CAPITAL UK LIMITED

Register to unlock more data on OkredoRegister

CAPITAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05773603

Incorporation date

07/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxon House, Duke Street, Chelmsford CM1 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2006)
dot icon25/02/2026
Confirmation statement made on 2026-01-15 with updates
dot icon17/02/2026
Change of details for Mrs Pauline Linda Exley as a person with significant control on 2026-01-15
dot icon13/02/2026
Change of details for Mrs Pauline Exley as a person with significant control on 2026-01-15
dot icon12/02/2026
Director's details changed for Ms Jane Ashbee-Welch on 2026-01-01
dot icon12/02/2026
Director's details changed for Mr George Fox on 2026-01-15
dot icon23/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon17/03/2025
Change of details for Mrs Pauline Exley as a person with significant control on 2023-02-13
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon24/09/2024
Director's details changed for Mr George Fox on 2024-09-20
dot icon16/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/02/2024
Second filing of Confirmation Statement dated 2024-01-16
dot icon17/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon22/09/2023
Appointment of Mr George Fox as a director on 2023-09-20
dot icon21/09/2023
Appointment of Ms Jane Ashbee-Welch as a director on 2023-09-20
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon03/11/2022
Registered office address changed from Codham Hall Great Warley Brentwood CM13 3FB England to Saxon House Duke Street Chelmsford CM1 1HT on 2022-11-03
dot icon23/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/02/2022
Confirmation statement made on 2022-01-16 with updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon18/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon18/02/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon07/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon24/10/2018
Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL to Codham Hall Great Warley Brentwood CM13 3FB on 2018-10-24
dot icon24/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon24/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon05/05/2016
Termination of appointment of Tony Nightingill as a secretary on 2016-05-05
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/02/2014
Registered office address changed from 183 183 Station Lane Hornchurch Essex RM12 6LL England on 2014-02-27
dot icon27/02/2014
Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL England on 2014-02-27
dot icon26/02/2014
Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL England on 2014-02-26
dot icon26/02/2014
Registered office address changed from 3Rd Floor Solar House 1-9 Romford Road London United Kingdom on 2014-02-26
dot icon01/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon01/05/2013
Registered office address changed from Fifth Floor Julco House 26-28 Great Portland Street London W1W 8AS on 2013-05-01
dot icon14/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon25/07/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon02/07/2012
Amended accounts made up to 2011-06-30
dot icon06/06/2012
Termination of appointment of Adrian Dyer as a director
dot icon06/06/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon11/05/2012
Appointment of Mrs Pauline Exley as a director
dot icon17/04/2012
Registered office address changed from Devine House, 1299-1301 Leigh-on-Sea Essex SS9 2AD on 2012-04-17
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon28/04/2010
Director's details changed for Adrian David Dyer on 2010-04-07
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/04/2009
Return made up to 07/04/09; full list of members
dot icon22/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/05/2008
Return made up to 07/04/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/01/2008
New secretary appointed
dot icon21/01/2008
Secretary resigned
dot icon14/06/2007
Particulars of mortgage/charge
dot icon25/05/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon25/04/2007
Return made up to 07/04/07; full list of members
dot icon03/04/2007
New director appointed
dot icon21/03/2007
Director resigned
dot icon22/01/2007
Certificate of change of name
dot icon12/01/2007
Registered office changed on 12/01/07 from: weir cottage 2 laindon road billericay essex CM12 9LD
dot icon12/01/2007
New secretary appointed
dot icon12/01/2007
Secretary resigned
dot icon23/11/2006
Registered office changed on 23/11/06 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD
dot icon12/07/2006
Ad 01/07/06--------- £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ ic 100/103
dot icon04/07/2006
Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon13/06/2006
New secretary appointed
dot icon12/06/2006
Secretary resigned
dot icon06/06/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon24/05/2006
Registered office changed on 24/05/06 from: mayflower house, high street billericay essex CM12 9FT
dot icon17/05/2006
Director resigned
dot icon28/04/2006
New director appointed
dot icon07/04/2006
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
30/06/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
133.11K
-
0.00
10.00
-
2022
2
305.68K
-
0.00
63.59K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LOWTAX SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/04/2006 - 01/05/2006
195
LOWTAX NOMINEES LIMITED
Corporate Director
07/04/2006 - 11/04/2006
125
Exley, Pauline Linda
Director
09/05/2012 - Present
5
Dyer, Adrian David
Director
01/03/2007 - 06/06/2011
2
Exley, Gavin
Director
07/04/2006 - 01/03/2007
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

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 UK LIMITED

CAPITAL UK LIMITED is an(a) Active company incorporated on 07/04/2006 with the registered office located at Saxon House, Duke Street, Chelmsford CM1 1HT. There are currently 3 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 UK LIMITED?

toggle

CAPITAL UK LIMITED is currently Active. It was registered on 07/04/2006 .

Where is CAPITAL UK LIMITED located?

toggle

CAPITAL UK LIMITED is registered at Saxon House, Duke Street, Chelmsford CM1 1HT.

What does CAPITAL UK LIMITED do?

toggle

CAPITAL UK LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CAPITAL UK LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-01-15 with updates.