CAPITAL ECONOMICS RESEARCH LIMITED

Register to unlock more data on OkredoRegister

CAPITAL ECONOMICS RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09242255

Incorporation date

30/09/2014

Size

Full

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2014)
dot icon20/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon18/03/2026
Satisfaction of charge 092422550003 in full
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon16/07/2025
Appointment of Mr Heath John Davies as a director on 2025-06-22
dot icon03/07/2025
Termination of appointment of Joseph Anthony Steele as a director on 2025-06-22
dot icon13/05/2025
Appointment of Mr Craig John Legge as a director on 2025-04-29
dot icon09/01/2025
Full accounts made up to 2023-12-31
dot icon20/11/2024
Registration of charge 092422550004, created on 2024-11-19
dot icon13/08/2024
Termination of appointment of Sebastian Butter as a director on 2024-08-02
dot icon11/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon07/12/2023
Full accounts made up to 2022-12-31
dot icon19/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon11/07/2022
Accounts for a small company made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon26/05/2021
Appointment of Mr Kevin Edward Stillwell as a director on 2021-05-10
dot icon26/05/2021
Termination of appointment of Marcus John Hamilton Gault as a director on 2021-05-07
dot icon17/05/2021
Appointment of Mr Sebastian Butter as a director on 2021-05-04
dot icon20/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon17/03/2021
Appointment of Mr Joseph Anthony Steele as a director on 2021-03-16
dot icon02/12/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon30/10/2020
Termination of appointment of Robert Arthur Dowson as a director on 2020-10-30
dot icon12/08/2020
Termination of appointment of Dominic Robert Nile Ely as a director on 2020-07-31
dot icon23/07/2020
Appointment of Neil Christopher Shearing as a director on 2020-07-21
dot icon23/07/2020
Appointment of Mr Marcus John Hamilton Gault as a director on 2020-07-21
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon27/08/2019
Full accounts made up to 2018-12-31
dot icon09/08/2019
Appointment of Mr Dominic Robert Nile Ely as a director on 2019-06-27
dot icon09/08/2019
Termination of appointment of Mark Smeeth Harris as a director on 2019-06-27
dot icon09/08/2019
Termination of appointment of Mark Smeeth Harris as a secretary on 2019-06-27
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon11/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/07/2018
Termination of appointment of Jonathan Adam David Loynes as a director on 2018-07-20
dot icon28/06/2018
Termination of appointment of Patrick Elborough Sellers as a director on 2018-03-26
dot icon28/06/2018
Termination of appointment of Peter Stephen Rigby as a director on 2018-03-26
dot icon12/06/2018
Termination of appointment of Troy Gareth Harris-Speid as a director on 2018-03-26
dot icon16/04/2018
Resolutions
dot icon13/04/2018
Notification of Ce Bidco Limited as a person with significant control on 2018-03-26
dot icon13/04/2018
Cessation of Roger Paul Bootle as a person with significant control on 2018-03-26
dot icon11/04/2018
Registration of charge 092422550003, created on 2018-04-06
dot icon29/03/2018
Satisfaction of charge 092422550001 in full
dot icon29/03/2018
Satisfaction of charge 092422550002 in full
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon19/09/2017
Statement of capital following an allotment of shares on 2017-09-05
dot icon21/06/2017
Second filing of a statement of capital following an allotment of shares on 2016-12-22
dot icon08/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/05/2017
Appointment of Mr Patrick Elborough Sellers as a director on 2017-05-03
dot icon28/03/2017
Appointment of Mr Troy Harris-Speid as a director on 2017-03-15
dot icon17/03/2017
Termination of appointment of Chris Neale as a director on 2017-03-05
dot icon17/03/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon30/11/2016
Termination of appointment of Julian Hudson Jessop as a director on 2016-11-24
dot icon11/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon21/09/2016
Termination of appointment of Chris Hurley as a director on 2016-09-20
dot icon28/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/07/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon13/07/2016
Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR to 100 Victoria Street London SW1E 5JL on 2016-07-13
dot icon23/02/2016
Purchase of own shares.
dot icon09/02/2016
Statement of capital following an allotment of shares on 2015-12-07
dot icon09/02/2016
Cancellation of shares. Statement of capital on 2015-12-22
dot icon09/02/2016
Resolutions
dot icon21/11/2015
Group of companies' accounts made up to 2015-04-30
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon01/10/2015
Appointment of Mr Robert Arthur Dowson as a director on 2015-09-28
dot icon30/04/2015
Auditor's resignation
dot icon21/04/2015
Auditor's resignation
dot icon12/11/2014
Appointment of Chris Hurley as a director on 2014-10-24
dot icon11/11/2014
Appointment of Mr Peter Stephen Rigby as a director on 2014-11-01
dot icon05/11/2014
Resolutions
dot icon04/11/2014
Statement of capital following an allotment of shares on 2014-10-24
dot icon04/11/2014
Change of share class name or designation
dot icon04/11/2014
Appointment of Chris Neale as a director on 2014-10-24
dot icon04/11/2014
Appointment of Jonathan Adam David Loynes as a director on 2014-10-24
dot icon04/11/2014
Appointment of Julian Hudson Jessop as a director on 2014-10-24
dot icon04/11/2014
Appointment of Mr Mark Smeeth Harris as a director on 2014-10-24
dot icon03/11/2014
Registration of charge 092422550002, created on 2014-10-24
dot icon29/10/2014
Registration of charge 092422550001, created on 2014-10-24
dot icon06/10/2014
Appointment of Mr Mark Smeeth Harris as a secretary on 2014-10-03
dot icon30/09/2014
Current accounting period shortened from 2015-09-30 to 2015-04-30
dot icon30/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowson, Robert Arthur
Director
28/09/2015 - 30/10/2020
13
Ely, Dominic Robert Nile
Director
27/06/2019 - 31/07/2020
16
Sellers, Patrick Elborough
Director
03/05/2017 - 26/03/2018
28
Bootle, Roger Paul
Director
30/09/2014 - Present
7
Rigby, Peter Stephen
Director
01/11/2014 - 26/03/2018
139

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL ECONOMICS RESEARCH LIMITED

CAPITAL ECONOMICS RESEARCH LIMITED is an(a) Active company incorporated on 30/09/2014 with the registered office located at 100 Victoria Street, London SW1E 5JL. There are currently 5 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 ECONOMICS RESEARCH LIMITED?

toggle

CAPITAL ECONOMICS RESEARCH LIMITED is currently Active. It was registered on 30/09/2014 .

Where is CAPITAL ECONOMICS RESEARCH LIMITED located?

toggle

CAPITAL ECONOMICS RESEARCH LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does CAPITAL ECONOMICS RESEARCH LIMITED do?

toggle

CAPITAL ECONOMICS RESEARCH LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CAPITAL ECONOMICS RESEARCH LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-06 with no updates.