Background WavePink WaveYellow Wave

CAPITAL ON SITE LTD. (02786276)

CAPITAL ON SITE LTD. (02786276) is an active UK company. incorporated on 3 February 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAPITAL ON SITE LTD. has been registered for 33 years. Current directors include NYGREN, Bertil, ROBINSON, Laurence John, SHAW, Susan.

Company Number
02786276
Status
active
Type
ltd
Incorporated
3 February 1993
Age
33 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NYGREN, Bertil, ROBINSON, Laurence John, SHAW, Susan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL ON SITE LTD.

CAPITAL ON SITE LTD. is an active company incorporated on 3 February 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAPITAL ON SITE LTD. was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02786276

LTD Company

Age

33 Years

Incorporated 3 February 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

LESSONREASON LIMITED
From: 3 February 1993To: 22 March 1993
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 3 February 1993To: 4 February 2025
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Feb 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SHAW, Susan

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Secretary
Appointed 01 May 1999

NYGREN, Bertil

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born September 1961
Director
Appointed 16 Feb 1993

ROBINSON, Laurence John

Active
Hill House Farm, EdgeGL6 6PH
Born October 1959
Director
Appointed 01 Mar 1994

SHAW, Susan

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born September 1965
Director
Appointed 01 May 1999

GUNNARSSON, Torgny

Resigned
41 Beaufort Gardens, LondonSW3 1PW
Secretary
Appointed 15 Sept 1997
Resigned 30 Apr 1999

HYDE, Gerard Joseph

Resigned
74 South Audley Street, LondonW1Y 5FF
Secretary
Appointed 16 Feb 1993
Resigned 12 Sept 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Feb 1993
Resigned 16 Feb 1993

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Feb 1993
Resigned 16 Feb 1993

Persons with significant control

1

7-12 Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Legacy
18 November 2011
MG01MG01
Legacy
18 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Legacy
19 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
7 July 2009
123Notice of Increase in Nominal Capital
Resolution
7 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Legacy
7 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
4 April 2005
288cChange of Particulars
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 September 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 October 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 January 2000
AAAnnual Accounts
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 February 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 May 1998
AAAnnual Accounts
Legacy
2 March 1998
244244
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
25 September 1997
287Change of Registered Office
Legacy
18 August 1997
287Change of Registered Office
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 February 1997
AAAnnual Accounts
Accounts With Made Up Date
5 February 1997
AAAnnual Accounts
Accounts With Made Up Date
20 February 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
225(2)225(2)
Legacy
9 March 1994
363sAnnual Return (shuttle)
Legacy
9 March 1994
288288
Legacy
24 February 1994
225(1)225(1)
Memorandum Articles
26 March 1993
MEM/ARTSMEM/ARTS
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
287Change of Registered Office
Certificate Change Of Name Company
19 March 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 1993
NEWINCIncorporation