Background WavePink WaveYellow Wave

CAPITAL VALUE BROKERS LIMITED (01528236)

CAPITAL VALUE BROKERS LIMITED (01528236) is an active UK company. incorporated on 14 November 1980. with registered office in 20 Pembroke Square. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. CAPITAL VALUE BROKERS LIMITED has been registered for 45 years. Current directors include BISHOP, Charles Varley, Mister, JONES, David Lewis, MILLS, Isabelle Grace.

Company Number
01528236
Status
active
Type
ltd
Incorporated
14 November 1980
Age
45 years
Address
20 Pembroke Square, W8 6PA
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
BISHOP, Charles Varley, Mister, JONES, David Lewis, MILLS, Isabelle Grace
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL VALUE BROKERS LIMITED

CAPITAL VALUE BROKERS LIMITED is an active company incorporated on 14 November 1980 with the registered office located in 20 Pembroke Square. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. CAPITAL VALUE BROKERS LIMITED was registered 45 years ago.(SIC: 64991)

Status

active

Active since 45 years ago

Company No

01528236

LTD Company

Age

45 Years

Incorporated 14 November 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

20 Pembroke Square Kensington London , W8 6PA,

Timeline

4 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Nov 80
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

HAILS, Trevor George

Active
Bentley Heath, BarnetEN5 4RY
Secretary
Appointed 15 Nov 2018

BISHOP, Charles Varley, Mister

Active
20 Pembroke Square, LondonW8 6PA
Born November 1945
Director
Appointed N/A

JONES, David Lewis

Active
West Street, FoweyPL23 1PL
Born May 1964
Director
Appointed 23 Jan 2023

MILLS, Isabelle Grace

Active
Combemartin Road, LondonSW18 5PP
Born October 1972
Director
Appointed 24 Nov 2023

BISHOP, Charles Varley, Mister

Resigned
20 Pembroke Square, LondonW8 6PA
Secretary
Appointed N/A
Resigned 12 Nov 2007

WILLIAMS, Derek Sidney

Resigned
44 High Beeches, Gerrards CrossSL9 7HY
Secretary
Appointed 12 Nov 2007
Resigned 15 Nov 2018

ATTY, Colin James

Resigned
22 Upland Road, SuttonSM2 5JE
Born May 1953
Director
Appointed 11 Oct 1991
Resigned 18 May 2004

BISHOP, Margaret Ruth

Resigned
20 Pembroke Square, LondonW8 6PA
Born December 1938
Director
Appointed N/A
Resigned 12 Jan 2023

CLEMENTS, Alan William

Resigned
Wildbriar, CroydonCR0 7HQ
Born December 1928
Director
Appointed 01 Oct 1999
Resigned 14 Oct 2004

COOK, Sean

Resigned
47 Summersbury Drive, ShalfordGU4 8JG
Born September 1968
Director
Appointed 02 Jan 2003
Resigned 18 May 2004

DEE, Nicholas Charles

Resigned
Blanefield, AmershamHP6 5NS
Born July 1949
Director
Appointed 09 Apr 2001
Resigned 14 Oct 2004

DREW, Martin Peter

Resigned
The Elris, EssendonAL9 6HJ
Born April 1954
Director
Appointed N/A
Resigned 05 May 2004

DURDEN, Leslie William

Resigned
34 Bathgate Road, LondonSW19 5PJ
Born December 1930
Director
Appointed 31 Mar 1996
Resigned 14 Oct 2004

DURDEN, Leslie William

Resigned
34 Bathgate Road, LondonSW19 5PJ
Born December 1930
Director
Appointed 10 Apr 1992
Resigned 31 Mar 1995

HAILS, Trevor George

Resigned
62 Fortis Green, LondonN2 9EN
Born July 1952
Director
Appointed 31 Mar 1996
Resigned 07 Dec 2004

HODSON, Clive

Resigned
25 Windermere Way, ReigateRH2 0LW
Born March 1942
Director
Appointed 19 Sept 2000
Resigned 14 Oct 2004

MACKIE, Raymond John

Resigned
The Rosary, WokingGU22 0DY
Born September 1946
Director
Appointed 08 Jul 1998
Resigned 30 Jun 2003

MANNING, Brian William John

Resigned
Brickwall House Moatfields, ColchesterCO6 3PG
Born December 1936
Director
Appointed 01 May 1996
Resigned 14 Oct 2004

MOORE, Christine Margaret

Resigned
4 Warwick Road, LondonW5 3XJ
Born August 1952
Director
Appointed 01 Apr 1997
Resigned 28 Jun 1999

MUNRO, Alan William Webster

Resigned
4 Staceys Meadow, GodalmingGU8 6BX
Born February 1947
Director
Appointed 06 Apr 2000
Resigned 14 Oct 2004

SMITH, Philip Henry, Dr

Resigned
Old White Horse Main Street, BuckinghamMK18 2AY
Born November 1946
Director
Appointed 15 Apr 1999
Resigned 31 Oct 2001

TIMMS, Clive

Resigned
12 Forest Drive, LondonE12 5DF
Born October 1946
Director
Appointed 28 Jun 1997
Resigned 30 Aug 2001

WATTS, Michael John Colin

Resigned
The Round House, RichmondTW9 1AJ
Born July 1947
Director
Appointed 17 Sept 2001
Resigned 21 Dec 2004

WEBSTER, Kenneth Arthur

Resigned
207 Main Street, LeedsLS17 8JG
Born March 1925
Director
Appointed 31 Mar 1996
Resigned 02 Jul 2001

WIGGLESWORTH, Jack

Resigned
Flat 3 And Flat 4 Deacons Heights, BorehamwoodWD6 3QY
Born October 1941
Director
Appointed 01 Apr 1999
Resigned 14 Oct 2004

Persons with significant control

1

Mister Charles Varley Bishop

Active
Pembroke Square, LondonW8 6PA
Born November 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Resolution
22 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Resolution
23 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 April 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2012
AR01AR01
Accounts With Accounts Type Full
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2011
AR01AR01
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
13 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
5 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
22 September 2004
287Change of Registered Office
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
225Change of Accounting Reference Date
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2003
AAAnnual Accounts
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
30 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
30 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
1 July 1996
288288
Legacy
29 May 1996
288288
Legacy
24 May 1996
288288
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
27 March 1995
363aAnnual Return
Accounts With Accounts Type Small
7 November 1994
AAAnnual Accounts
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Legacy
8 September 1992
288288
Legacy
21 August 1992
288288
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
26 November 1990
363aAnnual Return
Legacy
21 January 1990
363363
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
28 July 1988
363363
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Accounts With Accounts Type Full
15 October 1987
AAAnnual Accounts
Legacy
6 July 1987
287Change of Registered Office
Legacy
5 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Incorporation Company
14 November 1980
NEWINCIncorporation