Background WavePink WaveYellow Wave

CAPITAL & REGIONAL (PROJECTS) LIMITED (05055100)

CAPITAL & REGIONAL (PROJECTS) LIMITED (05055100) is an active UK company. incorporated on 25 February 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CAPITAL & REGIONAL (PROJECTS) LIMITED has been registered for 22 years. Current directors include MACKENZIE, Emma Marie, SPOONER, Charles Stephen.

Company Number
05055100
Status
active
Type
ltd
Incorporated
25 February 2004
Age
22 years
Address
89 Whitfield Street, London, W1T 4DE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MACKENZIE, Emma Marie, SPOONER, Charles Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL & REGIONAL (PROJECTS) LIMITED

CAPITAL & REGIONAL (PROJECTS) LIMITED is an active company incorporated on 25 February 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CAPITAL & REGIONAL (PROJECTS) LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

05055100

LTD Company

Age

22 Years

Incorporated 25 February 2004

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 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

CAPITAL & REGIONAL (LECKWITH) LIMITED
From: 15 April 2004To: 19 October 2005
SHELFCO (NO. 2937) LIMITED
From: 25 February 2004To: 15 April 2004
Contact
Address

89 Whitfield Street London, W1T 4DE,

Previous Addresses

138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom
From: 17 July 2023To: 17 December 2024
22 Chapter Street London SW1P 4NP England
From: 6 February 2018To: 17 July 2023
52 Grosvenor Gardens London SW1W 0AU
From: 26 February 2010To: 6 February 2018
10 Lower Grosvenor Place London SW1W 0EN
From: 25 February 2004To: 26 February 2010
Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Funding Round
Jul 12
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Dec 16
Director Left
Dec 16
Funding Round
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MACKENZIE, Emma Marie

Active
Whitfield Street, LondonW1T 4DE
Born September 1968
Director
Appointed 13 Dec 2024

SPOONER, Charles Stephen

Active
Whitfield Street, LondonW1T 4DE
Born May 1977
Director
Appointed 13 Dec 2024

DESAI, Falguni Rameshchandra

Resigned
Apartment 108, LondonSW1E 5BA
Secretary
Appointed 19 Apr 2004
Resigned 28 Mar 2013

WETHERLY, Stuart Andrew

Resigned
Whitfield Street, LondonW1T 4DE
Secretary
Appointed 28 Mar 2013
Resigned 13 Dec 2024

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 25 Feb 2004
Resigned 19 Apr 2004

BARBER, Martin

Resigned
1a Norfolk Road, LondonNW8 6AX
Born August 1944
Director
Appointed 19 Apr 2004
Resigned 31 Mar 2008

BOURGEOIS, Mark Richard

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born May 1968
Director
Appointed 06 Jan 2014
Resigned 22 Dec 2016

LEWIS PRATT, Andrew

Resigned
61 Blandford Street, LondonW1U 7HR
Born February 1958
Director
Appointed 19 Apr 2004
Resigned 29 Jun 2007

PULLEN, Xavier

Resigned
65 Studdridge Street, LondonSW6 3SL
Born May 1951
Director
Appointed 19 Apr 2004
Resigned 31 Dec 2013

RYMAN, James Maltby

Resigned
Whitfield Street, LondonW1T 4DE
Born October 1972
Director
Appointed 22 Dec 2016
Resigned 13 Dec 2024

STAVELEY, Charles Andrew Rover

Resigned
Chapter Street, LondonSW1P 4NP
Born March 1963
Director
Appointed 01 Oct 2008
Resigned 14 Sept 2018

SUNNUCKS, William D'Urban

Resigned
East Gores Farm, CoggeshallCO6 1RZ
Born August 1956
Director
Appointed 19 Apr 2004
Resigned 01 Oct 2008

WETHERLY, Stuart Andrew

Resigned
Whitfield Street, LondonW1T 4DE
Born September 1977
Director
Appointed 14 Sept 2018
Resigned 13 Dec 2024

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 25 Feb 2004
Resigned 19 Apr 2004

Persons with significant control

1

Chapter Street, LondonSW1P 4NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts Amended With Made Up Date
15 August 2012
AAMDAAMD
Capital Allotment Shares
2 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Resolution
17 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Resolution
27 August 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288cChange of Particulars
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
27 April 2006
288cChange of Particulars
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
19 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2005
288cChange of Particulars
Resolution
4 July 2005
RESOLUTIONSResolutions
Resolution
4 July 2005
RESOLUTIONSResolutions
Resolution
4 July 2005
RESOLUTIONSResolutions
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
11 December 2004
225Change of Accounting Reference Date
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 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
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
287Change of Registered Office
Certificate Change Of Name Company
15 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 2004
NEWINCIncorporation