CAPITAL SUPPORT GROUP LIMITED

Register to unlock more data on OkredoRegister

CAPITAL SUPPORT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08025896

Incorporation date

11/04/2012

Size

Dormant

Contacts

Registered address

Registered address

Commodity Quay, St Katharine Docks, London E1W 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2012)
dot icon17/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon31/12/2024
Appointment of Mr Vincent Deluca as a director on 2024-12-18
dot icon06/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/06/2024
Termination of appointment of Simon Crawley-Trice as a director on 2024-06-11
dot icon18/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon06/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/09/2023
Termination of appointment of Matthew Redding as a secretary on 2023-09-13
dot icon24/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/06/2022
Termination of appointment of Stylianos Karaolis as a director on 2022-05-11
dot icon07/06/2022
Appointment of Mr David Colin Manuel as a director on 2022-05-11
dot icon25/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon24/12/2021
Termination of appointment of Steven Keith Mitchell as a director on 2021-12-23
dot icon24/12/2021
Appointment of Mr Stylianos Karaolis as a director on 2021-12-15
dot icon26/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/05/2021
Termination of appointment of David Michael Howson as a director on 2021-05-12
dot icon26/05/2021
Appointment of Mr Simon Crawley-Trice as a director on 2021-05-12
dot icon23/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon07/01/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon07/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon07/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon07/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon17/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon15/11/2019
Appointment of Mr Matthew Redding as a secretary on 2019-10-28
dot icon17/09/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon05/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon05/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon05/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon15/04/2019
Satisfaction of charge 080258960002 in full
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon22/02/2019
Statement of capital on 2019-02-22
dot icon20/02/2019
Statement by Directors
dot icon20/02/2019
Solvency Statement dated 13/02/19
dot icon20/02/2019
Resolutions
dot icon10/10/2018
Accounts for a small company made up to 2018-03-31
dot icon04/06/2018
Termination of appointment of Noel Thomas Gannon as a director on 2018-06-01
dot icon13/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon09/03/2018
Appointment of Mr Steven Keith Mitchell as a director
dot icon09/03/2018
Appointment of Mr Steven Keith Mitchell as a director on 2018-03-06
dot icon09/03/2018
Termination of appointment of Kirsty Chapman as a director on 2018-03-06
dot icon24/11/2017
Full accounts made up to 2017-03-31
dot icon11/09/2017
Appointment of Ms Kirsty Chapman as a director on 2017-09-08
dot icon11/09/2017
Termination of appointment of Michael Andrew Ing as a director on 2017-09-08
dot icon11/07/2017
Director's details changed for Mr David Michael Howson on 2017-07-01
dot icon08/05/2017
Termination of appointment of Ronald Watson Smith as a director on 2017-04-30
dot icon08/05/2017
Termination of appointment of Alan Patrick Gill as a director on 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon07/02/2017
Termination of appointment of Alastair Richard Mills as a director on 2017-01-31
dot icon07/02/2017
Appointment of Mr David Michael Howson as a director on 2017-02-01
dot icon03/02/2017
Full accounts made up to 2016-03-31
dot icon13/12/2016
Director's details changed for Mr Alastair Richard Mills on 2016-12-03
dot icon17/10/2016
Termination of appointment of Adrian Trevor Howe as a director on 2016-10-07
dot icon11/10/2016
Termination of appointment of Dean Clive Foreman as a director on 2016-09-12
dot icon11/10/2016
Termination of appointment of Nigel Anthony Brooks as a director on 2016-09-12
dot icon28/07/2016
Termination of appointment of Andrew Arnold Booth as a secretary on 2016-06-30
dot icon03/06/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon14/04/2016
Termination of appointment of Carl Anthony Chapman as a director on 2016-03-31
dot icon25/11/2015
Resolutions
dot icon26/10/2015
Registration of charge 080258960002, created on 2015-10-26
dot icon27/07/2015
Change of share class name or designation
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon27/07/2015
Resolutions
dot icon20/07/2015
Appointment of Mr Andrew Arnold Booth as a secretary on 2015-07-07
dot icon17/07/2015
Appointment of Mr Adrian Trevor Howe as a director on 2015-07-07
dot icon17/07/2015
Appointment of Mr Michael Ing as a director on 2015-07-07
dot icon17/07/2015
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon17/07/2015
Appointment of Mr Alan Patrick Gill as a director on 2015-07-07
dot icon17/07/2015
Appointment of Mr Ronald Watson Smith as a director on 2015-07-07
dot icon17/07/2015
Registered office address changed from 3 Harbour Exchange Square Limeharbour London E14 9GE to Commodity Quay St Katharine Docks London E1W 1AZ on 2015-07-17
dot icon17/07/2015
Appointment of Mr Alastair Richard Mills as a director on 2015-07-07
dot icon16/07/2015
Group of companies' accounts made up to 2015-01-31
dot icon09/07/2015
Appointment of Mr Carl Anthony Chapman as a director on 2015-07-07
dot icon07/07/2015
Appointment of Mr Noel Thomas Gannon as a director on 2015-07-07
dot icon02/06/2015
Satisfaction of charge 1 in full
dot icon14/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon03/02/2015
Change of share class name or designation
dot icon03/02/2015
Sub-division of shares on 2015-01-19
dot icon03/02/2015
Resolutions
dot icon27/11/2014
Statement of capital following an allotment of shares on 2012-06-23
dot icon27/11/2014
Statement of capital following an allotment of shares on 2012-06-23
dot icon07/11/2014
Group of companies' accounts made up to 2014-01-31
dot icon08/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-11
dot icon15/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon15/04/2014
Termination of appointment of Manish Shah as a secretary
dot icon05/11/2013
Group of companies' accounts made up to 2013-01-31
dot icon31/10/2013
Previous accounting period shortened from 2013-04-30 to 2013-01-31
dot icon26/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-04-11
dot icon08/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon08/05/2013
Appointment of Mr Manish Shah as a secretary
dot icon06/12/2012
Certificate of change of name
dot icon05/11/2012
Resolutions
dot icon05/11/2012
Change of name notice
dot icon23/08/2012
Statement of capital following an allotment of shares on 2012-04-12
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/07/2012
Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
dot icon06/06/2012
Director's details changed for Mr Dean Clive Foreman on 2012-06-06
dot icon06/06/2012
Termination of appointment of Alan Kerby as a director
dot icon06/06/2012
Director's details changed for Mr Nigel Anthony Brooks on 2012-06-06
dot icon02/05/2012
Appointment of Mr Alan George Kerby as a director
dot icon02/05/2012
Termination of appointment of Keith Lewington as a director
dot icon02/05/2012
Registered office address changed from , 17 Milton Road, Willen, Milton Keynes, MK15 9AD, United Kingdom on 2012-05-02
dot icon20/04/2012
Appointment of Mr Dean Clive Foreman as a director
dot icon20/04/2012
Appointment of Mr Nigel Anthony Brooks as a director
dot icon18/04/2012
Resolutions
dot icon18/04/2012
Change of name notice
dot icon11/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
2.58M
-
0.00
-
-
2022
0
2.58M
-
0.00
-
-
2023
0
2.58M
-
0.00
-
-
2023
0
2.58M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.58M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ing, Michael Andrew
Director
07/07/2015 - 08/09/2017
65
Karaolis, Stylianos
Director
15/12/2021 - 11/05/2022
39
Gill, Alan Patrick
Director
07/07/2015 - 30/04/2017
11
Mr Nigel Anthony Brooks
Director
12/04/2012 - 12/09/2016
22
Manuel, David Colin
Director
11/05/2022 - Present
35

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL SUPPORT GROUP LIMITED

CAPITAL SUPPORT GROUP LIMITED is an(a) Active company incorporated on 11/04/2012 with the registered office located at Commodity Quay, St Katharine Docks, London E1W 1AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL SUPPORT GROUP LIMITED?

toggle

CAPITAL SUPPORT GROUP LIMITED is currently Active. It was registered on 11/04/2012 .

Where is CAPITAL SUPPORT GROUP LIMITED located?

toggle

CAPITAL SUPPORT GROUP LIMITED is registered at Commodity Quay, St Katharine Docks, London E1W 1AZ.

What does CAPITAL SUPPORT GROUP LIMITED do?

toggle

CAPITAL SUPPORT GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPITAL SUPPORT GROUP LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-11 with no updates.