CAPITAL 21 LIMITED

Register to unlock more data on OkredoRegister

CAPITAL 21 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04354561

Incorporation date

17/01/2002

Size

Dormant

Contacts

Registered address

Registered address

Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Greater Manchester OL2 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2002)
dot icon05/02/2026
Confirmation statement made on 2026-01-17 with updates
dot icon26/03/2025
Accounts for a dormant company made up to 2025-01-31
dot icon30/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon21/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon14/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon20/01/2022
Registered office address changed from Prince of Wales House 18 Salmon Fields Business Village, Salmon Fields Royton, Oldham Manchester OL2 6HT United Kingdom to Prince of Wales House 18/19 Salmon Fields Business Village Royton Oldham Greater Manchester OL2 6HT on 2022-01-20
dot icon30/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon22/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon23/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon15/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/04/2018
Cessation of Malcolm Jamieson as a person with significant control on 2018-04-18
dot icon26/04/2018
Notification of Peter Savic as a person with significant control on 2018-04-18
dot icon25/04/2018
Termination of appointment of Sharon Marie Jamieson as a director on 2018-04-18
dot icon25/04/2018
Appointment of Peter Savic as a director on 2018-04-18
dot icon20/04/2018
Termination of appointment of Online Corporate Secretaries Limited as a secretary on 2018-04-20
dot icon20/04/2018
Registered office address changed from Prince of Wales House 18 Salmon Fields Business Village, Salmon Fields Royton, Oldham Manchester OL2 6HT United Kingdom to Prince of Wales House 18 Salmon Fields Business Village, Salmon Fields Royton, Oldham Manchester OL2 6HT on 2018-04-20
dot icon20/04/2018
Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to Prince of Wales House 18 Salmon Fields Business Village, Salmon Fields Royton, Oldham Manchester OL2 6HT on 2018-04-20
dot icon08/03/2018
Notification of Malcolm Jamieson as a person with significant control on 2016-04-06
dot icon08/03/2018
Withdrawal of a person with significant control statement on 2018-03-08
dot icon08/03/2018
Confirmation statement made on 2018-01-17 with updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/03/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon19/12/2014
Director's details changed for Sharon Marie Jamieson on 2014-01-03
dot icon01/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/03/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon28/02/2011
Termination of appointment of David Blackburn as a director
dot icon23/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon07/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/01/2009
Return made up to 17/01/09; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/01/2008
Return made up to 17/01/08; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/01/2007
Return made up to 17/01/07; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/01/2006
Return made up to 17/01/06; full list of members
dot icon07/12/2005
New director appointed
dot icon07/12/2005
Director resigned
dot icon04/07/2005
Ad 20/05/05--------- £ si 249@1=249 £ ic 751/1000
dot icon04/07/2005
Particulars of contract relating to shares
dot icon04/07/2005
Ad 20/05/05--------- £ si 750@1=750 £ ic 1/751
dot icon16/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon26/01/2005
Return made up to 17/01/05; full list of members
dot icon07/12/2004
Registered office changed on 07/12/04 from: c/o mace and jones drury house 19 water street liverpool merseyside L2 0RP
dot icon26/11/2004
New secretary appointed
dot icon26/11/2004
Secretary resigned
dot icon04/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon14/06/2004
Director resigned
dot icon07/06/2004
New director appointed
dot icon20/04/2004
Total exemption small company accounts made up to 2003-01-31
dot icon03/03/2004
Return made up to 17/01/04; full list of members
dot icon02/03/2004
Miscellaneous
dot icon18/02/2004
Secretary resigned
dot icon31/01/2004
Secretary resigned
dot icon14/01/2004
Director resigned
dot icon08/01/2004
Director resigned
dot icon06/01/2004
New director appointed
dot icon06/01/2004
Resolutions
dot icon06/01/2004
New secretary appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
Registered office changed on 06/01/04 from: 30 old woodyard hall drive hagley worcestershire DY9 9LQ
dot icon05/01/2004
New director appointed
dot icon19/12/2003
Director resigned
dot icon15/12/2003
New director appointed
dot icon10/12/2003
Ad 21/11/03--------- £ si 20@1=20 £ ic 1/21
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Director resigned
dot icon02/12/2003
Registered office changed on 02/12/03 from: c/o mace & jones drury house 19 water street liverpool merseyside L2 0RP
dot icon02/12/2003
New secretary appointed
dot icon02/12/2003
Director resigned
dot icon02/12/2003
Director resigned
dot icon02/12/2003
Secretary resigned
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
Registered office changed on 27/11/03 from: c/o wkh accountants, howard house, 121-123 norton way south letchworth hertfordshire SG6 1NZ
dot icon18/11/2003
Resolutions
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New secretary appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New director appointed
dot icon13/02/2003
Return made up to 17/01/03; full list of members
dot icon19/11/2002
Director resigned
dot icon19/11/2002
New director appointed
dot icon23/01/2002
New secretary appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Secretary resigned
dot icon17/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-93.70 % *

* during past year

Cash in Bank

£67.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.15K
-
0.00
4.95K
-
2022
0
3.06K
-
0.00
1.06K
-
2023
0
1.02K
-
0.00
67.00
-
2023
0
1.02K
-
0.00
67.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.02K £Descended-66.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.00 £Descended-93.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rigby, Glyn
Director
06/11/2003 - 06/11/2003
17
Rigby, Glyn
Director
06/11/2003 - 01/06/2004
17
Savic, Peter
Director
18/04/2018 - Present
1
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
27/10/2004 - 20/04/2018
5687
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/01/2002 - 17/01/2002
38039

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL 21 LIMITED

CAPITAL 21 LIMITED is an(a) Active company incorporated on 17/01/2002 with the registered office located at Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Greater Manchester OL2 6HT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL 21 LIMITED?

toggle

CAPITAL 21 LIMITED is currently Active. It was registered on 17/01/2002 .

Where is CAPITAL 21 LIMITED located?

toggle

CAPITAL 21 LIMITED is registered at Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Greater Manchester OL2 6HT.

What does CAPITAL 21 LIMITED do?

toggle

CAPITAL 21 LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CAPITAL 21 LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-17 with updates.