director on 2018-09-18
dot icon01/10/2018
Appointment of Mr John Charles Ruskin as a director on 2018-09-18
dot icon01/10/2018
Resolutions
dot icon28/09/2018
Registered office address changed from 102a St. Johns Wood High Street London NW8 7SH England to 3 Hill Street 3 Hill Street London W1J 5LB on 2018-09-28
dot icon29/06/2018
Full accounts made up to 2017-09-30
dot icon29/11/2017
Termination of appointment of Luc Nathan Sitbon as a director on 2017-11-29
dot icon29/11/2017
Termination of appointment of Luc Sitbon as a secretary on 2017-11-29
dot icon22/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon29/09/2017
Statement of capital following an allotment of shares on 2017-09-10
dot icon20/09/2017
Registered office address changed from 102a St John's Wood High Street 102a St. Johns Wood High Street London NW8 7SH England to 102a St. Johns Wood High Street London NW8 7SH on 2017-09-20
dot icon12/09/2017
Registered office address changed from 58 Acacia Road London NW8 6AG to 102a St John's Wood High Street 102a St. Johns Wood High Street London NW8 7SH on 2017-09-12
dot icon24/04/2017
Termination of appointment of Emeryc Rene Ignace Kpenou as a director on 2017-04-24
dot icon06/03/2017
Appointment of Mr Emeryc Rene Ignace Kpenou as a director on 2017-03-06
dot icon26/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon28/10/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon10/02/2016
Full accounts made up to 2015-09-30
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-06-25
dot icon10/11/2015
Statement of capital following an allotment of shares on 2014-09-25
dot icon10/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon07/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon02/06/2014
Full accounts made up to 2013-09-30
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon30/10/2013
Statement of capital following an allotment of shares on 2013-09-23
dot icon08/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon01/05/2013
Amended full accounts made up to 2012-09-30
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon20/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon07/08/2012
Registered office address changed from Suite-15 58 Acacia Road London NW8 6AG United Kingdom on 2012-08-07
dot icon01/08/2012
Registered office address changed from 83 Baker Street London W1U 6AG United Kingdom on 2012-08-01
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon06/02/2012
Full accounts made up to 2011-09-30
dot icon30/01/2012
Statement of capital following an allotment of shares on 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mr Luc Nathan Sitbon on 2011-09-01
dot icon04/10/2011
Director's details changed for Mrs Delphine Sitbon on 2011-09-01
dot icon04/10/2011
Secretary's details changed for Luc Sitbon on 2011-09-01
dot icon17/03/2011
Full accounts made up to 2010-09-30
dot icon01/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon01/10/2010
Director's details changed for Delphine Sitbon on 2010-09-01
dot icon01/10/2010
Director's details changed for Mr Luc Nathan Sitbon on 2010-09-01
dot icon26/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/01/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon06/01/2010
Registered office address changed from 102a St. Johns Wood High Street London NW8 7SH United Kingdom on 2010-01-06
dot icon14/10/2009
Statement of capital following an allotment of shares on 2009-09-15
dot icon14/10/2009
Miscellaneous
dot icon14/10/2009
Resolutions
dot icon05/10/2009
Appointment of Mr Luc Nathan Sitbon as a director
dot icon14/09/2009
Return made up to 09/09/09; full list of members
dot icon14/09/2009
Appointment terminated secretary online corporate secretaries LIMITED
dot icon14/09/2009
Appointment terminated director online nominees LIMITED
dot icon24/10/2008
Secretary appointed luc sitbon
dot icon24/10/2008
Director appointed delphine sitbon
dot icon09/09/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
152.08K
-
0.00
192.79K
-
2022
5
86.58K
-
20.40K
214.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruskin, John Charles
Director
18/09/2018 - Present
17
Bryce, Gregory Robert
Director
18/09/2018 - 17/03/2020
31
Sitbon, Delphine
Director
09/09/2008 - 30/04/2019
3
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
09/09/2008 - 24/10/2008
5687
Kpenou, Emeryc Rene Ignace
Director
06/03/2017 - 24/04/2017
4

Persons with Significant Control

3
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 BINARY CAPITAL LIMITED

BINARY CAPITAL LIMITED is an(a) Active company incorporated on 09/09/2008 with the registered office located at 93 Gloucester Place, London W1U 6JQ. There are currently 2 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 BINARY CAPITAL LIMITED?

toggle

BINARY CAPITAL LIMITED is currently Active. It was registered on 09/09/2008 .

Where is BINARY CAPITAL LIMITED located?

toggle

BINARY CAPITAL LIMITED is registered at 93 Gloucester Place, London W1U 6JQ.

What does BINARY CAPITAL LIMITED do?

toggle

BINARY CAPITAL LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for BINARY CAPITAL LIMITED?

toggle

The latest filing was on 04/03/2026: Director's details changed for Mohammad Sufder Sarwar on 2026-03-02.