MAJESTY CAPITAL LIMITED

Register to unlock more data on OkredoRegister

MAJESTY CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05608290

Incorporation date

01/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire WD17 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2005)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/12/2025
Change of details for Mr Christopher Macy Von Thelen as a person with significant control on 2025-11-19
dot icon03/12/2025
Change of details for Mr Christopher Macy Von Thelen as a person with significant control on 2025-11-19
dot icon19/11/2025
Director's details changed for Mr Christopher Macy Von Thelen on 2025-11-19
dot icon19/11/2025
Director's details changed for Mr Christopher Macy Von Thelen on 2025-11-19
dot icon05/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon27/09/2024
Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to C/O Expertax Limited 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 2024-09-27
dot icon25/07/2024
Change of details for Mr Christopher Macy Von Thelen as a person with significant control on 2024-07-25
dot icon12/12/2023
Confirmation statement made on 2023-11-01 with updates
dot icon13/09/2023
Micro company accounts made up to 2023-03-31
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon19/11/2021
Change of details for Mr Christopher Macy Von Thelen as a person with significant control on 2021-11-18
dot icon18/11/2021
Director's details changed for Mr Christopher Macy Von Thelen on 2021-11-18
dot icon18/11/2021
Change of details for Mr Christopher Macy Von Thelen as a person with significant control on 2021-11-18
dot icon18/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon03/11/2021
Director's details changed for Mr Chris Von Thelen on 2021-11-01
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2019
Director's details changed for Mr Chris Von Thelen on 2019-10-01
dot icon17/12/2019
Confirmation statement made on 2019-11-01 with updates
dot icon17/12/2019
Change of details for Mr Christopher Macy Von Thelen as a person with significant control on 2019-10-01
dot icon17/12/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-11-01 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon23/11/2017
Director's details changed for Mr Chris Von Thelen on 2016-12-30
dot icon14/11/2017
Change of details for Mr Christopher Macy Von Thelen as a person with significant control on 2016-12-30
dot icon17/02/2017
Director's details changed for Mr Chris Von Thelen on 2016-10-20
dot icon17/02/2017
Confirmation statement made on 2016-11-01 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon29/07/2016
Previous accounting period extended from 2015-10-31 to 2016-03-31
dot icon11/04/2016
Annual return made up to 2015-11-01 with full list of shareholders
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon31/07/2015
Micro company accounts made up to 2014-10-31
dot icon26/05/2015
Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2015-05-26
dot icon20/01/2015
Annual return made up to 2014-11-01 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/04/2014
Termination of appointment of Thomas Wilkins as a secretary
dot icon10/01/2014
Annual return made up to 2013-11-01 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/12/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/01/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/03/2010
Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 2010-03-06
dot icon06/01/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon05/01/2010
Director's details changed for Chris Von Thelen on 2009-11-01
dot icon30/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/04/2009
Total exemption small company accounts made up to 2007-10-31
dot icon26/11/2008
Return made up to 01/11/08; full list of members
dot icon21/12/2007
Return made up to 01/11/07; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/09/2007
Accounting reference date shortened from 30/11/06 to 31/10/06
dot icon11/12/2006
Return made up to 01/11/06; full list of members
dot icon11/12/2006
Registered office changed on 11/12/06 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW
dot icon01/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
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)
2021
1
27.48K
-
0.00
-
-
2022
1
28.75K
-
0.00
-
-
2023
1
20.16K
-
0.00
-
-
2023
1
20.16K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

20.16K £Descended-29.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Von Thelen, Christopher Macy
Director
01/11/2005 - Present
-

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+
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 MAJESTY CAPITAL LIMITED

MAJESTY CAPITAL LIMITED is an(a) Active company incorporated on 01/11/2005 with the registered office located at C/O Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire WD17 1JJ. 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 MAJESTY CAPITAL LIMITED?

toggle

MAJESTY CAPITAL LIMITED is currently Active. It was registered on 01/11/2005 .

Where is MAJESTY CAPITAL LIMITED located?

toggle

MAJESTY CAPITAL LIMITED is registered at C/O Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire WD17 1JJ.

What does MAJESTY CAPITAL LIMITED do?

toggle

MAJESTY CAPITAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does MAJESTY CAPITAL LIMITED have?

toggle

MAJESTY CAPITAL LIMITED had 1 employees in 2023.

What is the latest filing for MAJESTY CAPITAL LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.