CAPITAL CITY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL CITY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06602984

Incorporation date

27/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham NG10 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2008)
dot icon24/11/2025
Change of details for Mark Andrew Jones as a person with significant control on 2024-06-05
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Notification of Theresa Anne Jones as a person with significant control on 2023-11-09
dot icon05/06/2024
Confirmation statement made on 2024-05-27 with updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon08/06/2022
Change of details for Mark Andrew Jones as a person with significant control on 2021-12-01
dot icon02/12/2021
Cessation of David Charles Jones as a person with significant control on 2021-12-01
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon18/12/2016
Statement of capital following an allotment of shares on 2016-11-04
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon14/03/2016
Director's details changed for David Charles Jones on 2016-03-04
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon08/12/2011
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon08/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon21/06/2010
Director's details changed for David Charles Jones on 2009-10-01
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon07/07/2009
Appointment terminate, director philip david jones logged form
dot icon24/06/2009
Return made up to 27/05/09; full list of members
dot icon24/06/2009
Appointment terminated director phillip jones
dot icon08/09/2008
Registered office changed on 08/09/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
dot icon27/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+1,979.91 % *

* during past year

Cash in Bank

£14,601.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.52K
-
0.00
19.09K
-
2022
2
26.53K
-
0.00
702.00
-
2023
2
27.22K
-
0.00
14.60K
-
2023
2
27.22K
-
0.00
14.60K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

27.22K £Ascended2.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.60K £Ascended1.98K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Mark Andrew
Director
27/05/2008 - Present
5
Jones, David Charles
Director
27/05/2008 - Present
3

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 CITY SOLUTIONS LIMITED

CAPITAL CITY SOLUTIONS LIMITED is an(a) Active company incorporated on 27/05/2008 with the registered office located at Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham NG10 1NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL CITY SOLUTIONS LIMITED?

toggle

CAPITAL CITY SOLUTIONS LIMITED is currently Active. It was registered on 27/05/2008 .

Where is CAPITAL CITY SOLUTIONS LIMITED located?

toggle

CAPITAL CITY SOLUTIONS LIMITED is registered at Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham NG10 1NJ.

What does CAPITAL CITY SOLUTIONS LIMITED do?

toggle

CAPITAL CITY SOLUTIONS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CAPITAL CITY SOLUTIONS LIMITED have?

toggle

CAPITAL CITY SOLUTIONS LIMITED had 2 employees in 2023.

What is the latest filing for CAPITAL CITY SOLUTIONS LIMITED?

toggle

The latest filing was on 24/11/2025: Change of details for Mark Andrew Jones as a person with significant control on 2024-06-05.