CAPITAL MARKET COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL MARKET COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08917473

Incorporation date

28/02/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

40 Strand, London WC2N 5RWCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2014)
dot icon10/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon04/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/10/2025
Appointment of Paolo Compostella as a director on 2025-10-03
dot icon24/10/2025
Termination of appointment of Debra Delman as a director on 2025-10-03
dot icon29/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon08/01/2025
Second filing of Confirmation Statement dated 2024-02-19
dot icon19/12/2024
Statement of capital following an allotment of shares on 2023-03-24
dot icon18/09/2024
Second filing of Confirmation Statement dated 2024-02-19
dot icon18/05/2024
Compulsory strike-off action has been discontinued
dot icon16/05/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon18/04/2023
Second filing of the annual return made up to 2015-02-27
dot icon18/04/2023
Second filing of the annual return made up to 2016-02-27
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Memorandum and Articles of Association
dot icon05/04/2023
Appointment of Bradley Staples as a director on 2023-03-23
dot icon05/04/2023
Appointment of Debra Delman as a director on 2023-03-23
dot icon05/04/2023
Appointment of Evan Kraus as a director on 2023-03-23
dot icon05/04/2023
Appointment of Margery Kraus as a director on 2023-03-23
dot icon05/04/2023
Registered office address changed from , Riverside View Basing Road, Old Basing,, Basingstoke, Hampshire, RG24 7AL to 40 Strand London WC2N 5RW on 2023-04-05
dot icon05/04/2023
Notification of Apco Worldwide Limited as a person with significant control on 2023-03-23
dot icon05/04/2023
Cessation of William Humphrey Clegg as a person with significant control on 2023-03-23
dot icon05/04/2023
Cessation of Edward Max Gascoigne Pees as a person with significant control on 2023-03-23
dot icon05/04/2023
Cessation of Geoffrey Pelham Pelham-Lane as a person with significant control on 2023-03-23
dot icon29/03/2023
Memorandum and Articles of Association
dot icon28/03/2023
Purchase of own shares.
dot icon27/03/2023
Resolutions
dot icon27/03/2023
Cancellation of shares. Statement of capital on 2022-03-22
dot icon27/03/2023
Registration of charge 089174730001, created on 2023-03-23
dot icon23/03/2023
Second filing of Confirmation Statement dated 2019-02-25
dot icon23/03/2023
Second filing of Confirmation Statement dated 2018-02-26
dot icon23/03/2023
Second filing of Confirmation Statement dated 2020-02-25
dot icon23/03/2023
Second filing of Confirmation Statement dated 2023-02-19
dot icon23/03/2023
Second filing of Confirmation Statement dated 2017-02-27
dot icon23/03/2023
Second filing of Confirmation Statement dated 2022-02-19
dot icon22/03/2023
Second filing of Confirmation Statement dated 2021-02-19
dot icon14/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon17/01/2023
Director's details changed for Mr Edward Max Gascoigne Pees on 2023-01-18
dot icon17/01/2023
Change of details for Mr Edward Max Gascoigne Pees as a person with significant control on 2023-01-18
dot icon05/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
19/02/22 Statement of Capital gbp 96.01
dot icon14/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon28/07/2017
Resolutions
dot icon10/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon20/02/2017
Director's details changed for Edward Max Gascoigne Pees on 2017-01-18
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/02/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon13/10/2014
Current accounting period shortened from 2015-02-28 to 2014-12-31
dot icon10/10/2014
Statement of capital on 2014-08-05
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-08-05
dot icon10/09/2014
Resolutions
dot icon09/09/2014
Memorandum and Articles of Association
dot icon09/09/2014
Change of share class name or designation
dot icon09/09/2014
Particulars of variation of rights attached to shares
dot icon09/09/2014
Resolutions
dot icon28/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

40
2022
change arrow icon-17.46 % *

* during past year

Cash in Bank

£1,498,075.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
1.00M
-
0.00
1.81M
-
2022
40
1.10M
-
0.00
1.50M
-
2022
40
1.10M
-
0.00
1.50M
-

Employees

2022

Employees

40 Ascended14 % *

Net Assets(GBP)

1.10M £Ascended10.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.50M £Descended-17.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gascoigne-Pees, Edward Max
Director
28/02/2014 - Present
4
Clegg, William Humphrey
Director
28/02/2014 - Present
1
Delman, Debra
Director
23/03/2023 - 03/10/2025
3
Kraus, Margery
Director
23/03/2023 - Present
5
Compostella, Paolo
Director
03/10/2025 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CAPITAL MARKET COMMUNICATIONS LIMITED

CAPITAL MARKET COMMUNICATIONS LIMITED is an(a) Active company incorporated on 28/02/2014 with the registered office located at 40 Strand, London WC2N 5RW. There are currently 7 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL MARKET COMMUNICATIONS LIMITED?

toggle

CAPITAL MARKET COMMUNICATIONS LIMITED is currently Active. It was registered on 28/02/2014 .

Where is CAPITAL MARKET COMMUNICATIONS LIMITED located?

toggle

CAPITAL MARKET COMMUNICATIONS LIMITED is registered at 40 Strand, London WC2N 5RW.

What does CAPITAL MARKET COMMUNICATIONS LIMITED do?

toggle

CAPITAL MARKET COMMUNICATIONS LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does CAPITAL MARKET COMMUNICATIONS LIMITED have?

toggle

CAPITAL MARKET COMMUNICATIONS LIMITED had 40 employees in 2022.

What is the latest filing for CAPITAL MARKET COMMUNICATIONS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-19 with no updates.