CAPITALSTART LIMITED

Register to unlock more data on OkredoRegister

CAPITALSTART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03090974

Incorporation date

14/08/1995

Size

Small

Contacts

Registered address

Registered address

120 New Cavendish Street, W1w 6xx W1W 6XXCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1995)
dot icon16/04/2026
Registered office address changed from 170 Shaftesbury Avenue London WC2H 8JB England to 120 New Cavendish Street W1W 6XX W1W 6XX on 2026-04-16
dot icon07/01/2026
Accounts for a small company made up to 2025-06-30
dot icon02/09/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon13/12/2024
Accounts for a small company made up to 2024-06-30
dot icon04/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon08/01/2024
Accounts for a small company made up to 2023-06-30
dot icon29/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon18/07/2023
Change of details for Rossmoregate Limited as a person with significant control on 2023-07-01
dot icon16/06/2023
Registered office address changed from 229 - 230 Strand London WC2R 1BF England to 170 Shaftesbury Avenue London WC2H 8JB on 2023-06-16
dot icon20/02/2023
Accounts for a small company made up to 2022-06-30
dot icon23/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon07/06/2022
Change of details for Rossmoregate Limited as a person with significant control on 2022-06-01
dot icon07/06/2022
Change of details for Rossmoregate Limited as a person with significant control on 2022-06-01
dot icon06/06/2022
Director's details changed for Mr Haim Elies Danous on 2022-06-01
dot icon11/05/2022
Satisfaction of charge 030909740046 in full
dot icon11/05/2022
Satisfaction of charge 030909740042 in full
dot icon11/05/2022
Satisfaction of charge 030909740039 in full
dot icon11/05/2022
Satisfaction of charge 030909740038 in full
dot icon27/04/2022
Satisfaction of charge 2 in full
dot icon27/04/2022
Satisfaction of charge 5 in full
dot icon27/04/2022
Satisfaction of charge 33 in full
dot icon27/04/2022
Satisfaction of charge 030909740040 in full
dot icon27/04/2022
Satisfaction of charge 030909740041 in full
dot icon27/04/2022
Satisfaction of charge 030909740043 in full
dot icon27/04/2022
Satisfaction of charge 030909740044 in full
dot icon27/04/2022
Satisfaction of charge 030909740051 in full
dot icon27/04/2022
Satisfaction of charge 030909740045 in full
dot icon27/04/2022
Satisfaction of charge 030909740048 in full
dot icon27/04/2022
Satisfaction of charge 030909740047 in full
dot icon27/04/2022
Satisfaction of charge 030909740050 in full
dot icon27/04/2022
Satisfaction of charge 030909740049 in full
dot icon25/03/2022
Full accounts made up to 2021-06-30
dot icon02/02/2022
Registered office address changed from 17-19 6th Floor Cockspur Street London SW1Y 5BL England to 229 - 230 Strand London WC2R 1BF on 2022-02-02
dot icon27/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon29/06/2021
Full accounts made up to 2020-06-30
dot icon26/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon23/03/2020
Accounts for a small company made up to 2019-06-30
dot icon11/12/2019
Registration of charge 030909740051, created on 2019-12-10
dot icon03/12/2019
Registered office address changed from 25 Northumberland Avenue London WC2N 5AP to 17-19 6th Floor Cockspur Street London SW1Y 5BL on 2019-12-03
dot icon23/10/2019
Satisfaction of charge 11 in full
dot icon23/10/2019
Satisfaction of charge 32 in full
dot icon22/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon22/08/2019
Director's details changed for Mr Nigel Yigal Salem on 2019-04-01
dot icon11/03/2019
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 25 Northumberland Avenue London WC2N 5AP on 2019-03-11
dot icon07/01/2019
Audited abridged accounts made up to 2018-06-30
dot icon03/01/2019
Registration of charge 030909740049, created on 2018-12-21
dot icon03/01/2019
Registration of charge 030909740050, created on 2018-12-21
dot icon06/12/2018
Appointment of Mr Nigel Yigal Salem as a director on 2018-12-01
dot icon06/12/2018
Termination of appointment of Haim Elies Danous as a secretary on 2018-12-01
dot icon22/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon20/12/2017
Registration of charge 030909740047, created on 2017-12-20
dot icon20/12/2017
Registration of charge 030909740048, created on 2017-12-20
dot icon13/12/2017
Accounts for a small company made up to 2017-06-30
dot icon28/09/2017
Confirmation statement made on 2017-08-17 with updates
dot icon28/09/2017
Notification of Rossmoregate Limited as a person with significant control on 2016-06-24
dot icon28/09/2017
Cessation of Soho Thai Limited as a person with significant control on 2016-06-24
dot icon27/09/2017
Cessation of Rossmoregate Limited as a person with significant control on 2016-06-08
dot icon27/09/2017
Notification of Soho Thai Limited as a person with significant control on 2016-06-08
dot icon27/09/2017
Notification of Rossmoregate Limited as a person with significant control on 2016-04-06
dot icon27/09/2017
Withdrawal of a person with significant control statement on 2017-09-27
dot icon03/04/2017
Full accounts made up to 2016-06-30
dot icon06/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon24/06/2016
Resolutions
dot icon17/06/2016
Part of the property or undertaking has been released and no longer forms part of charge 030909740038
dot icon17/06/2016
Part of the property or undertaking has been released and no longer forms part of charge 030909740045
dot icon07/06/2016
Statement of capital on 2016-06-07
dot icon23/05/2016
Statement by Directors
dot icon23/05/2016
Solvency Statement dated 28/04/16
dot icon23/05/2016
Resolutions
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon23/05/2016
Resolutions
dot icon19/05/2016
Statement of company's objects
dot icon19/05/2016
Resolutions
dot icon12/05/2016
Termination of appointment of Michael Cohen as a director on 2016-04-28
dot icon24/02/2016
Full accounts made up to 2015-06-30
dot icon07/01/2016
Satisfaction of charge 030909740039 in part
dot icon07/01/2016
Satisfaction of charge 19 in full
dot icon07/01/2016
Satisfaction of charge 30 in full
dot icon07/01/2016
Satisfaction of charge 030909740038 in part
dot icon17/12/2015
Director's details changed for Mr Haim Elies Danous on 2015-01-01
dot icon17/12/2015
Secretary's details changed for Mr Haim Elies Danous on 2015-01-01
dot icon24/11/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon02/06/2015
Full accounts made up to 2014-06-30
dot icon16/03/2015
Registration of charge 030909740046, created on 2015-03-13
dot icon18/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon13/06/2014
Registration of charge 030909740041
dot icon13/06/2014
Registration of charge 030909740042
dot icon13/06/2014
Registration of charge 030909740040
dot icon13/06/2014
Registration of charge 030909740043
dot icon13/06/2014
Registration of charge 030909740044
dot icon13/06/2014
Registration of charge 030909740045
dot icon06/06/2014
Satisfaction of charge 35 in full
dot icon06/06/2014
Satisfaction of charge 34 in full
dot icon31/03/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2014-03-31
dot icon20/03/2014
Full accounts made up to 2013-06-30
dot icon01/11/2013
Satisfaction of charge 4 in full
dot icon01/11/2013
Satisfaction of charge 16 in full
dot icon21/10/2013
Satisfaction of charge 7 in full
dot icon21/10/2013
Satisfaction of charge 18 in full
dot icon21/10/2013
Satisfaction of charge 8 in full
dot icon21/10/2013
Satisfaction of charge 9 in full
dot icon21/10/2013
Satisfaction of charge 14 in full
dot icon21/10/2013
Satisfaction of charge 37 in full
dot icon21/10/2013
Satisfaction of charge 36 in full
dot icon16/10/2013
Satisfaction of charge 1 in full
dot icon16/10/2013
Satisfaction of charge 3 in full
dot icon16/10/2013
Satisfaction of charge 17 in full
dot icon16/10/2013
Satisfaction of charge 20 in full
dot icon16/10/2013
Satisfaction of charge 21 in full
dot icon01/10/2013
Registration of charge 030909740039
dot icon01/10/2013
Registration of charge 030909740038
dot icon29/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon27/02/2013
Full accounts made up to 2012-06-30
dot icon13/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 32
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon29/10/2012
Director's details changed for Mr Haim Elies Danous on 2012-10-25
dot icon29/10/2012
Secretary's details changed for Mr Haim Elies Danous on 2012-10-25
dot icon28/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon09/06/2012
Particulars of a mortgage or charge / charge no: 36
dot icon09/06/2012
Particulars of a mortgage or charge / charge no: 37
dot icon02/01/2012
Full accounts made up to 2011-06-30
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 34
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 35
dot icon25/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon05/01/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-01-05
dot icon29/12/2010
Full accounts made up to 2010-06-30
dot icon02/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon16/08/2010
Auditor's resignation
dot icon23/12/2009
Full accounts made up to 2009-06-30
dot icon06/10/2009
Annual return made up to 2009-08-17 with full list of shareholders
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 33
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 32
dot icon21/01/2009
Full accounts made up to 2008-06-30
dot icon26/08/2008
Return made up to 17/08/08; full list of members
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 31
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 30
dot icon31/01/2008
Full accounts made up to 2007-06-30
dot icon28/01/2008
Director's particulars changed
dot icon31/08/2007
Return made up to 14/08/07; full list of members
dot icon24/02/2007
Declaration of satisfaction of mortgage/charge
dot icon24/02/2007
Declaration of satisfaction of mortgage/charge
dot icon24/02/2007
Declaration of satisfaction of mortgage/charge
dot icon24/02/2007
Declaration of satisfaction of mortgage/charge
dot icon24/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Full accounts made up to 2006-06-30
dot icon09/12/2006
Particulars of mortgage/charge
dot icon09/12/2006
Particulars of mortgage/charge
dot icon09/12/2006
Particulars of mortgage/charge
dot icon09/12/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon31/08/2006
Return made up to 14/08/06; full list of members
dot icon06/02/2006
Full accounts made up to 2005-06-30
dot icon01/09/2005
Return made up to 14/08/05; full list of members
dot icon16/04/2005
Particulars of mortgage/charge
dot icon16/04/2005
Particulars of mortgage/charge
dot icon16/04/2005
Particulars of mortgage/charge
dot icon25/01/2005
Full accounts made up to 2004-06-30
dot icon23/08/2004
Return made up to 14/08/04; full list of members
dot icon24/06/2004
Particulars of mortgage/charge
dot icon17/06/2004
Particulars of mortgage/charge
dot icon09/06/2004
Particulars of mortgage/charge
dot icon13/01/2004
Full accounts made up to 2003-06-30
dot icon24/08/2003
Return made up to 14/08/03; full list of members
dot icon06/03/2003
Particulars of mortgage/charge
dot icon28/02/2003
Full accounts made up to 2002-06-30
dot icon19/08/2002
Return made up to 14/08/02; full list of members
dot icon18/07/2002
Director's particulars changed
dot icon30/01/2002
Full accounts made up to 2001-06-30
dot icon10/10/2001
Particulars of mortgage/charge
dot icon10/10/2001
Particulars of mortgage/charge
dot icon21/08/2001
Auditor's resignation
dot icon16/08/2001
Return made up to 14/08/01; full list of members
dot icon05/05/2001
Particulars of mortgage/charge
dot icon17/03/2001
Particulars of mortgage/charge
dot icon20/02/2001
Full accounts made up to 2000-06-30
dot icon21/08/2000
Return made up to 14/08/00; full list of members
dot icon07/06/2000
Particulars of mortgage/charge
dot icon01/06/2000
Return made up to 14/08/99; full list of members
dot icon03/05/2000
Particulars of mortgage/charge
dot icon15/04/2000
Particulars of mortgage/charge
dot icon10/04/2000
Registered office changed on 10/04/00 from: bdo stoy hayward 8 baker street london W1M 1DA
dot icon28/03/2000
Particulars of mortgage/charge
dot icon28/03/2000
Full accounts made up to 1999-06-30
dot icon02/02/1999
Full accounts made up to 1998-06-30
dot icon13/11/1998
Return made up to 14/08/98; full list of members
dot icon26/05/1998
Return made up to 14/08/97; full list of members
dot icon01/02/1998
Full accounts made up to 1997-06-30
dot icon14/11/1997
Particulars of mortgage/charge
dot icon14/11/1997
Particulars of mortgage/charge
dot icon14/11/1997
Particulars of mortgage/charge
dot icon03/10/1997
Particulars of mortgage/charge
dot icon27/03/1997
Full accounts made up to 1996-06-30
dot icon15/01/1997
Particulars of mortgage/charge
dot icon20/08/1996
Return made up to 14/08/96; full list of members
dot icon28/03/1996
Particulars of mortgage/charge
dot icon07/02/1996
Particulars of mortgage/charge
dot icon06/11/1995
Accounting reference date notified as 30/06
dot icon03/11/1995
Particulars of mortgage/charge
dot icon03/11/1995
Particulars of mortgage/charge
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Director resigned
dot icon13/09/1995
Secretary resigned
dot icon13/09/1995
Registered office changed on 13/09/95 from: 83 leonard street london EC2A 4QS
dot icon13/09/1995
New secretary appointed;new director appointed
dot icon13/09/1995
New director appointed
dot icon14/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salem, Nigel Yigal
Director
01/12/2018 - Present
20
Danous, Haim Elies
Director
24/08/1995 - Present
17

Persons with Significant Control

2
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 CAPITALSTART LIMITED

CAPITALSTART LIMITED is an(a) Active company incorporated on 14/08/1995 with the registered office located at 120 New Cavendish Street, W1w 6xx W1W 6XX. 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 CAPITALSTART LIMITED?

toggle

CAPITALSTART LIMITED is currently Active. It was registered on 14/08/1995 .

Where is CAPITALSTART LIMITED located?

toggle

CAPITALSTART LIMITED is registered at 120 New Cavendish Street, W1w 6xx W1W 6XX.

What does CAPITALSTART LIMITED do?

toggle

CAPITALSTART LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAPITALSTART LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from 170 Shaftesbury Avenue London WC2H 8JB England to 120 New Cavendish Street W1W 6XX W1W 6XX on 2026-04-16.