CAPITAL CHARTERED LIMITED

Register to unlock more data on OkredoRegister

CAPITAL CHARTERED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07046668

Incorporation date

16/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, 189 Brompton Road, London SW3 1NECopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2009)
dot icon26/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon20/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/05/2025
Change of details for Mr Shahid Mehmood Umerani as a person with significant control on 2025-05-09
dot icon25/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon04/10/2023
Registered office address changed from , Lu.201 the Light Bulb 1 Filament Walk, London, SW18 4GQ, England to Second Floor 189 Brompton Road London SW3 1NE on 2023-10-04
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon22/04/2022
Appointment of Mr Declan Francis King as a director on 2022-04-22
dot icon22/04/2022
Termination of appointment of Robin Jones as a director on 2022-04-22
dot icon14/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon09/02/2022
Termination of appointment of Fraser Maldoom as a secretary on 2021-11-30
dot icon25/12/2021
Termination of appointment of Fraser Maldoom as a director on 2021-11-30
dot icon17/09/2021
Registered office address changed from , Suite 47 Argyll House All Saints Passage, Wandsworth High Street, London, SW18 1EP, England to Second Floor 189 Brompton Road London SW3 1NE on 2021-09-17
dot icon13/07/2021
Second filing of Confirmation Statement dated 2020-02-13
dot icon12/07/2021
Cessation of Fraser Maldoom as a person with significant control on 2019-03-22
dot icon12/07/2021
Cessation of Robin Jones as a person with significant control on 2019-03-22
dot icon12/07/2021
Notification of Shahid Mehmood Umerani as a person with significant control on 2019-03-22
dot icon25/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon27/11/2019
Current accounting period shortened from 2020-03-21 to 2019-12-31
dot icon31/10/2019
Secretary's details changed for Mr Fraser Maldoom on 2019-10-31
dot icon31/10/2019
Change of details for Mr Fraser Maldoom as a person with significant control on 2019-10-31
dot icon31/10/2019
Director's details changed for Mr Fraser Maldoom on 2019-10-31
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-21
dot icon02/09/2019
Appointment of Shahid Mehmood Umerani as a director on 2019-03-22
dot icon22/08/2019
Previous accounting period shortened from 2019-03-22 to 2019-03-21
dot icon22/08/2019
Previous accounting period shortened from 2019-04-05 to 2019-03-22
dot icon15/03/2019
Sub-division of shares on 2019-02-06
dot icon11/03/2019
Second filing of a statement of capital following an allotment of shares on 2019-02-06
dot icon13/02/2019
13/02/19 Statement of Capital gbp 60
dot icon13/02/2019
Statement of capital following an allotment of shares on 2019-02-06
dot icon23/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2018-04-05
dot icon26/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon26/10/2017
Notification of Fraser Maldoom as a person with significant control on 2017-04-06
dot icon26/10/2017
Change of details for Mr. Robin Jones as a person with significant control on 2017-04-06
dot icon26/10/2017
Registered office address changed from , Suite 40 Argyll House, All Saints Passage, Wandsworth, London, SW18 1EP to Second Floor 189 Brompton Road London SW3 1NE on 2017-10-26
dot icon06/10/2017
Total exemption full accounts made up to 2017-04-05
dot icon05/10/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon31/08/2017
Termination of appointment of John Strong as a director on 2017-04-06
dot icon25/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2016-04-05
dot icon09/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2015-04-05
dot icon16/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-05
dot icon28/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-04-05
dot icon28/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon19/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon22/12/2011
Second filing of SH01 previously delivered to Companies House
dot icon09/12/2011
Statement of capital following an allotment of shares on 2011-12-09
dot icon24/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2011-04-05
dot icon14/07/2011
Previous accounting period extended from 2010-10-31 to 2011-04-05
dot icon21/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon20/10/2010
Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, England on 2010-10-20
dot icon20/10/2010
Appointment of John Strong as a director
dot icon16/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-25.22 % *

* during past year

Cash in Bank

£25,268.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
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
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
649.00
-
0.00
33.79K
-
2022
3
9.89K
-
0.00
25.27K
-
2022
3
9.89K
-
0.00
25.27K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

9.89K £Ascended1.42K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.27K £Descended-25.22 % *

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
Mr Fraser Maldoom
Director
16/10/2009 - 30/11/2021
5
Maldoom, Fraser
Secretary
16/10/2009 - 30/11/2021
-
King, Declan Francis
Director
22/04/2022 - Present
2
Umerani, Shahid Mehmood
Director
22/03/2019 - Present
5
Mr. Robin Jones
Director
16/10/2009 - 22/04/2022
7

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAPITAL CHARTERED LIMITED

CAPITAL CHARTERED LIMITED is an(a) Active company incorporated on 16/10/2009 with the registered office located at Second Floor, 189 Brompton Road, London SW3 1NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL CHARTERED LIMITED?

toggle

CAPITAL CHARTERED LIMITED is currently Active. It was registered on 16/10/2009 .

Where is CAPITAL CHARTERED LIMITED located?

toggle

CAPITAL CHARTERED LIMITED is registered at Second Floor, 189 Brompton Road, London SW3 1NE.

What does CAPITAL CHARTERED LIMITED do?

toggle

CAPITAL CHARTERED LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CAPITAL CHARTERED LIMITED have?

toggle

CAPITAL CHARTERED LIMITED had 3 employees in 2022.

What is the latest filing for CAPITAL CHARTERED LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-13 with no updates.