CONSTRUCTION CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07212342

Incorporation date

06/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

203 West Street, Fareham, Hampshire PO16 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2010)
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon19/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon25/03/2025
Director's details changed for James De Rin on 2025-03-25
dot icon25/03/2025
Registered office address changed from 277-279 Chiswick High Road London W4 4PU to 203 West Street Fareham Hampshire PO16 0EN on 2025-03-25
dot icon25/03/2025
Change of details for Mr James Lynn De Rin as a person with significant control on 2025-03-25
dot icon25/03/2025
Registered office address changed from 203 West Street Fareham Hampshire PO16 0EN United Kingdom to 203 West Street Fareham Hampshire PO16 0EN on 2025-03-25
dot icon24/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon14/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon17/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon09/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon20/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon15/02/2021
Cessation of David Lynn Pratt as a person with significant control on 2019-03-13
dot icon15/02/2021
Termination of appointment of David Pratt as a director on 2019-03-13
dot icon16/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon30/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon11/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon24/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon26/11/2018
Termination of appointment of Penelope Lancaster Coulten as a director on 2018-11-26
dot icon24/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon24/04/2018
Cessation of Penelope Lancaster Coulten as a person with significant control on 2018-03-09
dot icon24/04/2018
Change of details for Mr James Lynn De Rin as a person with significant control on 2018-03-09
dot icon30/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon15/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon02/10/2012
Appointment of Ms Penelope Lancaster Coulten as a director
dot icon01/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon30/04/2012
Director's details changed for James De Rin on 2011-10-31
dot icon06/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/10/2011
Registered office address changed from 7 Peoples Hall 2 Olaf Street London W11 4BE on 2011-10-25
dot icon07/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon03/11/2010
Appointment of James De Rin as a director
dot icon02/11/2010
Registered office address changed from 10 Daska House 234 Kings Road London SW3 5UA England on 2010-11-02
dot icon06/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+202.39 % *

* during past year

Cash in Bank

£35,495.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
311.24K
-
0.00
11.74K
-
2022
1
329.38K
-
0.00
35.50K
-
2022
1
329.38K
-
0.00
35.50K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

329.38K £Ascended5.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.50K £Ascended202.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Rin, James
Director
01/10/2010 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONSTRUCTION CAPITAL LIMITED

CONSTRUCTION CAPITAL LIMITED is an(a) Active company incorporated on 06/04/2010 with the registered office located at 203 West Street, Fareham, Hampshire PO16 0EN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION CAPITAL LIMITED?

toggle

CONSTRUCTION CAPITAL LIMITED is currently Active. It was registered on 06/04/2010 .

Where is CONSTRUCTION CAPITAL LIMITED located?

toggle

CONSTRUCTION CAPITAL LIMITED is registered at 203 West Street, Fareham, Hampshire PO16 0EN.

What does CONSTRUCTION CAPITAL LIMITED do?

toggle

CONSTRUCTION CAPITAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CONSTRUCTION CAPITAL LIMITED have?

toggle

CONSTRUCTION CAPITAL LIMITED had 1 employees in 2022.

What is the latest filing for CONSTRUCTION CAPITAL LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-04-30.