Background WavePink WaveYellow Wave

CAPITAL METERS LIMITED (04800317)

CAPITAL METERS LIMITED (04800317) is an active UK company. incorporated on 16 June 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CAPITAL METERS LIMITED has been registered for 22 years. Current directors include BOULKENAFET, Mickael Andre Jean, PICKARD, Charles Angus.

Company Number
04800317
Status
active
Type
ltd
Incorporated
16 June 2003
Age
22 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BOULKENAFET, Mickael Andre Jean, PICKARD, Charles Angus
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL METERS LIMITED

CAPITAL METERS LIMITED is an active company incorporated on 16 June 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CAPITAL METERS LIMITED was registered 22 years ago.(SIC: 77390)

Status

active

Active since 22 years ago

Company No

04800317

LTD Company

Age

22 Years

Incorporated 16 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Previous Addresses

Level 30 Citypoint One Ropemaker Street London EC2Y 9HD
From: 16 June 2003To: 21 March 2011
Timeline

29 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Sept 10
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Apr 20
Director Joined
Apr 20
Loan Cleared
Jun 21
Director Left
Dec 21
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MANTLE, Helen Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 07 Jun 2013

BOULKENAFET, Mickael Andre Jean

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1989
Director
Appointed 03 Oct 2023

PICKARD, Charles Angus

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1974
Director
Appointed 19 Feb 2026

DENNISON, Mark

Resigned
2 Saint Anthonys Close, LondonE1W 1LT
Secretary
Appointed 23 Sept 2003
Resigned 10 Oct 2003

DOORNENBAL, Emily Jane

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 01 Sept 2010
Resigned 30 May 2013

GREENFIELD, James William

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 22 Aug 2007
Resigned 03 May 2013

HOGBEN, Sara

Resigned
Flat 2, LondonW6 7RG
Secretary
Appointed 17 Jun 2003
Resigned 23 Sept 2003

SHEPHERD, Olivia Ann

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 25 Nov 2013
Resigned 16 Dec 2016

TALLENTIRE, Robert John

Resigned
Stormore, OxheyWD19 4NL
Secretary
Appointed 01 Dec 2003
Resigned 10 Sept 2008

TAN, Dominic

Resigned
Level 30 Citypoint, LondonEC2Y 9HD
Secretary
Appointed 10 Sept 2008
Resigned 01 Sept 2010

TAN, Dominic

Resigned
40 Abbotts Wharf, LondonE14 6JL
Secretary
Appointed 21 Sept 2005
Resigned 22 Aug 2007

WEIR, Gary Samuel Henderson

Resigned
32 Grove Avenue, WilmslowSK9 5EG
Secretary
Appointed 10 Oct 2003
Resigned 01 Dec 2003

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 16 Jun 2003
Resigned 16 Jun 2003

BENNETT, Melissa

Resigned
Flat 62, LondonNW8 9DT
Born May 1976
Director
Appointed 17 Jun 2003
Resigned 10 Oct 2003

CHANTER, Colin David

Resigned
Rosebank, Horsted KeynesRH17 7DP
Born March 1959
Director
Appointed 05 Aug 2004
Resigned 26 Nov 2009

CHANTER, Colin David

Resigned
Rosebank, Horsted KeynesRH17 7DP
Born March 1959
Director
Appointed 01 Dec 2003
Resigned 11 May 2004

CRAIG, James Stuart

Resigned
C/O Macquarie Bank, No.1 Ropemaker StreetEC2Y 9HD
Born August 1965
Director
Appointed 01 Dec 2003
Resigned 05 Aug 2004

DEE, Yvonne

Resigned
13 Queensborough Mews, LondonW2 3SG
Born April 1965
Director
Appointed 01 Dec 2003
Resigned 07 May 2004

DENLEY, Neil

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1968
Director
Appointed 23 Mar 2020
Resigned 01 Dec 2025

DENNISON, Mark

Resigned
2 Saint Anthonys Close, LondonE1W 1LT
Born April 1979
Director
Appointed 23 Sept 2003
Resigned 10 Oct 2003

FARRELL, Garry Andrew

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1961
Director
Appointed 07 May 2004
Resigned 15 Jul 2013

FARTHING, Peter John

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1971
Director
Appointed 28 Jun 2012
Resigned 18 Jul 2013

GRAY, Michael Paul

Resigned
6 Sherroside Close, AllestreeDE22 2HN
Born May 1970
Director
Appointed 14 Oct 2004
Resigned 25 Mar 2010

HARVEY, Jonathon

Resigned
Ridley Park, Singapore248474
Born August 1972
Director
Appointed 07 May 2004
Resigned 26 Nov 2009

HEROLD, Florian

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1979
Director
Appointed 26 Nov 2009
Resigned 17 Sept 2013

HOGBEN, Sara

Resigned
Flat 2, LondonW6 7RG
Born November 1977
Director
Appointed 17 Jun 2003
Resigned 23 Sept 2003

HUNTER, Andrew

Resigned
2 Holly Place, LondonNW3 6QU
Born June 1968
Director
Appointed 01 Dec 2003
Resigned 07 May 2004

LIDDY, Julian David Blair

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1979
Director
Appointed 01 Sept 2010
Resigned 26 Nov 2021

MACKIE, Stuart

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1984
Director
Appointed 18 Nov 2016
Resigned 25 Aug 2023

MAHER, Paul

Resigned
The Firs, Attenborough NottinghamNG9 6AD
Born March 1957
Director
Appointed 18 Nov 2004
Resigned 25 Mar 2010

SENIOR, Timothy James

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1971
Director
Appointed 07 Feb 2022
Resigned 10 Feb 2023

SETH, Gaurav

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1966
Director
Appointed 26 Nov 2009
Resigned 26 Jun 2012

STOKES, Peter Reginald

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1967
Director
Appointed 04 Apr 2023
Resigned 19 Feb 2026

TRICARICO, Luigi

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1970
Director
Appointed 17 Sept 2013
Resigned 23 Mar 2020

WEIR, Donald James

Resigned
The Gatehouse, RuffordNG22 9DE
Born April 1962
Director
Appointed 10 Oct 2003
Resigned 01 Dec 2003

Persons with significant control

2

1 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2022
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Feb 2022
Fundings
Financials
Latest Activities

Filing History

164

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 March 2024
CH03Change of Secretary Details
Legacy
17 February 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Secretary Company With Name
1 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 September 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Resolution
5 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Legacy
7 August 2009
288cChange of Particulars
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Legacy
20 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
13 January 2009
288cChange of Particulars
Resolution
9 October 2008
RESOLUTIONSResolutions
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288cChange of Particulars
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
21 October 2005
288cChange of Particulars
Legacy
19 October 2005
288cChange of Particulars
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288cChange of Particulars
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
4 November 2004
288cChange of Particulars
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288cChange of Particulars
Legacy
13 September 2004
288cChange of Particulars
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
88(2)R88(2)R
Legacy
11 December 2003
123Notice of Increase in Nominal Capital
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Legacy
11 December 2003
225Change of Accounting Reference Date
Legacy
11 December 2003
287Change of Registered Office
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
287Change of Registered Office
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
287Change of Registered Office
Incorporation Company
16 June 2003
NEWINCIncorporation