Background WavePink WaveYellow Wave

CAPITAL CORPORATION (HOLDINGS) LIMITED (02647582)

CAPITAL CORPORATION (HOLDINGS) LIMITED (02647582) is an active UK company. incorporated on 20 September 1991. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAPITAL CORPORATION (HOLDINGS) LIMITED has been registered for 34 years. Current directors include AXELBY, James, WILLCOCK, Paul Stewart.

Company Number
02647582
Status
active
Type
ltd
Incorporated
20 September 1991
Age
34 years
Address
Genting Club Star City, Birmingham, B7 5SA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AXELBY, James, WILLCOCK, Paul Stewart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL CORPORATION (HOLDINGS) LIMITED

CAPITAL CORPORATION (HOLDINGS) LIMITED is an active company incorporated on 20 September 1991 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAPITAL CORPORATION (HOLDINGS) LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02647582

LTD Company

Age

34 Years

Incorporated 20 September 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 4 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

CROCKFORDS (HOLDINGS) LIMITED
From: 3 May 1996To: 23 December 1999
WILLSAND LIMITED
From: 20 September 1991To: 3 May 1996
Contact
Address

Genting Club Star City Watson Road Birmingham, B7 5SA,

Previous Addresses

Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England
From: 29 December 2011To: 17 January 2012
Circus Casino Star City Watson Road Birmingham B7 5SA England
From: 20 October 2010To: 29 December 2011
Stanley House 151 Dale Street Liverpool Merseyside L2 2JW
From: 20 September 1991To: 20 October 2010
Timeline

8 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Mar 20
Owner Exit
Nov 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

TARN, Elizabeth Jill

Active
Star City, BirminghamB7 5SA
Secretary
Appointed 09 May 2008

AXELBY, James

Active
Star City, Watson Road, BirminghamB7 5SA
Born March 1972
Director
Appointed 13 Jul 2016

WILLCOCK, Paul Stewart

Active
Star City, BirminghamB7 5SA
Born July 1971
Director
Appointed 23 Mar 2016

BARKER, Nicholas Charles Lawrence

Resigned
Inshala Hilfield Lane, WatfordWD2 8AJ
Secretary
Appointed N/A
Resigned 04 Oct 1995

CHANDLER, Andrew Philip

Resigned
30 Parkhurst Road, BexleyDA5 1AR
Secretary
Appointed 16 Oct 1997
Resigned 19 May 1999

GOULBOURNE, Sarah-Jane

Resigned
36 Wynnstay Lane, WrexhamLL12 8LG
Secretary
Appointed 19 May 1999
Resigned 01 May 2006

MOORE, Gillian

Resigned
13 Basil Way, Tyne And WaerNE34 8UA
Secretary
Appointed 01 May 2006
Resigned 09 May 2008

PEREIRA, Desmond Cajetan

Resigned
Manor Villas 161g Station Road, LondonN3 2SP
Secretary
Appointed 04 Oct 1995
Resigned 23 May 1997

BARKER, Nicholas Charles Lawrence

Resigned
Inshala Hilfield Lane, WatfordWD2 8AJ
Born June 1953
Director
Appointed N/A
Resigned 04 Oct 1995

BROOKS, Peter Malcolm

Resigned
Star City, BirminghamB7 5SA
Born February 1947
Director
Appointed 31 Jan 2007
Resigned 10 Mar 2020

CHANDLER, Andrew Philip

Resigned
30 Parkhurst Road, BexleyDA5 1AR
Born March 1957
Director
Appointed 16 Oct 1997
Resigned 19 May 1999

CHILD, Colin Charles

Resigned
Waterside House, WinchesterSO23 7JR
Born October 1957
Director
Appointed 08 Feb 2005
Resigned 14 Feb 2007

GRAY, David William

Resigned
15 Huson Close, LondonNW3 3JW
Born March 1941
Director
Appointed N/A
Resigned 19 May 1999

HEARN, Alan John

Resigned
Tylecroft 29 Woodchester Park, BeaconsfieldHP9 2TU
Born May 1942
Director
Appointed 16 Oct 1997
Resigned 19 May 1999

LOWRY, Thomas Allen

Resigned
Homewood, ChesterCH3 8AR
Born April 1947
Director
Appointed 20 Oct 1999
Resigned 31 Dec 2000

MCNALLY, Peter

Resigned
Silver Lining, Virginia WaterGU25 4SD
Born August 1941
Director
Appointed N/A
Resigned 11 Mar 1996

NESBITT, Garry

Resigned
5 Frognal Way, LondonNW3 6XE
Born December 1942
Director
Appointed N/A
Resigned 16 Oct 1997

PERRIN, Nicholas John

Resigned
Henley Road, UllenhallB95 5NN
Born March 1960
Director
Appointed 13 Feb 2008
Resigned 14 Oct 2011

RIDDY, Alan Michael

Resigned
The Willows, ChesterCH1 6LD
Born May 1956
Director
Appointed 14 Feb 2007
Resigned 13 Feb 2008

RIDDY, Alan Michael

Resigned
The Willows, ChesterCH1 6LD
Born May 1956
Director
Appointed 08 Sept 1999
Resigned 08 Feb 2005

SALMOND, Richard Robert

Resigned
Star City, BirminghamB7 5SA
Born December 1970
Director
Appointed 17 Oct 2011
Resigned 23 Dec 2015

STEINBERG, Leonard, Lord

Resigned
20 Carrwood, AltrinchamWA15 0EE
Born August 1936
Director
Appointed 19 May 1999
Resigned 20 Oct 1999

WIPER, Robert

Resigned
The Hollow, AdlingtonSK10 4NY
Born August 1954
Director
Appointed 31 Dec 2000
Resigned 31 Jan 2007

WIPER, Robert

Resigned
Pelham Cottage, AdlingtonSK10 4JU
Born August 1954
Director
Appointed 19 May 1999
Resigned 20 Oct 1999

Persons with significant control

2

1 Active
1 Ceased
Star City, BirminghamB7 5SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2024
Watson Road, BirminghamB7 5SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2017
Ceased 07 Nov 2024
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
4 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2009
AR01AR01
Accounts With Accounts Type Dormant
26 August 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Legacy
3 November 2006
288cChange of Particulars
Legacy
19 October 2006
363aAnnual Return
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Resolution
16 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 November 2005
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 2003
AAAnnual Accounts
Auditors Resignation Company
28 February 2003
AUDAUD
Accounts With Accounts Type Dormant
29 January 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 October 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
225Change of Accounting Reference Date
Legacy
3 May 2000
288cChange of Particulars
Legacy
26 January 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
287Change of Registered Office
Auditors Resignation Company
28 September 1999
AUDAUD
Legacy
21 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 June 1999
AAAnnual Accounts
Legacy
2 June 1999
287Change of Registered Office
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 1998
AAAnnual Accounts
Legacy
18 August 1998
288cChange of Particulars
Legacy
3 March 1998
363aAnnual Return
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 May 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 1996
AAAnnual Accounts
Legacy
13 May 1996
288288
Certificate Change Of Name Company
2 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1996
363x363x
Legacy
21 November 1995
363x363x
Resolution
21 November 1995
RESOLUTIONSResolutions
Resolution
21 November 1995
RESOLUTIONSResolutions
Resolution
21 November 1995
RESOLUTIONSResolutions
Resolution
21 November 1995
RESOLUTIONSResolutions
Legacy
26 October 1995
288288
Accounts With Accounts Type Dormant
15 September 1995
AAAnnual Accounts
Legacy
2 May 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
12 October 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
10 October 1994
AAAnnual Accounts
Legacy
11 October 1993
395Particulars of Mortgage or Charge
Legacy
17 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 1993
AAAnnual Accounts
Resolution
27 July 1993
RESOLUTIONSResolutions
Legacy
24 December 1992
363b363b
Resolution
2 February 1992
RESOLUTIONSResolutions
Legacy
2 February 1992
287Change of Registered Office
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
2 February 1992
224224
Incorporation Company
20 September 1991
NEWINCIncorporation