CAPITAL CONFLICT MANAGEMENT CIC

Register to unlock more data on OkredoRegister

CAPITAL CONFLICT MANAGEMENT CIC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06570029

Incorporation date

18/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2008)
dot icon23/04/2025
Liquidators' statement of receipts and payments to 2025-03-21
dot icon25/05/2024
Liquidators' statement of receipts and payments to 2024-03-21
dot icon20/05/2023
Liquidators' statement of receipts and payments to 2023-03-21
dot icon19/05/2023
Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-05-19
dot icon02/04/2022
Statement of affairs
dot icon02/04/2022
Appointment of a voluntary liquidator
dot icon02/04/2022
Resolutions
dot icon07/02/2022
Termination of appointment of Delphine Duff as a director on 2020-04-27
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2020
Termination of appointment of David Balhuizen as a director on 2020-11-30
dot icon23/10/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon19/02/2019
Termination of appointment of Karina Wane as a director on 2019-02-06
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon05/04/2018
Registered office address changed from 7-14 Great Dover Street London SE1 4YR England to 1 Royal Exchange Avenue London EC3V 3LT on 2018-04-05
dot icon12/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Termination of appointment of Zoe Zammit as a director on 2017-07-26
dot icon01/08/2017
Termination of appointment of Lucie Barat as a director on 2017-07-26
dot icon25/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon02/02/2017
Appointment of Ms Delphine Duff as a director on 2017-01-30
dot icon02/02/2017
Appointment of Miss Karina Wane as a director on 2017-01-30
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-04-18 no member list
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/09/2015
Registered office address changed from 2/8 Victoria Avenue London EC2M 4NS to 7-14 Great Dover Street London SE1 4YR on 2015-09-07
dot icon01/06/2015
Annual return made up to 2015-04-18 no member list
dot icon06/01/2015
Termination of appointment of Christine Reid as a director on 2014-12-08
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/11/2014
Appointment of Mr David Balhuizen as a director on 2014-11-24
dot icon06/05/2014
Annual return made up to 2014-04-18 no member list
dot icon06/05/2014
Appointment of Ms Christine Reid as a director
dot icon06/05/2014
Appointment of Miss Lucie Barat as a director
dot icon09/01/2014
Appointment of Miss Zoe Zammit as a director
dot icon09/01/2014
Appointment of Mr Andy Simon as a secretary
dot icon09/01/2014
Termination of appointment of Janette Mcculloch as a secretary
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/11/2013
Termination of appointment of Andrea Baker as a director
dot icon19/11/2013
Termination of appointment of Jonathan Coyle as a director
dot icon19/11/2013
Termination of appointment of Sean Cunningham as a director
dot icon19/11/2013
Termination of appointment of Edward Gretton as a director
dot icon06/06/2013
Registered office address changed from Unit 1.12-1.13 16 St. Martin's Le Grand London EC1A 4EN United Kingdom on 2013-06-06
dot icon26/04/2013
Annual return made up to 2013-04-18 no member list
dot icon26/04/2013
Termination of appointment of Ann Tayo as a director
dot icon26/04/2013
Termination of appointment of Jennifer Blake as a director
dot icon09/04/2013
Appointment of Mr Edward William Gretton as a director
dot icon02/04/2013
Appointment of Mr Sean Cunningham as a director
dot icon05/02/2013
Appointment of Ms Janette Elizabeth Mcculloch as a secretary
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/12/2012
Appointment of Mr Andy Ashmore Simon as a director
dot icon12/12/2012
Appointment of Mr Jonathan Michael Coyle as a director
dot icon11/12/2012
Appointment of Miss Andrea Baker as a director
dot icon05/11/2012
Termination of appointment of Bradley Grieve as a director
dot icon24/09/2012
Termination of appointment of Susan Ritchie as a director
dot icon15/05/2012
Annual return made up to 2012-04-18 no member list
dot icon15/05/2012
Termination of appointment of Mark Liburd as a director
dot icon15/05/2012
Termination of appointment of June Battye as a director
dot icon15/05/2012
Termination of appointment of David Battersbee as a director
dot icon10/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon26/09/2011
Appointment of Ms Susan Ritchie as a director
dot icon26/09/2011
Appointment of Mr Bradley Grieve as a director
dot icon04/07/2011
Registered office address changed from Unit 45 St Olav's Court City Business Centre 25 Lower Road London SE16 2XB on 2011-07-04
dot icon09/06/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-18 no member list
dot icon03/03/2011
Total exemption full accounts made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-04-18 no member list
dot icon20/04/2010
Director's details changed for Mark Liburd on 2010-04-18
dot icon20/04/2010
Director's details changed for June Lesley Battye on 2010-04-18
dot icon20/04/2010
Director's details changed for David Jonathan Battersbee on 2010-04-18
dot icon08/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/11/2009
Director's details changed for Mark Liburd on 2009-11-18
dot icon08/11/2009
Director's details changed for Jennifer Blake on 2009-10-21
dot icon30/10/2009
Director's details changed for June Lesley Battye on 2009-10-22
dot icon27/10/2009
Appointment of Ann Tayo as a director
dot icon17/07/2009
Director appointed david jonathan battersbee
dot icon14/05/2009
Annual return made up to 18/04/09
dot icon14/05/2009
Registered office changed on 14/05/2009 from unit 45 st olav's court city business centre lower road london SE16 2XB
dot icon13/05/2009
Appointment terminated director peter o'neill
dot icon23/01/2009
Director appointed june lesley battye
dot icon09/01/2009
Director appointed mark christopher liburd
dot icon17/11/2008
Appointment terminated secretary anthony shell
dot icon12/11/2008
Director appointed jennifer blake
dot icon18/04/2008
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
18/04/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simon, Andy Ashmore
Director
01/12/2012 - Present
-
Simon, Andy
Secretary
09/01/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL CONFLICT MANAGEMENT CIC

CAPITAL CONFLICT MANAGEMENT CIC is an(a) Liquidation company incorporated on 18/04/2008 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There are currently 2 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 CONFLICT MANAGEMENT CIC?

toggle

CAPITAL CONFLICT MANAGEMENT CIC is currently Liquidation. It was registered on 18/04/2008 .

Where is CAPITAL CONFLICT MANAGEMENT CIC located?

toggle

CAPITAL CONFLICT MANAGEMENT CIC is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does CAPITAL CONFLICT MANAGEMENT CIC do?

toggle

CAPITAL CONFLICT MANAGEMENT CIC operates in the Public order and safety activities (84.24 - SIC 2007) sector.

What is the latest filing for CAPITAL CONFLICT MANAGEMENT CIC?

toggle

The latest filing was on 23/04/2025: Liquidators' statement of receipts and payments to 2025-03-21.