Background WavePink WaveYellow Wave

CAPITAL & COMMITMENT LIMITED (03712058)

CAPITAL & COMMITMENT LIMITED (03712058) is an active UK company. incorporated on 11 February 1999. with registered office in Maidenhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAPITAL & COMMITMENT LIMITED has been registered for 27 years. Current directors include PEGGRAM, Clive Richard.

Company Number
03712058
Status
active
Type
ltd
Incorporated
11 February 1999
Age
27 years
Address
Beltons Cottage, Maidenhead, SL6 9AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PEGGRAM, Clive Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL & COMMITMENT LIMITED

CAPITAL & COMMITMENT LIMITED is an active company incorporated on 11 February 1999 with the registered office located in Maidenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAPITAL & COMMITMENT LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03712058

LTD Company

Age

27 Years

Incorporated 11 February 1999

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 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Beltons Cottage Startins Lane, Cookham Maidenhead, SL6 9AN,

Timeline

2 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Feb 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

PEGGRAM, Clive Richard

Active
Beltons, MaidenheadSL6 9AN
Born November 1959
Director
Appointed 11 Feb 1999

PEGGRAM, Clive Richard

Resigned
Beltons, MaidenheadSL6 9AN
Secretary
Appointed 11 Feb 1999
Resigned 24 Dec 2000

PEGGRAM, Gill

Resigned
Beltons, Cookham DeanSL6 9AN
Secretary
Appointed 24 Dec 2000
Resigned 31 Dec 2009

BLOOMSBURY SECRETARIES LIMITED

Resigned
Kingsway House 103 Kingsway, LondonWC2B 6AW
Corporate secretary
Appointed 11 Feb 1999
Resigned 11 Feb 1999

DRINKWATER, John

Resigned
21a Kings Road, RichmondTW10 6NN
Born December 1955
Director
Appointed 11 Feb 1999
Resigned 31 Mar 2000

ROBINSON, Brian

Resigned
3 Bridge Close, Walton On ThamesKT12 1DX
Born November 1956
Director
Appointed 11 Feb 1999
Resigned 31 Mar 2000

ROWAN, Mark Derrick Ranulph

Resigned
Beltons Cottage, MaidenheadSL6 9AN
Born July 1958
Director
Appointed 08 Nov 2001
Resigned 01 Jan 2021

BLOOMSBURY DIRECTORS LIMITED

Resigned
Kingsway House 103 Kingsway, LondonWC2B 6AW
Corporate director
Appointed 11 Feb 1999
Resigned 11 Feb 1999

Persons with significant control

1

Mr Clive Richard Peggram

Active
Beltons Cottage, MaidenheadSL6 9AN
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Termination Secretary Company With Name
18 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
5 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2003
AAAnnual Accounts
Accounts Amended With Made Up Date
28 July 2003
AAMDAAMD
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
2 May 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
287Change of Registered Office
Legacy
2 April 1999
225Change of Accounting Reference Date
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
88(2)R88(2)R
Incorporation Company
11 February 1999
NEWINCIncorporation