CAPITAL & CENTRIC (CINNAMON) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL & CENTRIC (CINNAMON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09845137

Incorporation date

28/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Capital & Centric, Ground Floor Neptune Mill, 64, Chapeltown Street, Manchester M1 2WQCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2015)
dot icon28/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon29/08/2025
Director's details changed for Mr Adam Stuart Higgins on 2025-08-06
dot icon29/08/2025
Director's details changed for Mr Adam Stuart Higgins on 2025-08-06
dot icon18/07/2025
Registered office address changed from Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ England to Capital & Centric, Ground Floor Neptune Mill, 64 Chapeltown Street Manchester M1 2WQ on 2025-07-18
dot icon10/06/2025
Group of companies' accounts made up to 2023-12-31
dot icon23/12/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon23/12/2024
Registration of charge 098451370015, created on 2024-12-05
dot icon18/12/2024
Registration of charge 098451370014, created on 2024-12-05
dot icon12/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon27/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon31/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon31/08/2023
Register inspection address has been changed to Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
dot icon31/08/2023
Register(s) moved to registered inspection location Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
dot icon29/08/2023
Registered office address changed from Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom to Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 2023-08-29
dot icon24/01/2023
Director's details changed for Mr Timothy Graham Heatley on 2023-01-24
dot icon28/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/07/2022
Satisfaction of charge 098451370006 in full
dot icon27/07/2022
Satisfaction of charge 098451370007 in full
dot icon27/07/2022
Satisfaction of charge 098451370010 in full
dot icon27/07/2022
Satisfaction of charge 098451370011 in full
dot icon12/07/2022
Satisfaction of charge 098451370013 in full
dot icon12/07/2022
Satisfaction of charge 098451370012 in full
dot icon01/07/2022
Satisfaction of charge 098451370004 in full
dot icon01/07/2022
Satisfaction of charge 098451370005 in full
dot icon01/07/2022
Satisfaction of charge 098451370008 in full
dot icon01/07/2022
Satisfaction of charge 098451370009 in full
dot icon28/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon22/01/2021
Registered office address changed from Sun House Little Peter Street Manchester M15 4PS United Kingdom to Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY on 2021-01-22
dot icon30/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon27/10/2020
Micro company accounts made up to 2019-12-31
dot icon24/01/2020
Registration of charge 098451370012, created on 2020-01-23
dot icon24/01/2020
Registration of charge 098451370013, created on 2020-01-23
dot icon06/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/05/2019
Resolutions
dot icon30/10/2018
Confirmation statement made on 2018-10-27 with updates
dot icon18/10/2018
Current accounting period extended from 2018-10-30 to 2018-12-31
dot icon26/09/2018
Registration of charge 098451370010, created on 2018-09-19
dot icon26/09/2018
Registration of charge 098451370011, created on 2018-09-19
dot icon21/09/2018
Registration of charge 098451370008, created on 2018-09-19
dot icon21/09/2018
Registration of charge 098451370009, created on 2018-09-19
dot icon18/05/2018
Director's details changed for Mr Timothy Graham Heatley on 2018-05-18
dot icon18/05/2018
Director's details changed for Mr Adam Stuart Higgins on 2018-05-18
dot icon18/05/2018
Director's details changed for Mr Richard Mark Mathias on 2018-05-18
dot icon18/05/2018
Director's details changed for David Francis Speakman on 2018-05-18
dot icon18/05/2018
Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to Sun House Little Peter Street Manchester M15 4PS on 2018-05-18
dot icon18/05/2018
Second filing of Confirmation Statement dated 27/10/2017
dot icon14/05/2018
Change of details for Genus Capital 3 Limited as a person with significant control on 2018-04-04
dot icon14/05/2018
Director's details changed for David Francis Speakman on 2018-05-14
dot icon14/05/2018
Director's details changed for Mr Adam Stuart Higgins on 2018-05-14
dot icon14/05/2018
Director's details changed for Mr Richard Mark Mathias on 2018-05-14
dot icon14/05/2018
Director's details changed for Mr Timothy Graham Heatley on 2018-05-14
dot icon14/05/2018
Registered office address changed from Sun House Little Peter Street Manchester M15 4PS United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 2018-05-14
dot icon04/04/2018
Registration of charge 098451370006, created on 2018-03-21
dot icon04/04/2018
Registration of charge 098451370007, created on 2018-03-21
dot icon29/03/2018
Registration of charge 098451370005, created on 2018-03-21
dot icon26/03/2018
Registration of charge 098451370004, created on 2018-03-21
dot icon15/03/2018
Micro company accounts made up to 2017-10-31
dot icon30/01/2018
Notification of Genus Capital 3 Limited as a person with significant control on 2017-01-23
dot icon30/01/2018
Cessation of Gabriel Limited as a person with significant control on 2017-01-23
dot icon29/01/2018
Statement of capital following an allotment of shares on 2017-01-23
dot icon18/01/2018
Appointment of David Francis Speakman as a director on 2018-01-18
dot icon18/01/2018
Appointment of Richard Mark Mathias as a director on 2018-01-18
dot icon01/11/2017
27/10/17 Statement of Capital gbp 200
dot icon25/08/2017
Micro company accounts made up to 2016-10-31
dot icon24/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon24/04/2017
Termination of appointment of Antony John Moran as a director on 2017-03-24
dot icon16/02/2017
Termination of appointment of Robert Garner Thompson as a director on 2017-01-26
dot icon20/01/2017
Second filing of Confirmation Statement dated 27/10/2016
dot icon15/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon14/01/2016
Registration of a charge
dot icon09/12/2015
Registration of charge 098451370003, created on 2015-11-25
dot icon04/12/2015
Change of share class name or designation
dot icon04/12/2015
Resolutions
dot icon02/12/2015
Appointment of Mr Robert Garner Thompson as a director on 2015-11-25
dot icon02/12/2015
Appointment of Mr Antony John Moran as a director on 2015-11-25
dot icon02/12/2015
Registration of charge 098451370002, created on 2015-11-25
dot icon01/12/2015
Registration of charge 098451370001, created on 2015-11-25
dot icon28/10/2015
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
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.80K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Adam Stuart
Director
28/10/2015 - Present
103
Mathias, Richard Mark
Director
18/01/2018 - Present
31
Speakman, David Francis
Director
18/01/2018 - Present
37
Mr Antony John Moran
Director
25/11/2015 - 24/03/2017
11
Heatley, Timothy Graham
Director
28/10/2015 - Present
84

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+
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 CAPITAL & CENTRIC (CINNAMON) LIMITED

CAPITAL & CENTRIC (CINNAMON) LIMITED is an(a) Active company incorporated on 28/10/2015 with the registered office located at Capital & Centric, Ground Floor Neptune Mill, 64, Chapeltown Street, Manchester M1 2WQ. There are currently 4 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 CAPITAL & CENTRIC (CINNAMON) LIMITED?

toggle

CAPITAL & CENTRIC (CINNAMON) LIMITED is currently Active. It was registered on 28/10/2015 .

Where is CAPITAL & CENTRIC (CINNAMON) LIMITED located?

toggle

CAPITAL & CENTRIC (CINNAMON) LIMITED is registered at Capital & Centric, Ground Floor Neptune Mill, 64, Chapeltown Street, Manchester M1 2WQ.

What does CAPITAL & CENTRIC (CINNAMON) LIMITED do?

toggle

CAPITAL & CENTRIC (CINNAMON) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAPITAL & CENTRIC (CINNAMON) LIMITED?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2024-12-31.