CAPITAL DEPOSIT LIMITED

Register to unlock more data on OkredoRegister

CAPITAL DEPOSIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05263655

Incorporation date

19/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2004)
dot icon24/07/2025
Final Gazette dissolved following liquidation
dot icon24/04/2025
Return of final meeting in a members' voluntary winding up
dot icon09/11/2024
Liquidators' statement of receipts and payments to 2024-10-01
dot icon18/10/2023
Declaration of solvency
dot icon18/10/2023
Resolutions
dot icon18/10/2023
Appointment of a voluntary liquidator
dot icon18/10/2023
Registered office address changed from 12 Allandale Crescent Potters Bar EN6 2JY England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-10-18
dot icon23/02/2023
Micro company accounts made up to 2022-12-31
dot icon01/02/2023
Registered office address changed from Suite 75 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ United Kingdom to 12 Allandale Crescent Potters Bar EN6 2JY on 2023-02-02
dot icon01/02/2023
Director's details changed for Mrs Alva Christine Nursey on 2022-12-09
dot icon01/02/2023
Director's details changed for Mr Andrew John Mcgivern on 2023-02-02
dot icon26/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-12-31
dot icon23/03/2022
Registered office address changed from 54 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ to Suite 75 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 2022-03-23
dot icon19/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon23/08/2021
Accounts for a small company made up to 2020-12-31
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon10/09/2019
Accounts for a small company made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon30/08/2018
Accounts for a small company made up to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon06/07/2017
Accounts for a small company made up to 2016-12-31
dot icon25/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon19/05/2016
Accounts for a small company made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon04/06/2015
Accounts for a small company made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Auditor's resignation
dot icon18/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon09/09/2013
Termination of appointment of Graham Wilson as a director
dot icon08/05/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Appointment of Mrs Alva Christine Nursey as a director
dot icon25/04/2013
Appointment of Mr Andrew John Mcgivern as a director
dot icon18/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon30/04/2012
Full accounts made up to 2011-12-31
dot icon24/02/2012
Certificate of change of name
dot icon15/02/2012
Appointment of Mr Nigel David Rowlinson as a secretary
dot icon13/02/2012
Termination of appointment of Peter Redford as a director
dot icon13/02/2012
Termination of appointment of Marcus Redford as a director
dot icon13/02/2012
Termination of appointment of Dominique Kohl as a director
dot icon13/02/2012
Termination of appointment of Redford Secretarial Services Ltd as a secretary
dot icon26/01/2012
Registered office address changed from 64 Baker Street London W1U 7GB on 2012-01-26
dot icon26/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon05/05/2010
Full accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon30/11/2009
Director's details changed for Dominique Kohl on 2009-10-01
dot icon30/11/2009
Secretary's details changed for Redford Secretarial Services Ltd on 2009-10-01
dot icon30/11/2009
Director's details changed for Graham James Wilson on 2009-10-01
dot icon30/11/2009
Director's details changed for Mr Peter Nathan Redford on 2009-10-01
dot icon30/11/2009
Director's details changed for Mr Marcus James Redford on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 19/10/08; full list of members
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon12/11/2007
New director appointed
dot icon12/11/2007
Return made up to 19/10/07; no change of members
dot icon21/05/2007
Full accounts made up to 2006-12-31
dot icon16/11/2006
Return made up to 19/10/06; full list of members
dot icon16/06/2006
Full accounts made up to 2005-12-31
dot icon29/12/2005
Certificate of change of name
dot icon22/11/2005
Return made up to 19/10/05; full list of members
dot icon25/10/2005
Ad 18/06/05--------- £ si 149999@1=149999 £ ic 1/150000
dot icon30/03/2005
Certificate of change of name
dot icon22/02/2005
New director appointed
dot icon06/01/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon22/12/2004
New director appointed
dot icon09/12/2004
Registered office changed on 09/12/04 from: c/o redford & co 41-42 berners street london W1T 3NB
dot icon19/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
18/10/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
132.91K
-
0.00
-
-
2022
1
134.56K
-
0.00
-
-
2022
1
134.56K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

134.56K £Ascended1.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowlinson, Nigel David
Secretary
16/01/2012 - Present
-
Mcgivern, Andrew John
Director
25/04/2013 - Present
93
Mrs Alva Christine Nursey
Director
25/04/2013 - Present
4

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAPITAL DEPOSIT LIMITED

CAPITAL DEPOSIT LIMITED is an(a) Dissolved company incorporated on 19/10/2004 with the registered office located at C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL DEPOSIT LIMITED?

toggle

CAPITAL DEPOSIT LIMITED is currently Dissolved. It was registered on 19/10/2004 and dissolved on 24/07/2025.

Where is CAPITAL DEPOSIT LIMITED located?

toggle

CAPITAL DEPOSIT LIMITED is registered at C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG.

What does CAPITAL DEPOSIT LIMITED do?

toggle

CAPITAL DEPOSIT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CAPITAL DEPOSIT LIMITED have?

toggle

CAPITAL DEPOSIT LIMITED had 1 employees in 2022.

What is the latest filing for CAPITAL DEPOSIT LIMITED?

toggle

The latest filing was on 24/07/2025: Final Gazette dissolved following liquidation.