CAPITAL STAFFING SERVICES LTD

Register to unlock more data on OkredoRegister

CAPITAL STAFFING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04257718

Incorporation date

24/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 Tanner Street, London SE1 3PLCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2001)
dot icon19/03/2026
Termination of appointment of Gerard Jonathon Mchugh as a director on 2026-03-07
dot icon30/01/2026
Appointment of Miss Maisie Jayne White as a director on 2026-01-30
dot icon11/01/2026
Appointment of Mr Peter Elston Germain as a director on 2026-01-09
dot icon22/09/2025
Change of details for Mr Gerard John Mchugh as a person with significant control on 2025-09-22
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon22/09/2025
Notice of completion of voluntary arrangement
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon08/07/2025
Insolvency filing
dot icon08/07/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/06/2025
Insolvency filing
dot icon19/06/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/06/2025
Insolvency filing
dot icon19/06/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/05/2025
Voluntary arrangement supervisor's abstract of receipts and payments to 2025-03-29
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon31/05/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-03-29
dot icon22/04/2024
Registration of charge 042577180004, created on 2024-04-19
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon22/05/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-03-29
dot icon29/09/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/05/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-03-29
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon13/05/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-03-29
dot icon12/10/2020
Termination of appointment of Les Robinson as a secretary on 2020-09-25
dot icon28/09/2020
Appointment of Mr Peter Elston Germain as a secretary on 2020-09-24
dot icon24/09/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/05/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/02/2020
Satisfaction of charge 042577180002 in full
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon21/01/2019
Registration of charge 042577180003, created on 2019-01-16
dot icon14/01/2019
Satisfaction of charge 1 in full
dot icon21/12/2018
Termination of appointment of Leslie Keith Robinson as a director on 2018-12-21
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon27/07/2018
Registered office address changed from C/O Capital Staffing Services the Hop Exchange 24 Southwark Street London SE1 1TY to 53 Tanner Street London SE1 3PL on 2018-07-27
dot icon29/03/2018
Registration of charge 042577180002, created on 2018-03-08
dot icon10/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/09/2016
Confirmation statement made on 2016-07-24 with updates
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/09/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon02/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon18/09/2014
Director's details changed for Mr Leslie Robinson on 2014-01-02
dot icon23/08/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon02/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon28/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon28/07/2011
Director's details changed for Mr Gerard Jonathon Mchugh on 2011-01-01
dot icon04/07/2011
Accounts for a medium company made up to 2010-12-31
dot icon24/05/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-07-24
dot icon30/03/2011
Registered office address changed from , 26 Grosvenor Street, Mayfair, London, W1K 4QW on 2011-03-30
dot icon29/03/2011
Appointment of Mr Les Robinson as a secretary
dot icon29/03/2011
Termination of appointment of Wilton Corporate Services Limited as a secretary
dot icon09/12/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon09/12/2010
Director's details changed for Gerard Jonathon Mchugh on 2009-10-01
dot icon03/12/2010
Appointment of Wilton Corporate Services Limited as a secretary
dot icon30/11/2010
Annual return made up to 2008-07-24 with full list of shareholders
dot icon30/11/2010
Annual return made up to 2009-07-24 with full list of shareholders
dot icon30/11/2010
Current accounting period shortened from 2011-06-30 to 2010-12-31
dot icon28/09/2010
Termination of appointment of Leslie Robinson as a secretary
dot icon28/09/2010
Registered office address changed from , the Hop Exchange 24 Southwark Street, London, SE1 1TY on 2010-09-28
dot icon27/09/2010
Resolutions
dot icon02/06/2010
Accounts for a small company made up to 2009-06-30
dot icon09/04/2010
Sub-division of shares on 2010-03-18
dot icon09/04/2010
Statement of capital following an allotment of shares on 2010-03-18
dot icon22/12/2009
Appointment of Mr Leslie Robinson as a director
dot icon02/12/2009
Registered office address changed from , 80 Borough House, Borough High Street, London, SE1 1LL on 2009-12-02
dot icon14/08/2009
Return made up to 24/07/09; full list of members
dot icon08/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/08/2008
Return made up to 24/07/08; full list of members
dot icon01/08/2008
Secretary's change of particulars / leslie robinson / 17/07/2008
dot icon01/08/2008
Director's change of particulars / gerard mchugh / 16/07/2008
dot icon16/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/01/2008
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon04/09/2007
Secretary's particulars changed
dot icon04/09/2007
Return made up to 24/07/07; full list of members
dot icon04/05/2007
Registered office changed on 04/05/07 from: 82 borough high street, london, SE1 1LL
dot icon31/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon14/09/2006
Memorandum and Articles of Association
dot icon06/09/2006
Certificate of change of name
dot icon02/09/2006
Particulars of mortgage/charge
dot icon09/08/2006
Return made up to 24/07/06; full list of members
dot icon21/06/2006
Accounts for a dormant company made up to 2005-03-31
dot icon20/10/2005
Certificate of change of name
dot icon12/08/2005
Return made up to 24/07/05; full list of members
dot icon12/08/2005
Secretary resigned
dot icon15/02/2005
New secretary appointed
dot icon15/02/2005
Registered office changed on 15/02/05 from: 82 saint john street, london, EC1M 4JN
dot icon22/12/2004
Director resigned
dot icon21/10/2004
Return made up to 24/07/04; full list of members
dot icon21/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon21/10/2004
Accounts for a dormant company made up to 2003-03-31
dot icon18/11/2003
Return made up to 24/07/03; full list of members
dot icon12/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/08/2002
Return made up to 24/07/02; full list of members
dot icon12/07/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon26/02/2002
New secretary appointed
dot icon13/12/2001
Secretary resigned
dot icon18/10/2001
New secretary appointed
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon10/10/2001
Ad 24/07/01--------- £ si 99@1=99 £ ic 1/100
dot icon02/08/2001
Director resigned
dot icon02/08/2001
Secretary resigned
dot icon24/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-30 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
30
228.32K
-
0.00
69.24K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Germain, Peter Elston
Director
09/01/2026 - Present
5
Mchugh, Gerard Jonathon
Director
24/07/2001 - 07/03/2026
-
White, Maisie Jayne
Director
30/01/2026 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CAPITAL STAFFING SERVICES LTD

CAPITAL STAFFING SERVICES LTD is an(a) Active company incorporated on 24/07/2001 with the registered office located at 53 Tanner Street, London SE1 3PL. 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 STAFFING SERVICES LTD?

toggle

CAPITAL STAFFING SERVICES LTD is currently Active. It was registered on 24/07/2001 .

Where is CAPITAL STAFFING SERVICES LTD located?

toggle

CAPITAL STAFFING SERVICES LTD is registered at 53 Tanner Street, London SE1 3PL.

What does CAPITAL STAFFING SERVICES LTD do?

toggle

CAPITAL STAFFING SERVICES LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CAPITAL STAFFING SERVICES LTD?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Gerard Jonathon Mchugh as a director on 2026-03-07.