CAPITALSTRUCTURE LTD

Register to unlock more data on OkredoRegister

CAPITALSTRUCTURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06035386

Incorporation date

21/12/2006

Size

Group

Contacts

Registered address

Registered address

30 North Colonnade, London E14 5GNCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2006)
dot icon21/11/2025
Statement of capital following an allotment of shares on 2025-11-07
dot icon21/11/2025
Confirmation statement made on 2025-11-21 with updates
dot icon20/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon01/11/2023
Termination of appointment of David John Wharrier as a director on 2023-10-31
dot icon01/11/2023
Appointment of Mr. Wojciech Bartosz Nakielski as a director on 2023-10-31
dot icon01/11/2023
Appointment of Mr. Simon John Adamson as a director on 2023-10-31
dot icon09/10/2023
Accounts for a small company made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon02/09/2022
Accounts for a small company made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon05/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon22/04/2021
Appointment of Mr. Mark Joseph Murphy as a director on 2021-04-20
dot icon14/04/2021
Termination of appointment of David Lawrence Samuel as a director on 2021-04-07
dot icon01/02/2021
Termination of appointment of Minaxi Kesra as a director on 2021-01-29
dot icon01/02/2021
Appointment of Mr. David John Wharrier as a director on 2021-01-31
dot icon01/02/2021
Termination of appointment of Peter Anthony Evans as a director on 2021-01-31
dot icon23/11/2020
Accounts for a small company made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon20/12/2019
Auditor's resignation
dot icon20/08/2019
Accounts for a small company made up to 2018-12-31
dot icon09/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon12/04/2019
Registered office address changed from C/O Duke House 32 - 38 Dukes Place London EC3A 7LP to 30 North Colonnade London E14 5GN on 2019-04-12
dot icon13/02/2019
Appointment of Mr. David Lawrence Samuel as a director on 2019-02-12
dot icon13/02/2019
Termination of appointment of Theodore Edward Niedermayer as a director on 2019-02-12
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon03/08/2018
Notification of Cs Bidco Ltd as a person with significant control on 2016-04-06
dot icon02/08/2018
Notification of Cs Bidco Ltd as a person with significant control on 2018-07-08
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon25/07/2018
Resolutions
dot icon18/07/2018
Appointment of Mr Theodore Edward Niedermayer as a director on 2018-07-08
dot icon11/07/2018
Termination of appointment of Christopher Vanhoy as a director on 2018-07-03
dot icon11/07/2018
Termination of appointment of Adam Cohen as a director on 2018-07-03
dot icon11/07/2018
Termination of appointment of Paul Ciasullo as a director on 2018-07-03
dot icon11/07/2018
Appointment of Mr Jonathan Prosser as a secretary on 2018-07-08
dot icon11/07/2018
Termination of appointment of Minaxi Kesra as a secretary on 2018-07-08
dot icon10/07/2018
Appointment of Mr Peter Anthony Evans as a director on 2018-07-08
dot icon14/02/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon03/10/2016
Termination of appointment of Sarah Goodchild as a director on 2016-09-23
dot icon24/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon18/01/2016
Solvency Statement dated 23/12/15
dot icon13/01/2016
Statement of capital on 2016-01-13
dot icon13/01/2016
Solvency Statement dated 23/12/15
dot icon13/01/2016
Resolutions
dot icon17/06/2015
Statement by directors
dot icon17/06/2015
Statement of capital on 2015-06-17
dot icon17/06/2015
Solvency statement dated 20/05/15
dot icon17/06/2015
Resolutions
dot icon28/05/2015
Statement of capital following an allotment of shares on 2015-05-08
dot icon22/05/2015
Appointment of Mr Adam Cohen as a director on 2015-05-08
dot icon22/05/2015
Appointment of Mr Christopher Vanhoy as a director on 2015-05-08
dot icon22/05/2015
Appointment of Mr Paul Ciasullo as a director on 2015-05-08
dot icon12/05/2015
Termination of appointment of Mark Christopher Aitken as a director on 2015-05-08
dot icon12/05/2015
Termination of appointment of Sara Jane Halbard as a director on 2015-05-08
dot icon08/05/2015
Statement of capital following an allotment of shares on 2015-05-08
dot icon29/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon27/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/04/2013
Statement of capital following an allotment of shares on 2013-03-04
dot icon22/04/2013
Resolutions
dot icon27/03/2013
Appointment of Mr Mark Christopher Aitken as a director on 2013-03-07
dot icon23/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon22/01/2013
Termination of appointment of Sebastien Canderle as a director on 2013-01-17
dot icon30/10/2012
Statement of capital following an allotment of shares on 2012-08-20
dot icon30/10/2012
Resolutions
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/06/2012
Registered office address changed from Dukes House 32 -38 Dukes Place London EC3A 7LP United Kingdom on 2012-06-21
dot icon21/06/2012
Registered office address changed from Dukes House 32 -38 Dukes Place London EC3A 7LP United Kingdom on 2012-06-21
dot icon21/06/2012
Registered office address changed from 32 - 38 Dukes Place London EC3A 7LP United Kingdom on 2012-06-21
dot icon20/06/2012
Registered office address changed from 11-12 Bury Street London EC3A 5AT United Kingdom on 2012-06-20
dot icon10/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon10/01/2012
Director's details changed for Minaxi Kesra on 2012-01-10
dot icon10/01/2012
Secretary's details changed for Minaxi Kesra on 2012-01-10
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon09/02/2011
Director's details changed for Sarah Goodchild on 2010-10-02
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon18/01/2010
Director's details changed for Sebastien Canderle on 2009-11-01
dot icon18/01/2010
Director's details changed for Minaxi Kesra on 2009-11-01
dot icon18/01/2010
Register inspection address has been changed
dot icon18/01/2010
Director's details changed for Sarah Goodchild on 2009-11-01
dot icon18/01/2010
Director's details changed for Sara Jane Halbard on 2009-11-01
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 21/12/08; full list of members; amend
dot icon21/01/2009
Director appointed sebastien canderle
dot icon21/01/2009
Director appointed sara jane halbard
dot icon05/01/2009
Return made up to 21/12/08; full list of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from 11-12 bury street london EC3A 5AT united kingdom
dot icon05/01/2009
Director's change of particulars / sarah goodchild / 01/08/2008
dot icon05/01/2009
Registered office changed on 05/01/2009 from 1-4 bury street london EC3A 5AW
dot icon20/03/2008
Return made up to 21/12/07; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/12/2007
Registered office changed on 05/12/07 from: 1 roding mews wapping london E1W 2JN
dot icon05/12/2007
Ad 08/08/07--------- £ si 44037@1
dot icon28/08/2007
Ad 08/08/07--------- £ si 44037@1=44037 £ ic 50000/94037
dot icon19/08/2007
Ad 07/08/07--------- £ si 49999@1=49999 £ ic 1/50000
dot icon16/08/2007
Nc inc already adjusted 06/08/07
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Resolutions
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New secretary appointed;new director appointed
dot icon21/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adamson, Simon John, Mr.
Director
31/10/2023 - Present
2
Wharrier, David John
Director
31/01/2021 - 31/10/2023
5
Nakielski, Wojciech Bartosz
Director
31/10/2023 - Present
2
Murphy, Mark Joseph, Mr.
Director
20/04/2021 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAPITALSTRUCTURE LTD

CAPITALSTRUCTURE LTD is an(a) Active company incorporated on 21/12/2006 with the registered office located at 30 North Colonnade, London E14 5GN. 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 CAPITALSTRUCTURE LTD?

toggle

CAPITALSTRUCTURE LTD is currently Active. It was registered on 21/12/2006 .

Where is CAPITALSTRUCTURE LTD located?

toggle

CAPITALSTRUCTURE LTD is registered at 30 North Colonnade, London E14 5GN.

What does CAPITALSTRUCTURE LTD do?

toggle

CAPITALSTRUCTURE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPITALSTRUCTURE LTD?

toggle

The latest filing was on 21/11/2025: Statement of capital following an allotment of shares on 2025-11-07.