CAPITAL LTD

Register to unlock more data on OkredoRegister

CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05435865

Incorporation date

26/04/2005

Size

Dormant

Contacts

Registered address

Registered address

4385, 05435865 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2005)
dot icon06/01/2026
Registered office address changed to PO Box 4385, 05435865 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-06
dot icon06/01/2026
Address of officer Mr David Benzen changed to 05435865 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-06
dot icon06/01/2026
Address of person with significant control Mr David Benzen changed to 05435865 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-06
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon02/04/2024
Registered office address changed from 196 High Road London N22 8HH England to 85 Great Portland Street First Floor London W1W 7LT on 2024-04-02
dot icon02/04/2024
Change of details for Mr David Benzen as a person with significant control on 2024-04-02
dot icon02/04/2024
Director's details changed for Mr David Benzen on 2024-04-02
dot icon02/04/2024
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-04-02
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon22/11/2023
Appointment of Mr David Benzen as a director on 2023-11-22
dot icon22/11/2023
Statement of capital following an allotment of shares on 2023-11-22
dot icon22/11/2023
Notification of David Benzen as a person with significant control on 2023-11-22
dot icon22/11/2023
Cessation of Grzegorz Szewczyk as a person with significant control on 2023-11-22
dot icon22/11/2023
Termination of appointment of Grzegorz Szewczyk as a director on 2023-11-22
dot icon22/11/2023
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 196 High Road London N228HH on 2023-11-22
dot icon17/11/2023
Director's details changed for Mr Grzegorz Szewczyk on 2023-11-16
dot icon16/11/2023
Change of details for Mr Grzegorz Szewczyk as a person with significant control on 2023-11-16
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon01/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon06/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon12/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon27/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon11/12/2020
Confirmation statement made on 2020-11-15 with updates
dot icon04/09/2020
Appointment of Mr Grzegorz Szewczyk as a director on 2020-09-04
dot icon04/09/2020
Notification of Grzegorz Szewczyk as a person with significant control on 2020-09-04
dot icon04/09/2020
Termination of appointment of Waris Khan as a director on 2020-09-04
dot icon04/09/2020
Cessation of Waris Khan as a person with significant control on 2020-09-04
dot icon21/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon21/01/2020
Confirmation statement made on 2019-11-15 with no updates
dot icon14/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon14/01/2019
Confirmation statement made on 2018-11-15 with no updates
dot icon05/12/2017
Confirmation statement made on 2017-11-15 with updates
dot icon04/12/2017
Termination of appointment of Nominee Secretary Ltd as a secretary on 2017-12-04
dot icon13/09/2017
Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 2017-09-13
dot icon02/05/2017
Accounts for a dormant company made up to 2017-04-30
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon10/11/2016
Termination of appointment of Nominee Director Ltd as a director on 2016-11-10
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon02/05/2016
Accounts for a dormant company made up to 2016-04-30
dot icon01/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon04/05/2015
Accounts for a dormant company made up to 2015-04-30
dot icon02/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon05/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon04/07/2013
Termination of appointment of Edwina Coales as a director
dot icon04/07/2013
Appointment of Waris Khan as a director
dot icon07/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon01/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon05/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon01/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon12/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon15/10/2010
Appointment of Ms Edwina Coales as a director
dot icon02/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon04/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon04/11/2009
Annual return made up to 2009-06-01 with full list of shareholders
dot icon06/07/2009
Accounts for a dormant company made up to 2009-04-30
dot icon02/06/2008
Return made up to 04/05/08; full list of members
dot icon02/06/2008
Return made up to 01/06/08; full list of members
dot icon16/05/2008
Accounts for a dormant company made up to 2008-04-30
dot icon08/05/2007
Accounts for a dormant company made up to 2007-04-30
dot icon04/05/2007
Return made up to 04/05/07; full list of members
dot icon04/05/2006
Accounts for a dormant company made up to 2006-04-30
dot icon18/04/2006
Return made up to 17/04/06; full list of members
dot icon15/06/2005
Registered office changed on 15/06/05 from: suite b, 29 harley street london W1G 9QR
dot icon26/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
22/11/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Grzegorz Szewczyk
Director
04/09/2020 - 22/11/2023
5212
Mr David Benzen
Director
22/11/2023 - Present
-

Persons with Significant Control

4
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 LTD

CAPITAL LTD is an(a) Active company incorporated on 26/04/2005 with the registered office located at 4385, 05435865 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director 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 LTD?

toggle

CAPITAL LTD is currently Active. It was registered on 26/04/2005 .

Where is CAPITAL LTD located?

toggle

CAPITAL LTD is registered at 4385, 05435865 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CAPITAL LTD do?

toggle

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

What is the latest filing for CAPITAL LTD?

toggle

The latest filing was on 06/01/2026: Registered office address changed to PO Box 4385, 05435865 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-06.