CORPORATE CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CORPORATE CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02535197

Incorporation date

29/08/1990

Size

Micro Entity

Contacts

Registered address

Registered address

2 Stable Court Rokefield, Westcott Street Westcott, Dorking, Surrey RH4 3NZCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1990)
dot icon16/04/2026
Micro company accounts made up to 2026-03-31
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon16/04/2025
Micro company accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon04/04/2024
Micro company accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/04/2023
Micro company accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon15/12/2022
Statement of capital following an allotment of shares on 2022-11-07
dot icon26/05/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon26/05/2022
Micro company accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon10/01/2022
Statement of capital following an allotment of shares on 2022-01-02
dot icon06/10/2021
Micro company accounts made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon08/01/2021
Change of details for Mr Malcolm Hugh Bradley as a person with significant control on 2020-12-24
dot icon08/01/2021
Change of details for Mr Thomas William Bradley as a person with significant control on 2020-08-24
dot icon08/01/2021
Change of details for Mrs Rebekah Kate Auton as a person with significant control on 2020-08-24
dot icon14/04/2020
Micro company accounts made up to 2020-03-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with updates
dot icon31/12/2019
Notification of Malcolm Hugh Bradley as a person with significant control on 2019-03-18
dot icon31/12/2019
Statement of capital following an allotment of shares on 2019-03-18
dot icon31/12/2019
Change of details for Mrs Rebekah Kate Auton as a person with significant control on 2019-03-18
dot icon31/12/2019
Cessation of Peter Malcolm Brown as a person with significant control on 2019-03-18
dot icon31/12/2019
Cessation of Anthony William Howard Goldsmith as a person with significant control on 2019-03-18
dot icon31/12/2019
Notification of Thomas William Bradley as a person with significant control on 2019-03-18
dot icon31/12/2019
Notification of Rebekah Kate Auton as a person with significant control on 2019-03-18
dot icon16/04/2019
Micro company accounts made up to 2019-03-31
dot icon01/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon06/04/2018
Micro company accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/04/2017
Micro company accounts made up to 2017-03-31
dot icon02/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/04/2016
Micro company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/07/2013
Director's details changed for Malcolm Hugh Bradley on 2013-07-08
dot icon08/07/2013
Secretary's details changed for Mr Malcolm Hugh Bradley on 2013-07-08
dot icon08/07/2013
Registered office address changed from Merivale the Hildens Westcott Surrey RH4 3JX on 2013-07-08
dot icon18/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Appointment of Mr Malcolm Hugh Bradley as a secretary
dot icon18/03/2013
Termination of appointment of Brian Appleton as a secretary
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/12/2012
Termination of appointment of Brian Appleton as a director
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/01/2012
Director's details changed for Brian Phillip Appleton on 2011-12-31
dot icon30/01/2012
Secretary's details changed for Brian Phillip Appleton on 2011-01-01
dot icon20/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/02/2010
Director's details changed for Malcolm Hugh Bradley on 2009-12-31
dot icon11/02/2010
Director's details changed for Brian Phillip Appleton on 2009-12-31
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon02/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/12/2007
Return made up to 31/12/07; full list of members
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon13/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon03/01/2006
Secretary's particulars changed;director's particulars changed
dot icon05/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/11/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon17/12/2004
Director resigned
dot icon08/09/2004
Registered office changed on 08/09/04 from: malindi 4 myrtle grove east preston west sussex BN16 2SW
dot icon11/06/2004
Total exemption full accounts made up to 2004-02-29
dot icon07/04/2004
New director appointed
dot icon30/03/2004
New secretary appointed;new director appointed
dot icon30/03/2004
Secretary resigned
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon27/10/2003
Total exemption full accounts made up to 2003-02-28
dot icon18/08/2003
Return made up to 31/12/02; full list of members; amend
dot icon18/07/2003
Registered office changed on 18/07/03 from: toad hall, 3 river bank westcott street westcott surrey RH4 3PA
dot icon11/07/2003
Secretary's particulars changed
dot icon11/07/2003
Registered office changed on 11/07/03 from: 16 kelmscott road battersea london SW11 6QY
dot icon11/07/2003
Director's particulars changed
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon30/09/2002
Total exemption full accounts made up to 2002-02-28
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon05/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon20/12/2000
Full accounts made up to 2000-02-29
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon23/07/1999
Full accounts made up to 1999-02-28
dot icon29/01/1999
Return made up to 31/12/98; full list of members
dot icon24/11/1998
Accounts for a small company made up to 1998-02-28
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon01/05/1997
Accounts for a small company made up to 1997-02-28
dot icon16/04/1997
Director resigned
dot icon14/01/1997
Return made up to 31/12/96; full list of members
dot icon28/11/1996
Full accounts made up to 1996-02-29
dot icon18/06/1996
New director appointed
dot icon14/05/1996
Certificate of change of name
dot icon02/05/1996
Secretary resigned
dot icon02/05/1996
New secretary appointed
dot icon02/05/1996
Director resigned
dot icon15/01/1996
Return made up to 31/12/95; full list of members
dot icon19/04/1995
Accounts for a small company made up to 1995-02-28
dot icon08/03/1995
Certificate of change of name
dot icon21/02/1995
Director resigned;new director appointed
dot icon21/02/1995
Secretary resigned;new secretary appointed
dot icon17/01/1995
Auditor's resignation
dot icon17/01/1995
Resolutions
dot icon17/01/1995
Resolutions
dot icon17/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Accounts for a small company made up to 1994-02-28
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon11/01/1994
Accounts for a small company made up to 1993-02-28
dot icon05/10/1993
Registered office changed on 05/10/93 from: york house 138 south street dorking surrey RH4 1BJ
dot icon23/12/1992
Return made up to 31/12/92; full list of members
dot icon28/09/1992
Return made up to 29/08/92; change of members
dot icon02/07/1992
Full accounts made up to 1992-02-28
dot icon04/09/1991
Return made up to 29/08/91; full list of members
dot icon09/04/1991
Accounting reference date extended from 31/03 to 28/02
dot icon09/01/1991
Accounting reference date notified as 31/03
dot icon13/11/1990
New director appointed
dot icon27/09/1990
Registered office changed on 27/09/90 from: charter house queens ave london N21 3JE
dot icon27/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/09/1990
Ad 12/09/90--------- £ si 8@1=8 £ ic 2/10
dot icon29/08/1990
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
1
74.88K
-
0.00
-
-
2023
1
73.90K
-
0.00
-
-
2024
1
74.62K
-
0.00
-
-
2024
1
74.62K
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

74.62K £Ascended0.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

5
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 CORPORATE CAPITAL PARTNERS LIMITED

CORPORATE CAPITAL PARTNERS LIMITED is an(a) Active company incorporated on 29/08/1990 with the registered office located at 2 Stable Court Rokefield, Westcott Street Westcott, Dorking, Surrey RH4 3NZ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE CAPITAL PARTNERS LIMITED?

toggle

CORPORATE CAPITAL PARTNERS LIMITED is currently Active. It was registered on 29/08/1990 .

Where is CORPORATE CAPITAL PARTNERS LIMITED located?

toggle

CORPORATE CAPITAL PARTNERS LIMITED is registered at 2 Stable Court Rokefield, Westcott Street Westcott, Dorking, Surrey RH4 3NZ.

What does CORPORATE CAPITAL PARTNERS LIMITED do?

toggle

CORPORATE CAPITAL PARTNERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CORPORATE CAPITAL PARTNERS LIMITED have?

toggle

CORPORATE CAPITAL PARTNERS LIMITED had 1 employees in 2024.

What is the latest filing for CORPORATE CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 16/04/2026: Micro company accounts made up to 2026-03-31.