Background WavePink WaveYellow Wave

CAPPAGH CONTRACTORS CONSTRUCTION (LONDON) LIMITED (01145372)

CAPPAGH CONTRACTORS CONSTRUCTION (LONDON) LIMITED (01145372) is an active UK company. incorporated on 14 November 1973. with registered office in Wimbledon. The company operates in the Construction sector, engaged in unknown sic code (42910) and 1 other business activities. CAPPAGH CONTRACTORS CONSTRUCTION (LONDON) LIMITED has been registered for 52 years. Current directors include FERNCOMBE, Anne, GUEST, Matthew Simon.

Company Number
01145372
Status
active
Type
ltd
Incorporated
14 November 1973
Age
52 years
Address
Cappagh House, Wimbledon, SW17 7AB
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
FERNCOMBE, Anne, GUEST, Matthew Simon
SIC Codes
42910, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPPAGH CONTRACTORS CONSTRUCTION (LONDON) LIMITED

CAPPAGH CONTRACTORS CONSTRUCTION (LONDON) LIMITED is an active company incorporated on 14 November 1973 with the registered office located in Wimbledon. The company operates in the Construction sector, specifically engaged in unknown sic code (42910) and 1 other business activity. CAPPAGH CONTRACTORS CONSTRUCTION (LONDON) LIMITED was registered 52 years ago.(SIC: 42910, 42990)

Status

active

Active since 52 years ago

Company No

01145372

LTD Company

Age

52 Years

Incorporated 14 November 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Cappagh House Waterside Way Wimbledon, SW17 7AB,

Timeline

17 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Nov 73
Loan Cleared
Aug 14
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
May 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Apr 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FERNCOMBE, Anne

Active
Cappagh House, WimbledonSW17 7AB
Secretary
Appointed N/A

FERNCOMBE, Anne

Active
Cappagh House, WimbledonSW17 7AB
Born April 1944
Director
Appointed N/A

GUEST, Matthew Simon

Active
Cappagh House, WimbledonSW17 7AB
Born February 1972
Director
Appointed 12 Feb 2019

FERNCOMBE, Michael John

Resigned
Cappagh House, WimbledonSW17 7AB
Born September 1967
Director
Appointed 12 Feb 2019
Resigned 12 Feb 2019

FERNCOMBE, Thomas Augustine

Resigned
Cappagh House, WimbledonSW17 7AB
Born August 1942
Director
Appointed N/A
Resigned 03 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Cappagh Group Holdings Limited

Active
Waterside Way, LondonSW17 0HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Aug 2024

Mr Thomas Augustine Ferncombe

Ceased
Cappagh House, WimbledonSW17 7AB
Born August 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Aug 2024

Mrs Anne Ferncombe

Ceased
Cappagh House, WimbledonSW17 7AB
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Aug 2024
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Legacy
9 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Legacy
26 March 2013
MG01MG01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Legacy
9 February 2011
MG01MG01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Legacy
8 September 2010
MG01MG01
Accounts With Accounts Type Medium
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Legacy
13 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
30 January 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288cChange of Particulars
Legacy
20 March 2008
288cChange of Particulars
Legacy
20 March 2008
288cChange of Particulars
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
6 August 2004
395Particulars of Mortgage or Charge
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2002
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
287Change of Registered Office
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
16 February 1992
363b363b
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
8 March 1990
363363
Legacy
8 March 1990
363363
Legacy
26 September 1988
AC05AC05
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
16 June 1987
363363
Legacy
28 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
363363
Incorporation Company
14 November 1973
NEWINCIncorporation