CAPITAL PLUS PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL PLUS PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03672149

Incorporation date

23/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1998)
dot icon17/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon14/06/2025
Compulsory strike-off action has been discontinued
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon11/06/2025
Registered office address changed from PO Box 4385 03672149 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-06-11
dot icon11/06/2025
Director's details changed for Mr Dominic Peter Clive Berger on 2025-05-28
dot icon11/06/2025
Change of details for Mr Philip Joseph Reid as a person with significant control on 2025-05-28
dot icon11/06/2025
Director's details changed for Mr Philip Joseph Reid on 2025-05-28
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon10/04/2025
Registered office address changed to PO Box 4385, 03672149 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-10
dot icon10/04/2025
Address of officer Mr Dominic Peter Clive Berger changed to 03672149 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-10
dot icon10/04/2025
Address of officer Mr Philip Joseph Reid changed to 03672149 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-10
dot icon10/04/2025
Address of person with significant control Mr Philip Joseph Reid changed to 03672149 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-10
dot icon24/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon29/06/2024
Micro company accounts made up to 2023-09-30
dot icon06/05/2024
Registered office address changed from 180 Piccadilly London W1J 9HF England to The London Office First Floor 85 Great Portland Street London W1W 7LT on 2024-05-06
dot icon26/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon31/07/2023
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 180 Piccadilly London W1J 9HF on 2023-07-31
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon09/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon31/12/2021
Termination of appointment of Natalia Franchini Gliorsi as a director on 2021-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-29 with updates
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/06/2021
Termination of appointment of Natalia Franchini Gliorsi as a secretary on 2021-06-15
dot icon07/06/2021
Registered office address changed from The London Office 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2021-06-07
dot icon01/03/2021
Resolutions
dot icon18/01/2021
Confirmation statement made on 2020-11-23 with updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/07/2020
Resolutions
dot icon03/01/2020
Confirmation statement made on 2019-11-23 with no updates
dot icon05/11/2019
Satisfaction of charge 1 in full
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/03/2019
Previous accounting period extended from 2018-06-30 to 2018-09-30
dot icon15/03/2019
Resolutions
dot icon15/02/2019
Appointment of Natalia Franchini Gliorsi as a director on 2019-02-14
dot icon23/01/2019
Confirmation statement made on 2018-11-23 with updates
dot icon01/08/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/07/2018
Compulsory strike-off action has been suspended
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-07-04
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon20/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon18/12/2017
Registered office address changed from Bond House 20 Woodstock Street London W1C 2AN United Kingdom to The London Office 85 Great Portland Street First Floor London W1W 7LT on 2017-12-18
dot icon09/05/2017
Appointment of Mr Dominic Peter Clive Berger as a director on 2017-05-09
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/01/2017
Registered office address changed from Bond House Woodstock Street London W1C 2AN United Kingdom to Bond House 20 Woodstock Street London W1C 2AN on 2017-01-27
dot icon26/01/2017
Registered office address changed from 4 Flitcroft St London 4 Flitcroft Street London WC2H 8DJ to Bond House Woodstock Street London W1C 2AN on 2017-01-26
dot icon24/01/2017
Resolutions
dot icon23/01/2017
Appointment of Miss Natalia Franchini Gliorsi as a secretary on 2017-01-16
dot icon18/01/2017
Confirmation statement made on 2016-11-23 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/03/2016
Termination of appointment of Jonathan Hall as a director on 2016-03-05
dot icon12/01/2016
Annual return made up to 2015-11-23 with full list of shareholders
dot icon01/10/2015
Appointment of Mr Philip Joseph Reid as a director on 2015-10-01
dot icon05/08/2015
Total exemption full accounts made up to 2014-06-30
dot icon14/07/2015
Compulsory strike-off action has been discontinued
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon25/02/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon04/02/2015
Termination of appointment of Geoffrey Alan Hoodless as a director on 2015-01-23
dot icon19/06/2014
Termination of appointment of James Mcnally as a director
dot icon19/06/2014
Appointment of Mr Geoffrey Alan Hoodless as a director
dot icon06/06/2014
Registered office address changed from 32 Threadneedle Street London EC2R 8AY on 2014-06-06
dot icon06/06/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon02/04/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon28/02/2014
Full accounts made up to 2013-06-30
dot icon04/09/2013
Compulsory strike-off action has been discontinued
dot icon03/09/2013
Accounts for a small company made up to 2012-06-30
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon14/03/2013
Registered office address changed from 41 Skylines Village Limeharbour London E14 9TS United Kingdom on 2013-03-14
dot icon08/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon07/09/2012
Previous accounting period extended from 2012-03-31 to 2012-06-30
dot icon15/08/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon28/02/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon24/11/2011
Registered office address changed from , Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, AL5 4EE on 2011-11-24
dot icon11/11/2011
Termination of appointment of Geoffrey Newman as a director
dot icon11/11/2011
Appointment of Mr Jonathan Hall as a director
dot icon11/11/2011
Termination of appointment of Jeremy Eyre as a secretary
dot icon11/11/2011
Appointment of Mr James Martin Mcnally as a director
dot icon06/09/2011
Termination of appointment of Martin Corrie as a director
dot icon03/06/2011
Full accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon12/04/2010
Resolutions
dot icon12/04/2010
Miscellaneous
dot icon12/04/2010
Miscellaneous
dot icon12/02/2010
Termination of appointment of John Bridges as a director
dot icon06/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr Geoffrey Alistair Newman on 2009-11-23
dot icon06/01/2010
Director's details changed for John Edward Ralph Bridges on 2009-11-23
dot icon06/01/2010
Director's details changed for Mr Martin Francis Corrie on 2009-11-23
dot icon31/12/2009
Statement of capital following an allotment of shares on 2009-12-31
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 23/11/08; full list of members
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Appointment terminated secretary brian hicks
dot icon07/05/2008
Secretary appointed jeremy ian eyre
dot icon07/05/2008
Director appointed geoffrey alistair newman
dot icon07/03/2008
Curr sho from 30/04/2008 to 31/12/2007
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon05/02/2008
Ad 31/12/07--------- £ si 33333@1=33333 £ ic 46667/80000
dot icon03/01/2008
Director resigned
dot icon28/12/2007
Director resigned
dot icon06/12/2007
Return made up to 23/11/07; full list of members
dot icon28/06/2007
Director resigned
dot icon14/06/2007
New director appointed
dot icon23/05/2007
Auditor's resignation
dot icon22/05/2007
New director appointed
dot icon22/05/2007
Registered office changed on 22/05/07 from: 10 orange street, london, WC2H 7DQ
dot icon18/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
Ad 30/04/07--------- £ si 11667@1=11667 £ ic 35000/46667
dot icon19/03/2007
New director appointed
dot icon04/12/2006
Full accounts made up to 2006-04-30
dot icon30/11/2006
Return made up to 23/11/06; full list of members
dot icon15/11/2006
Ad 13/11/06--------- £ si 25000@1=25000 £ ic 10000/35000
dot icon24/10/2006
Particulars of mortgage/charge
dot icon25/07/2006
Director resigned
dot icon11/07/2006
New director appointed
dot icon28/12/2005
Full accounts made up to 2005-04-30
dot icon13/12/2005
Return made up to 23/11/05; full list of members
dot icon04/01/2005
Full accounts made up to 2004-04-30
dot icon30/11/2004
Return made up to 23/11/04; full list of members
dot icon10/03/2004
Director's particulars changed
dot icon23/02/2004
Full accounts made up to 2003-04-30
dot icon22/01/2004
New director appointed
dot icon15/12/2003
Director resigned
dot icon26/11/2003
Return made up to 23/11/03; full list of members
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon27/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon26/01/2003
Ad 19/12/02--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon26/01/2003
Nc inc already adjusted 19/12/02
dot icon26/01/2003
Resolutions
dot icon11/12/2002
Return made up to 23/11/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon04/12/2001
Return made up to 23/11/01; full list of members
dot icon27/11/2000
Return made up to 23/11/00; full list of members
dot icon11/09/2000
Accounts for a small company made up to 2000-04-30
dot icon04/09/2000
Accounting reference date extended from 30/11/99 to 30/04/00
dot icon12/05/2000
Director resigned
dot icon06/12/1999
Return made up to 23/11/99; full list of members
dot icon17/03/1999
New director appointed
dot icon01/03/1999
Director resigned
dot icon01/03/1999
Secretary resigned
dot icon25/01/1999
Ad 13/01/99--------- £ si 999@1=999 £ ic 1/1000
dot icon15/12/1998
Registered office changed on 15/12/98 from: 11 beaumont gate, shenley hill, radlett, hertfordshire WD7 7AR
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New secretary appointed
dot icon15/12/1998
Director resigned
dot icon15/12/1998
Secretary resigned
dot icon15/12/1998
New director appointed
dot icon23/11/1998
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
30/09/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
71.18K
-
0.00
-
-
2022
1
78.05K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moloney, Shane Gerard
Director
24/11/1998 - 20/12/2007
37
Reid, Philip Joseph
Director
15/05/2007 - 16/05/2007
67
Reid, Philip Joseph
Director
01/07/2006 - 01/07/2006
67
Berger, Dominic Peter Clive
Director
09/05/2017 - Present
54
Reid, Philip Joseph
Director
01/10/2015 - Present
67

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 PLUS PARTNERS LIMITED

CAPITAL PLUS PARTNERS LIMITED is an(a) Active company incorporated on 23/11/1998 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There are currently 2 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 PLUS PARTNERS LIMITED?

toggle

CAPITAL PLUS PARTNERS LIMITED is currently Active. It was registered on 23/11/1998 .

Where is CAPITAL PLUS PARTNERS LIMITED located?

toggle

CAPITAL PLUS PARTNERS LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does CAPITAL PLUS PARTNERS LIMITED do?

toggle

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

What is the latest filing for CAPITAL PLUS PARTNERS LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2025-12-29 with no updates.