CAPITAL CONTINUITY LIMITED

Register to unlock more data on OkredoRegister

CAPITAL CONTINUITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05592320

Incorporation date

13/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Verulam Advisory First Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2005)
dot icon17/03/2025
Final Gazette dissolved following liquidation
dot icon17/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon09/07/2024
Liquidators' statement of receipts and payments to 2024-06-13
dot icon04/09/2023
Liquidators' statement of receipts and payments to 2023-06-13
dot icon15/08/2022
Liquidators' statement of receipts and payments to 2022-06-13
dot icon29/06/2021
Registered office address changed from 2 the Boulevard, Blackmoor Lane Croxley Business Park Watford Hertfordshire WD18 8YW to C/O Verulam Advisory First Floor, the Annexe, New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 2021-06-29
dot icon28/06/2021
Resolutions
dot icon28/06/2021
Establishment of creditors or liquidation committee
dot icon28/06/2021
Statement of affairs
dot icon28/06/2021
Appointment of a voluntary liquidator
dot icon22/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon14/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon14/10/2019
Cessation of Graham Ware as a person with significant control on 2016-04-06
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/05/2017
Particulars of variation of rights attached to shares
dot icon08/05/2017
Change of share class name or designation
dot icon18/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Resolutions
dot icon05/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon29/10/2014
Director's details changed for Lee Benjamin Exall on 2014-09-01
dot icon29/10/2014
Director's details changed for Mr John Robert Brooker on 2014-09-01
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/02/2014
Termination of appointment of Simon Dearn as a director
dot icon22/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon15/10/2013
Amended accounts made up to 2012-12-31
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/07/2012
Appointment of Mrs Soraya Brooker as a secretary
dot icon18/07/2012
Termination of appointment of Graham Ware as a secretary
dot icon28/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon23/11/2010
Director's details changed for John Robert Brooker on 2010-01-04
dot icon23/11/2010
Director's details changed for Mr Graham Ware on 2010-01-04
dot icon23/11/2010
Director's details changed for Mr Simon Lee Dearn on 2010-01-04
dot icon23/11/2010
Director's details changed for Lee Benjamin Exall on 2010-01-04
dot icon23/11/2010
Secretary's details changed for Mr Graham Ware on 2010-01-04
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Registered office address changed from 40-41 Park House Greenhill Watford Business Park Watford Hertfordshire WD18 8PH on 2010-03-11
dot icon10/02/2010
Termination of appointment of Nigel Hoggart as a director
dot icon09/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon09/11/2009
Director's details changed for John Robert Brooker on 2009-11-09
dot icon09/11/2009
Director's details changed for Simon Lee Dearn on 2009-11-09
dot icon09/11/2009
Director's details changed for Graham Ware on 2009-11-09
dot icon09/11/2009
Director's details changed for Lee Benjamin Exall on 2009-11-09
dot icon09/11/2009
Director's details changed for Nigel Hoggart on 2009-11-09
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 13/10/08; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/10/2007
Return made up to 13/10/07; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/11/2006
Return made up to 13/10/06; full list of members
dot icon11/07/2006
Nc inc already adjusted 09/05/06
dot icon23/05/2006
Memorandum and Articles of Association
dot icon23/05/2006
Ad 09/05/06--------- £ si 4948@1=4948 £ ic 2/4950
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon25/04/2006
Registered office changed on 25/04/06 from: unit 40-41 park house greenhill crescent watford WD18 8PH
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New secretary appointed;new director appointed
dot icon24/04/2006
Registered office changed on 24/04/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Secretary resigned
dot icon13/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
13/10/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Benjamin Exall
Director
09/05/2006 - Present
3
Ware, Graham
Director
07/03/2006 - Present
9
DUPORT SECRETARY LIMITED
Nominee Secretary
13/10/2005 - 24/04/2006
9442
DUPORT DIRECTOR LIMITED
Nominee Director
13/10/2005 - 24/04/2006
9186
Brooker, John Robert
Director
07/03/2006 - Present
13

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CAPITAL CONTINUITY LIMITED

CAPITAL CONTINUITY LIMITED is an(a) Dissolved company incorporated on 13/10/2005 with the registered office located at C/O Verulam Advisory First Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA. 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 CONTINUITY LIMITED?

toggle

CAPITAL CONTINUITY LIMITED is currently Dissolved. It was registered on 13/10/2005 and dissolved on 17/03/2025.

Where is CAPITAL CONTINUITY LIMITED located?

toggle

CAPITAL CONTINUITY LIMITED is registered at C/O Verulam Advisory First Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA.

What does CAPITAL CONTINUITY LIMITED do?

toggle

CAPITAL CONTINUITY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CAPITAL CONTINUITY LIMITED?

toggle

The latest filing was on 17/03/2025: Final Gazette dissolved following liquidation.