Background WavePink WaveYellow Wave

COMBINED CAPITAL LIMITED (03566253)

COMBINED CAPITAL LIMITED (03566253) is an active UK company. incorporated on 18 May 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COMBINED CAPITAL LIMITED has been registered for 27 years. Current directors include NERDEN, Marc Justin, SHAPIRO, Harvey, SHAPIRO, Tovah.

Company Number
03566253
Status
active
Type
ltd
Incorporated
18 May 1998
Age
27 years
Address
Cavendish House First Floor, London, NW4 4DD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NERDEN, Marc Justin, SHAPIRO, Harvey, SHAPIRO, Tovah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMBINED CAPITAL LIMITED

COMBINED CAPITAL LIMITED is an active company incorporated on 18 May 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COMBINED CAPITAL LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03566253

LTD Company

Age

27 Years

Incorporated 18 May 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

PERRYWISE LIMITED
From: 18 May 1998To: 17 May 2011
Contact
Address

Cavendish House First Floor 13 Lodge Road London, NW4 4DD,

Previous Addresses

The Exchange Building 4 Brent Cross Gardens London NW4 3RJ
From: 18 May 1998To: 9 May 2019
Timeline

3 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
May 98
Funding Round
Feb 17
Loan Secured
Jul 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

NERDEN, Marc Justin

Active
Building 4, LondonNW4 3RJ
Secretary
Appointed 01 May 2006

NERDEN, Marc Justin

Active
Building 4, LondonNW4 3RJ
Born January 1971
Director
Appointed 01 May 2006

SHAPIRO, Harvey

Active
Building 4, LondonNW4 3RJ
Born March 1966
Director
Appointed 21 May 1998

SHAPIRO, Tovah

Active
Building 4, LondonNW4 3RJ
Born January 1976
Director
Appointed 01 May 2006

SHAPIRO, Harvey Ian

Resigned
9 Cavendish Place, LondonW1G 0QD
Secretary
Appointed 21 May 1998
Resigned 01 May 2006

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 18 May 1998
Resigned 21 May 1998

FRANKS, Laurence Lee

Resigned
21 Herons Gate, EdgwareHA8 7LD
Born June 1969
Director
Appointed 09 Jan 2001
Resigned 20 Jan 2006

FREEMAN, Martin Ian

Resigned
2 Langham Court, LondonNW4 2NY
Born July 1965
Director
Appointed 15 Sept 1998
Resigned 10 Jan 2001

SHAPIRO, Tovah

Resigned
39 The Drive, LondonNW11 9SX
Born January 1976
Director
Appointed 21 May 1998
Resigned 15 Sept 1998

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 18 May 1998
Resigned 21 May 1998

Persons with significant control

1

Mr Harvey Ian Shapiro

Active
Building 4, LondonNW4 3RJ
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Group
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Group
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Group
4 March 2013
AAAnnual Accounts
Legacy
11 September 2012
MG01MG01
Legacy
3 September 2012
MG02MG02
Legacy
3 September 2012
MG02MG02
Legacy
3 September 2012
MG02MG02
Legacy
3 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Group
2 April 2012
AAAnnual Accounts
Miscellaneous
28 November 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Certificate Change Of Name Company
17 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 May 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Small
19 March 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
288cChange of Particulars
Legacy
2 July 2009
288cChange of Particulars
Legacy
2 July 2009
288cChange of Particulars
Legacy
22 May 2009
353353
Legacy
22 May 2009
287Change of Registered Office
Accounts With Accounts Type Small
30 April 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Small
30 April 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
287Change of Registered Office
Legacy
18 July 2006
353353
Accounts With Accounts Type Small
6 July 2006
AAAnnual Accounts
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
8 July 2005
363aAnnual Return
Legacy
1 February 2005
288cChange of Particulars
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
3 December 2004
363aAnnual Return
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
18 July 2003
363aAnnual Return
Legacy
24 January 2003
353353
Legacy
24 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
11 June 2002
363aAnnual Return
Accounts With Accounts Type Small
17 December 2001
AAAnnual Accounts
Legacy
21 November 2001
287Change of Registered Office
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
7 June 2000
363aAnnual Return
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Auditors Resignation Company
17 November 1999
AUDAUD
Legacy
11 June 1999
363aAnnual Return
Legacy
11 June 1999
288cChange of Particulars
Legacy
3 June 1999
225Change of Accounting Reference Date
Legacy
2 June 1999
288cChange of Particulars
Legacy
27 January 1999
395Particulars of Mortgage or Charge
Legacy
27 January 1999
395Particulars of Mortgage or Charge
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
287Change of Registered Office
Incorporation Company
18 May 1998
NEWINCIncorporation