C CAPITAL (LONDON) LIMITED

Register to unlock more data on OkredoRegister

C CAPITAL (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10734726

Incorporation date

21/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street 167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2017)
dot icon13/04/2026
Appointment of Mr Adam Coakley as a director on 2026-04-01
dot icon29/07/2025
Termination of appointment of Douglas Kilpatrick as a director on 2025-07-29
dot icon25/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/07/2024
Appointment of Mr Douglas Kilpatrick as a director on 2024-07-30
dot icon10/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/05/2024
Termination of appointment of Anthony James Parker as a director on 2024-05-02
dot icon14/03/2024
Satisfaction of charge 107347260003 in full
dot icon14/03/2024
All of the property or undertaking has been released from charge 107347260004
dot icon14/03/2024
Satisfaction of charge 107347260004 in full
dot icon12/09/2023
Registered office address changed from 5th Floor 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-09-12
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon17/04/2023
Registered office address changed from 20 Hatherton Street 1st Floor International House Walsall WS4 2LA England to 5th Floor 167-169 Great Portland Street London W1W 5PF on 2023-04-17
dot icon01/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon14/06/2022
Registration of charge 107347260006, created on 2022-05-31
dot icon30/05/2022
Registration of charge 107347260005, created on 2022-05-26
dot icon12/05/2022
Micro company accounts made up to 2021-08-31
dot icon10/05/2022
Appointment of Mr Anthony James Parker as a director on 2022-05-05
dot icon17/12/2021
Registered office address changed from 11 Maddox Street 4th Floor London W1S 2FQ England to 20 Hatherton Street 1st Floor International House Walsall WS4 2LA on 2021-12-17
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon13/11/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon27/04/2020
Registered office address changed from 30 No 8 - Maddox Street London W1S 1PS England to 11 Maddox Street 4th Floor London W1S 2FQ on 2020-04-27
dot icon19/11/2019
Registration of charge 107347260004, created on 2019-10-29
dot icon29/10/2019
Registration of charge 107347260003, created on 2019-10-25
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon09/09/2019
Termination of appointment of Clive James Offord as a director on 2019-09-09
dot icon09/09/2019
Termination of appointment of Perry Edward Morgan as a director on 2019-09-09
dot icon29/08/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon20/05/2019
Resolutions
dot icon03/04/2019
Director's details changed for Mr Simon Edward Coakley on 2019-04-03
dot icon03/04/2019
Notification of Simon Coakley as a person with significant control on 2019-04-03
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon03/04/2019
Appointment of Mr Simon Edward Coakley as a director on 2019-04-03
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon25/03/2019
Termination of appointment of Simon Edward Coakley as a director on 2019-03-25
dot icon25/03/2019
Cessation of Simon Edward Coakley as a person with significant control on 2019-03-25
dot icon28/02/2019
Micro company accounts made up to 2018-08-31
dot icon25/02/2019
Appointment of Mr Perry Edward Morgan as a director on 2019-02-25
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon13/02/2019
Statement of capital following an allotment of shares on 2019-02-13
dot icon11/02/2019
Notification of Simon Coakley as a person with significant control on 2019-02-11
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon04/12/2018
Appointment of Mr Clive James Offord as a director on 2018-10-16
dot icon08/10/2018
Registered office address changed from 1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom to 30 No 8 - Maddox Street London W1S 1PS on 2018-10-08
dot icon03/10/2018
Cessation of Aitch Estates Limited as a person with significant control on 2018-06-22
dot icon03/10/2018
Cessation of Aitch Estates Limited as a person with significant control on 2018-06-22
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with updates
dot icon25/06/2018
Appointment of Simon Edward Coakley as a director on 2018-06-22
dot icon25/06/2018
Termination of appointment of Henry Thomas Smith as a director on 2018-06-22
dot icon25/06/2018
Termination of appointment of Chelsea Reynolds as a director on 2018-06-22
dot icon25/06/2018
Satisfaction of charge 107347260001 in full
dot icon25/06/2018
Satisfaction of charge 107347260002 in full
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon12/08/2017
Registration of charge 107347260002, created on 2017-07-25
dot icon17/07/2017
Current accounting period extended from 2018-04-30 to 2018-08-31
dot icon05/07/2017
Registration of charge 107347260001, created on 2017-07-04
dot icon04/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon21/04/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£424,112.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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
200.00
-
0.00
-
-
2022
2
11.08M
-
0.00
424.11K
-
2022
2
11.08M
-
0.00
424.11K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

11.08M £Ascended5.54M % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

424.11K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilpatrick, Douglas
Director
30/07/2024 - 29/07/2025
9
Mr Simon Edward Coakley
Director
03/04/2019 - Present
34
Parker, Anthony James
Director
05/05/2022 - 02/05/2024
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C CAPITAL (LONDON) LIMITED

C CAPITAL (LONDON) LIMITED is an(a) Active company incorporated on 21/04/2017 with the registered office located at 167-169 Great Portland Street 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C CAPITAL (LONDON) LIMITED?

toggle

C CAPITAL (LONDON) LIMITED is currently Active. It was registered on 21/04/2017 .

Where is C CAPITAL (LONDON) LIMITED located?

toggle

C CAPITAL (LONDON) LIMITED is registered at 167-169 Great Portland Street 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does C CAPITAL (LONDON) LIMITED do?

toggle

C CAPITAL (LONDON) LIMITED operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

How many employees does C CAPITAL (LONDON) LIMITED have?

toggle

C CAPITAL (LONDON) LIMITED had 2 employees in 2022.

What is the latest filing for C CAPITAL (LONDON) LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Adam Coakley as a director on 2026-04-01.