Background WavePink WaveYellow Wave

CAPITAL LAW & PEOPLE LIMITED (01892658)

CAPITAL LAW & PEOPLE LIMITED (01892658) is an active UK company. incorporated on 6 March 1985. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAPITAL LAW & PEOPLE LIMITED has been registered for 41 years. Current directors include NOTT, Christopher Perry, PINNELL, Elin Mari.

Company Number
01892658
Status
active
Type
ltd
Incorporated
6 March 1985
Age
41 years
Address
Capital Building, Cardiff, CF10 4AZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NOTT, Christopher Perry, PINNELL, Elin Mari
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL LAW & PEOPLE LIMITED

CAPITAL LAW & PEOPLE LIMITED is an active company incorporated on 6 March 1985 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAPITAL LAW & PEOPLE LIMITED was registered 41 years ago.(SIC: 82990)

Status

active

Active since 41 years ago

Company No

01892658

LTD Company

Age

41 Years

Incorporated 6 March 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

CAPITAL LAW SECRETARIES LIMITED
From: 20 February 2004To: 6 June 2015
P G SECRETARIES LIMITED
From: 20 January 1999To: 20 February 2004
GREENLAWNS LIMITED
From: 6 March 1985To: 20 January 1999
Contact
Address

Capital Building Tyndall Street Cardiff, CF10 4AZ,

Previous Addresses

, Capital Law Llp, One Caspian, Point, Caspian Way, Cardiff, CF10 4DQ
From: 6 March 1985To: 26 May 2011
Timeline

10 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Mar 85
Director Joined
May 10
Share Issue
Jun 10
Director Left
Feb 13
Funding Round
Feb 13
Loan Secured
Mar 18
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Dec 24
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BREED, Thomas Graham

Active
Tyndall Street, CardiffCF10 4AZ
Secretary
Appointed 19 Dec 2024

NOTT, Christopher Perry

Active
Tyndall Street, CardiffCF10 4AZ
Born August 1959
Director
Appointed 11 Jan 1999

PINNELL, Elin Mari

Active
Tyndall Street, CardiffCF10 4AZ
Born April 1969
Director
Appointed 19 Apr 2006

GEEN, Jonathan

Resigned
64 Plymouth Road, PenarthCF64 3DJ
Secretary
Appointed 08 Nov 2002
Resigned 26 Jan 2005

JAMES, Laurence

Resigned
Ty Newydd, CardiffCF5 6EY
Secretary
Appointed 11 Jan 1999
Resigned 08 Nov 2002

MACINTOSH, Duncan John Gillies

Resigned
Tyndall Street, CardiffCF10 4AZ
Secretary
Appointed 12 May 2006
Resigned 29 Nov 2024

MANSFIELD FELLOWES, Rebecca

Resigned
8 Winchester Avenue, CardiffCF23 9BT
Secretary
Appointed 26 Jan 2005
Resigned 12 May 2006

PALSER, Nerida

Resigned
Marine Holm Marine Parade, PenarthCF64 3BE
Secretary
Appointed N/A
Resigned 11 Jan 1999

PHILLIPS, Nicola

Resigned
Tyndall Street, CardiffCF10 4AZ
Secretary
Appointed 18 Feb 2008
Resigned 15 Apr 2019

DU-FEU, Vivian John

Resigned
Tyndall Street, CardiffCF10 4AZ
Born March 1954
Director
Appointed 30 Apr 2010
Resigned 04 Jan 2013

GEEN, Jonathan

Resigned
64 Plymouth Road, PenarthCF64 3DJ
Born January 1971
Director
Appointed 08 Nov 2002
Resigned 26 Jan 2005

JAMES, Laurence

Resigned
Ty Newydd, CardiffCF5 6EY
Born March 1951
Director
Appointed 11 Jan 1999
Resigned 08 Nov 2002

MACINTOSH, Duncan John Gillies

Resigned
Tyndall Street, CardiffCF10 4AZ
Born October 1957
Director
Appointed 19 Apr 2006
Resigned 29 Nov 2024

MANSFIELD FELLOWES, Rebecca

Resigned
8 Winchester Avenue, CardiffCF23 9BT
Born June 1973
Director
Appointed 26 Jan 2005
Resigned 12 May 2006

PALSER, Howard Russell

Resigned
Marine Holm Marine Parade, PenarthCF64 3BE
Born July 1948
Director
Appointed N/A
Resigned 11 Jan 1999

PALSER, Nerida

Resigned
Marine Holm Marine Parade, PenarthCF64 3BE
Born September 1948
Director
Appointed N/A
Resigned 11 Jan 1999

Persons with significant control

4

1 Active
3 Ceased
Tyndall Street, CardiffCF10 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Apr 2020

Mr Duncan John Gillies Macintosh

Ceased
Tyndall Street, CardiffCF10 4AZ
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2020

Christopher Perry Nott

Ceased
Tyndall Street, CardiffCF10 4AZ
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2020

Ms Elin Mari Pinnell

Ceased
Tyndall Street, CardiffCF10 4AZ
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2020
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Small
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Certificate Change Of Name Company
6 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Secretary Company With Change Date
5 April 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 April 2013
CH03Change of Secretary Details
Resolution
1 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Capital Allotment Shares
28 February 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
2 June 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
2 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
190190
Legacy
11 January 2008
353353
Legacy
11 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
3 January 2008
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
27 June 2006
287Change of Registered Office
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Resolution
27 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 February 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2002
AAAnnual Accounts
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2002
AAAnnual Accounts
Legacy
19 February 2001
287Change of Registered Office
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1999
363aAnnual Return
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 January 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
3 July 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
20 December 1996
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 1994
AAAnnual Accounts
Legacy
15 September 1994
287Change of Registered Office
Legacy
18 March 1994
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 1994
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 1991
AAAnnual Accounts
Resolution
5 December 1991
RESOLUTIONSResolutions
Resolution
5 December 1991
RESOLUTIONSResolutions
Resolution
5 December 1991
RESOLUTIONSResolutions
Legacy
5 December 1991
363b363b
Legacy
2 April 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
2 April 1991
AAAnnual Accounts
Legacy
2 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Accounts Type Dormant
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Resolution
1 December 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
29 October 1986
AAAnnual Accounts
Legacy
28 October 1986
363363
Incorporation Company
6 March 1985
NEWINCIncorporation