Background WavePink WaveYellow Wave

CAPITAL CASES CHARITABLE TRUST (04083947)

CAPITAL CASES CHARITABLE TRUST (04083947) is an active UK company. incorporated on 4 October 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. CAPITAL CASES CHARITABLE TRUST has been registered for 25 years. Current directors include CROSS, Joanne Elizabeth, HUNTLEY, Graham Paul Kingsby, ROBERTSON, Geoffrey Ronald.

Company Number
04083947
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 October 2000
Age
25 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
CROSS, Joanne Elizabeth, HUNTLEY, Graham Paul Kingsby, ROBERTSON, Geoffrey Ronald
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL CASES CHARITABLE TRUST

CAPITAL CASES CHARITABLE TRUST is an active company incorporated on 4 October 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. CAPITAL CASES CHARITABLE TRUST was registered 25 years ago.(SIC: 69109)

Status

active

Active since 25 years ago

Company No

04083947

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 4 October 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 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

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
From: 5 September 2017To: 1 June 2021
21 Holborn Viaduct London EC1A 2DY
From: 4 October 2000To: 5 September 2017
Timeline

5 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Jan 11
Director Left
Oct 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CROSS, Joanne Elizabeth

Active
38 Bushey Hill Road, LondonSE5 8QJ
Born July 1965
Director
Appointed 22 Nov 2002

HUNTLEY, Graham Paul Kingsby

Active
168 Shoreditch High Street, LondonE1 6RA
Born November 1960
Director
Appointed 04 Oct 2000

ROBERTSON, Geoffrey Ronald

Active
1 Aberdare Gardens, LondonNW6 3AT
Born September 1946
Director
Appointed 04 Oct 2000

FW STEPHENS (SECRETARIAL) LIMITED

Resigned
St Margarets Street, CanterburyCT1 2TU
Corporate secretary
Appointed 31 Aug 2017
Resigned 28 Feb 2026

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 04 Oct 2000
Resigned 30 Aug 2017

ASTON, Karen Marie

Resigned
72 Erpingham Road, LondonSW15 1BG
Born January 1965
Director
Appointed 04 Oct 2000
Resigned 22 Nov 2002

DAHLBERG, Andrea Liane

Resigned
1011 Whitehouse Apartments, LondonSE1 8YW
Born December 1954
Director
Appointed 27 Apr 2009
Resigned 16 Dec 2009

HYDE, Martin

Resigned
84 Priory Road, LondonNW6 3NT
Born March 1972
Director
Appointed 26 Jan 2006
Resigned 01 Feb 2007

NORRIS, William Vernon Wentworth

Resigned
21a Ovington Square, LondonSW3 1LH
Born May 1937
Director
Appointed 04 Oct 2000
Resigned 26 Jan 2006

OURY, Juliet

Resigned
John Street, LondonWC1N 2EB
Born April 1976
Director
Appointed 29 Jan 2010
Resigned 30 Jun 2023

SAKER, Zoe Arabella Helena

Resigned
92 Grosvenor Road, LondonSW1V 3LE
Born December 1970
Director
Appointed 22 Nov 2002
Resigned 25 Jan 2011
Fundings
Financials
Latest Activities

Filing History

77

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 October 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 September 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 October 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Legacy
26 August 2009
288cChange of Particulars
Legacy
12 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
16 October 2007
288cChange of Particulars
Legacy
9 October 2007
363aAnnual Return
Legacy
2 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
15 October 2004
363aAnnual Return
Accounts With Accounts Type Full
7 February 2004
AAAnnual Accounts
Legacy
22 October 2003
288cChange of Particulars
Legacy
14 October 2003
363aAnnual Return
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Memorandum Articles
9 December 2002
MEM/ARTSMEM/ARTS
Resolution
9 December 2002
RESOLUTIONSResolutions
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
30 July 2001
225Change of Accounting Reference Date
Incorporation Company
4 October 2000
NEWINCIncorporation