CAPITAL HR (UK) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL HR (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06109216

Incorporation date

15/02/2007

Size

Dormant

Contacts

Registered address

Registered address

298a Grays Inn Road, London WC1X 8DXCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2007)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon27/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/08/2023
Compulsory strike-off action has been discontinued
dot icon10/08/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon25/04/2023
Compulsory strike-off action has been suspended
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon19/01/2023
Notification of Wasim Khan as a person with significant control on 2023-01-19
dot icon18/01/2023
Cessation of Rahessa Khan as a person with significant control on 2023-01-19
dot icon18/01/2023
Registered office address changed from 31 Bywater Street London SW3 4XH United Kingdom to 298a Grays Inn Road London WC1X 8DX on 2023-01-19
dot icon28/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon04/04/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon01/07/2020
Cessation of Zia Ullah Khan as a person with significant control on 2020-07-01
dot icon01/07/2020
Appointment of Mr Wasim Khan as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of Zia Ullah Khan as a director on 2020-07-01
dot icon01/07/2020
Notification of Zia Khan as a person with significant control on 2020-07-01
dot icon01/07/2020
Appointment of Mr Zia Ullah Khan as a director on 2020-07-01
dot icon01/07/2020
Notification of Rahessa Khan as a person with significant control on 2020-07-01
dot icon01/06/2020
Termination of appointment of Irim Khan as a director on 2020-06-01
dot icon01/06/2020
Cessation of Irim Khan as a person with significant control on 2020-06-01
dot icon01/06/2020
Appointment of Miss Irim Khan as a director on 2020-05-28
dot icon28/05/2020
Notification of Irim Khan as a person with significant control on 2020-05-28
dot icon28/05/2020
Cessation of Wasim Ullah Khan as a person with significant control on 2020-05-28
dot icon20/05/2020
Termination of appointment of Eric Kojo Ansah as a director on 2020-05-20
dot icon20/05/2020
Registered office address changed from Crown Chambers Academy Way Warrington WA1 2HN to 31 Bywater Street London SW3 4XH on 2020-05-20
dot icon10/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon14/08/2019
Appointment of Mr Eric Kojo Ansah as a director on 2019-08-14
dot icon14/08/2019
Termination of appointment of Wasim Ullah Khan as a director on 2019-08-14
dot icon16/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon07/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon28/02/2018
Micro company accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Registered office address changed from C/O Brown & Batts Llp Berkeley Square House, Berkeley Square Mayfair London W1J 6BD United Kingdom to Crown Chambers Academy Way Warrington WA1 2HN on 2014-08-19
dot icon18/07/2014
Registered office address changed from 25 - 29 Harper Road London SE1 6AW England to Berkeley Square House, Berkeley Square Mayfair London W1J 6BD on 2014-07-18
dot icon01/04/2014
Registered office address changed from 47 Tamworth Road Croydon Surrey CR0 1XU on 2014-04-01
dot icon31/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon02/04/2013
Director's details changed for Mr Wasim Ullah Khan on 2013-03-29
dot icon29/03/2013
Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 2013-03-29
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Termination of appointment of Idnan Modi as a secretary
dot icon02/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Director's details changed for Mr Wasim Ullah Khan on 2010-03-09
dot icon09/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 15/02/09; full list of members
dot icon18/03/2009
Registered office changed on 18/03/2009 from delta house 175-177 borough high street london SE1 1HR
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/12/2008
Accounting reference date extended from 29/02/2008 to 31/03/2008
dot icon12/09/2008
Return made up to 15/02/08; full list of members
dot icon17/07/2008
Director appointed wasim khan
dot icon17/07/2008
Appointment terminated director imran haider
dot icon27/03/2007
Registered office changed on 27/03/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon27/03/2007
New secretary appointed
dot icon26/03/2007
New director appointed
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Secretary resigned
dot icon15/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
589.00
-
0.00
-
-
2022
0
589.00
-
0.00
-
-
2023
0
589.00
-
0.00
-
-
2023
0
589.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

589.00 £Ascended0.00 % *

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
Khan, Wasim Ullah
Director
01/07/2020 - Present
78
Khan, Wasim Ullah
Director
16/06/2008 - 14/08/2019
78
Haider, Imran
Director
15/02/2007 - 17/06/2008
8

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL HR (UK) LIMITED

CAPITAL HR (UK) LIMITED is an(a) Active company incorporated on 15/02/2007 with the registered office located at 298a Grays Inn Road, London WC1X 8DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL HR (UK) LIMITED?

toggle

CAPITAL HR (UK) LIMITED is currently Active. It was registered on 15/02/2007 .

Where is CAPITAL HR (UK) LIMITED located?

toggle

CAPITAL HR (UK) LIMITED is registered at 298a Grays Inn Road, London WC1X 8DX.

What does CAPITAL HR (UK) LIMITED do?

toggle

CAPITAL HR (UK) LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CAPITAL HR (UK) LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.