CAPITAL LETTERS (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL LETTERS (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11729699

Incorporation date

17/12/2018

Size

Small

Contacts

Registered address

Registered address

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GSCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2018)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon31/10/2025
Registered office address changed from Sierra Quebec Bravo 77 Marsh Wall London E14 9SH England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2025-10-31
dot icon14/08/2025
Accounts for a small company made up to 2025-03-31
dot icon05/08/2025
Termination of appointment of Fenella Sandra Beckman as a director on 2025-07-31
dot icon05/08/2025
Termination of appointment of Kirstin Susan Greenhill as a director on 2025-07-31
dot icon05/08/2025
Termination of appointment of Julia Jane Newton as a director on 2025-07-31
dot icon05/08/2025
Termination of appointment of Imran Akram as a director on 2025-07-31
dot icon17/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon30/11/2024
Resolutions
dot icon30/11/2024
Memorandum and Articles of Association
dot icon03/11/2024
Accounts for a small company made up to 2024-03-31
dot icon19/08/2024
Director's details changed for Ms Julia Jane Thistleton-Smith on 2022-09-30
dot icon19/08/2024
Director's details changed for Ms Julia Jane Newton on 2024-06-01
dot icon15/05/2024
Appointment of Mrs Kirstin Susan Greenhill as a director on 2024-05-01
dot icon20/03/2024
Termination of appointment of Kenneth Edward Peter Beech as a director on 2024-03-13
dot icon04/03/2024
Director's details changed for Mr Kenneth Edward Peter Beech on 2023-01-02
dot icon22/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon22/12/2023
Director's details changed for Mr Kenneth Edward Peter Beech on 2023-01-01
dot icon22/12/2023
Director's details changed for Mrs Fenella Sandra Beckman on 2023-07-01
dot icon01/12/2023
Accounts for a small company made up to 2023-03-31
dot icon20/04/2023
Termination of appointment of Paul Joseph Tenconi as a secretary on 2023-04-20
dot icon20/04/2023
Appointment of Mrs Susan Jane Edmonds as a secretary on 2023-04-20
dot icon14/04/2023
Appointment of Mr Imran Akram as a director on 2023-04-11
dot icon05/04/2023
Termination of appointment of Denise Gandy as a director on 2023-03-30
dot icon20/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon09/11/2022
Accounts for a small company made up to 2022-03-31
dot icon01/11/2022
Registered office address changed from 27 Clements Lane Clement's Lane London EC4N 7AE England to Sierra Quebec Bravo 77 Marsh Wall London E14 9SH on 2022-11-01
dot icon01/11/2022
Director's details changed for Mrs Jane West on 2022-11-01
dot icon17/06/2022
Termination of appointment of Yvonne Murray as a director on 2022-06-10
dot icon31/03/2022
Accounts for a small company made up to 2021-03-31
dot icon14/03/2022
Director's details changed for Mrs Jane West on 2022-03-03
dot icon11/03/2022
Termination of appointment of Jacqueline Ruth Odunoye as a director on 2022-02-25
dot icon20/12/2021
Director's details changed for Mr Laurence Coaker on 2021-12-20
dot icon20/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon20/12/2021
Director's details changed for Ms Jacqueline Ruth Odunoye on 2021-12-20
dot icon24/11/2021
Appointment of Mrs Jane West as a director on 2021-11-10
dot icon23/11/2021
Appointment of Mr Paul Joseph Tenconi as a secretary on 2021-11-23
dot icon23/11/2021
Termination of appointment of Sue Coulson as a secretary on 2021-11-23
dot icon03/11/2021
Notification of a person with significant control statement
dot icon03/11/2021
Cessation of London Borough of Tower Hamlets as a person with significant control on 2019-03-06
dot icon02/02/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon02/02/2021
Termination of appointment of Neville Robert Murton as a director on 2021-01-21
dot icon02/11/2020
Accounts for a small company made up to 2020-03-31
dot icon17/09/2020
Appointment of Ms Yvonne Murray as a director on 2020-07-22
dot icon16/09/2020
Appointment of Ms Fenella Beckman as a director on 2020-07-22
dot icon05/08/2020
Appointment of Mr Neville Robert Murton as a director on 2020-04-01
dot icon05/08/2020
Termination of appointment of Kevin Murphy as a director on 2020-07-20
dot icon03/06/2020
Termination of appointment of Madeleine Jeffery as a director on 2020-05-31
dot icon15/01/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon09/01/2020
Registered office address changed from 59 1/2 Southwark Street London SE1 0AL England to 27 Clements Lane Clement's Lane London EC4N 7AE on 2020-01-09
dot icon09/01/2020
Termination of appointment of Leonard Asamoah as a director on 2020-01-08
dot icon20/12/2019
Appointment of Ms Jacqueline Ruth Odunoye as a director on 2019-10-30
dot icon19/12/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon18/12/2019
Termination of appointment of Mark Douglas Baigent as a director on 2019-11-19
dot icon08/11/2019
Appointment of Chief Executive Officer Sue Coulson as a secretary on 2019-09-17
dot icon10/07/2019
Appointment of Ms Julia Jane Thistleton-Smith as a director on 2019-05-09
dot icon10/07/2019
Appointment of Mr Kenneth Edward Peter Beech as a director on 2019-05-09
dot icon25/06/2019
Appointment of Ms Denise Gandy as a director on 2019-05-09
dot icon24/06/2019
Appointment of Mr Paul Jonathan Doe as a director on 2019-05-09
dot icon20/06/2019
Registered office address changed from Town Hall, 2nd Floor, Mulberry Place 5 Clove Crescent London E14 2BH United Kingdom to 59 1/2 Southwark Street London SE1 0AL on 2019-06-20
dot icon20/06/2019
Appointment of Mr Laurence Coaker as a director on 2019-05-09
dot icon20/06/2019
Appointment of Ms Madeleine Jeffery as a director on 2019-05-09
dot icon20/06/2019
Appointment of Mr Leonard Asamoah as a director on 2019-03-06
dot icon20/06/2019
Appointment of Mr Kevin Murphy as a director on 2019-03-06
dot icon25/03/2019
Resolutions
dot icon17/12/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
50
271.26K
-
0.00
2.68M
-
2022
95
268.41K
-
0.00
3.01M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akram, Imran
Director
11/04/2023 - 31/07/2025
4
Beech, Kenneth Edward Peter
Director
09/05/2019 - 13/03/2024
10
Doe, Paul Jonathan
Director
09/05/2019 - Present
7
Coaker, Laurence
Director
09/05/2019 - Present
2
Greenhill, Kirstin Susan
Director
01/05/2024 - 31/07/2025
2

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

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 LETTERS (LONDON) LIMITED

CAPITAL LETTERS (LONDON) LIMITED is an(a) Active company incorporated on 17/12/2018 with the registered office located at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS. 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 LETTERS (LONDON) LIMITED?

toggle

CAPITAL LETTERS (LONDON) LIMITED is currently Active. It was registered on 17/12/2018 .

Where is CAPITAL LETTERS (LONDON) LIMITED located?

toggle

CAPITAL LETTERS (LONDON) LIMITED is registered at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS.

What does CAPITAL LETTERS (LONDON) LIMITED do?

toggle

CAPITAL LETTERS (LONDON) LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CAPITAL LETTERS (LONDON) LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.