Background WavePink WaveYellow Wave

CAPITALSTRUCTURE LTD (06035386)

CAPITALSTRUCTURE LTD (06035386) is an active UK company. incorporated on 21 December 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAPITALSTRUCTURE LTD has been registered for 19 years. Current directors include ADAMSON, Simon John, Mr., MURPHY, Mark Joseph, Mr., NAKIELSKI, Wojciech Bartosz.

Company Number
06035386
Status
active
Type
ltd
Incorporated
21 December 2006
Age
19 years
Address
30 North Colonnade, London, E14 5GN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMSON, Simon John, Mr., MURPHY, Mark Joseph, Mr., NAKIELSKI, Wojciech Bartosz
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITALSTRUCTURE LTD

CAPITALSTRUCTURE LTD is an active company incorporated on 21 December 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAPITALSTRUCTURE LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06035386

LTD Company

Age

19 Years

Incorporated 21 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

30 North Colonnade London, E14 5GN,

Previous Addresses

C/O Duke House 32 - 38 Dukes Place London EC3A 7LP
From: 21 June 2012To: 12 April 2019
Dukes House 32 -38 Dukes Place London EC3A 7LP United Kingdom
From: 21 June 2012To: 21 June 2012
Dukes House 32 -38 Dukes Place London EC3A 7LP United Kingdom
From: 21 June 2012To: 21 June 2012
32 - 38 Dukes Place London EC3A 7LP United Kingdom
From: 20 June 2012To: 21 June 2012
11-12 Bury Street London EC3A 5AT United Kingdom
From: 21 December 2006To: 20 June 2012
Timeline

31 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Funding Round
Oct 12
Director Left
Jan 13
Director Joined
Mar 13
Funding Round
Apr 13
Funding Round
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Capital Update
Jun 15
Capital Update
Jan 16
Director Left
Oct 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Nov 25
7
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

PROSSER, Jonathan

Active
North Colonnade, LondonE14 5GN
Secretary
Appointed 08 Jul 2018

ADAMSON, Simon John, Mr.

Active
North Colonnade, LondonE14 5GN
Born May 1961
Director
Appointed 31 Oct 2023

MURPHY, Mark Joseph, Mr.

Active
North Colonnade, LondonE14 5GN
Born February 1972
Director
Appointed 20 Apr 2021

NAKIELSKI, Wojciech Bartosz

Active
North Colonnade, LondonE14 5GN
Born April 1980
Director
Appointed 31 Oct 2023

KESRA, Minaxi

Resigned
Beverley Drive, EdgwareHA8 5NQ
Secretary
Appointed 21 Dec 2006
Resigned 08 Jul 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Dec 2006
Resigned 21 Dec 2006

AITKEN, Mark Christopher

Resigned
Clapham Common Northside, LondonSW4 9SF
Born September 1960
Director
Appointed 07 Mar 2013
Resigned 08 May 2015

CANDERLE, Sebastien

Resigned
116 Edith Road, LondonW14 9AP
Born October 1969
Director
Appointed 22 Dec 2008
Resigned 17 Jan 2013

CIASULLO, Paul

Resigned
First Floor, RowaytonCT06835
Born April 1959
Director
Appointed 08 May 2015
Resigned 03 Jul 2018

COHEN, Adam

Resigned
West 44th Street, New YorkNY10036
Born December 1971
Director
Appointed 08 May 2015
Resigned 03 Jul 2018

EVANS, Peter Anthony, Mr.

Resigned
North Colonnade, LondonE14 5GN
Born May 1960
Director
Appointed 08 Jul 2018
Resigned 31 Jan 2021

GOODCHILD, Sarah

Resigned
Riverside Mansions, LondonE1W 3TB
Born March 1968
Director
Appointed 21 Jun 2007
Resigned 23 Sept 2016

HALBARD, Sara Jane

Resigned
79 New River Head, LondonEC1R 4UP
Born December 1961
Director
Appointed 22 Dec 2008
Resigned 08 May 2015

KESRA, Minaxi

Resigned
Beverley Drive, EdgwareHA8 5NQ
Born June 1979
Director
Appointed 21 Dec 2006
Resigned 29 Jan 2021

NIEDERMAYER, Theodore Edward, Mr.

Resigned
North Colonnade, LondonE14 5GN
Born February 1962
Director
Appointed 08 Jul 2018
Resigned 12 Feb 2019

SAMUEL, David Lawrence, Mr.

Resigned
North Colonnade, LondonE14 5GN
Born March 1964
Director
Appointed 12 Feb 2019
Resigned 07 Apr 2021

VANHOY, Christopher

Resigned
23rd Floor, New YorkNY10022
Born June 1977
Director
Appointed 08 May 2015
Resigned 03 Jul 2018

WHARRIER, David John

Resigned
North Colonnade, LondonE14 5GN
Born May 1966
Director
Appointed 31 Jan 2021
Resigned 31 Oct 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Dec 2006
Resigned 21 Dec 2006

Persons with significant control

3

Dukes House, LondonEC3A 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2018
Dukes Place, LondonEC3A 7LP

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
Dukes Place, LondonEC3A 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Auditors Resignation Company
20 December 2019
AUDAUD
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Resolution
25 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Legacy
18 January 2016
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
13 January 2016
SH19Statement of Capital
Legacy
13 January 2016
CAP-SSCAP-SS
Resolution
13 January 2016
RESOLUTIONSResolutions
Legacy
17 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 June 2015
SH19Statement of Capital
Legacy
17 June 2015
CAP-SSCAP-SS
Resolution
17 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Resolution
22 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Termination Director Company With Name Termination Date
22 January 2013
TM01Termination of Director
Capital Allotment Shares
30 October 2012
SH01Allotment of Shares
Resolution
30 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Sail Address Company
18 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
287Change of Registered Office
Legacy
5 January 2009
288cChange of Particulars
Legacy
5 January 2009
287Change of Registered Office
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
5 December 2007
287Change of Registered Office
Legacy
5 December 2007
88(2)O88(2)O
Legacy
28 August 2007
88(2)R88(2)R
Legacy
19 August 2007
88(2)R88(2)R
Legacy
16 August 2007
123Notice of Increase in Nominal Capital
Resolution
16 August 2007
RESOLUTIONSResolutions
Resolution
16 August 2007
RESOLUTIONSResolutions
Resolution
16 August 2007
RESOLUTIONSResolutions
Resolution
16 August 2007
RESOLUTIONSResolutions
Resolution
16 August 2007
RESOLUTIONSResolutions
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Incorporation Company
21 December 2006
NEWINCIncorporation