Background WavePink WaveYellow Wave

CAPITAL DRYWALL LIMITED (06439997)

CAPITAL DRYWALL LIMITED (06439997) is an active UK company. incorporated on 28 November 2007. with registered office in Hatfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAPITAL DRYWALL LIMITED has been registered for 18 years. Current directors include PATEL, Prakash.

Company Number
06439997
Status
active
Type
ltd
Incorporated
28 November 2007
Age
18 years
Address
Allneeds House Unit 4, Travellers Lane, Hatfield, AL9 7HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PATEL, Prakash
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL DRYWALL LIMITED

CAPITAL DRYWALL LIMITED is an active company incorporated on 28 November 2007 with the registered office located in Hatfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAPITAL DRYWALL LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06439997

LTD Company

Age

18 Years

Incorporated 28 November 2007

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Allneeds House Unit 4, Travellers Lane North Mymms Hatfield, AL9 7HF,

Previous Addresses

Capital House 34-40 Station Road, Finchley London N3 2RY
From: 27 February 2013To: 20 April 2021
Gable House, 239 Regents Park Road, Finchley London N3 3LF
From: 28 November 2007To: 27 February 2013
Timeline

14 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Feb 11
Funding Round
Nov 11
Share Buyback
May 12
Capital Reduction
Jun 12
Funding Round
Feb 13
Loan Cleared
May 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Director Left
Jan 15
Director Joined
Aug 16
Director Joined
Jun 17
Director Left
Dec 17
Director Left
Nov 22
6
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PATEL, Tina

Active
Finchley, LondonN3 3HN
Secretary
Appointed 21 Jan 2008

PATEL, Prakash

Active
Regents Park Road, LondonN3 3HN
Born March 1979
Director
Appointed 25 May 2017

PATEL, Vinod

Resigned
60 Station Road, LondonN3 2SA
Secretary
Appointed 28 Nov 2007
Resigned 21 Jan 2008

SPW SECRETARIES LIMITED

Resigned
Gable House, LondonN3 3LF
Corporate secretary
Appointed 28 Nov 2007
Resigned 28 Nov 2007

DOYLE, Finbarr Peter

Resigned
Travellers Lane, HatfieldAL9 7HF
Born December 1967
Director
Appointed 01 Apr 2016
Resigned 01 Apr 2017

PATEL, Vinod

Resigned
Finchley, LondonN3 3HN
Born August 1970
Director
Appointed 29 Nov 2010
Resigned 11 Nov 2022

SOJITRA, Sima

Resigned
34-40, LondonN3 2RY
Born November 1975
Director
Appointed 28 Nov 2007
Resigned 13 Jan 2015

SPW DIRECTORS LIMITED

Resigned
Gable House, FinchleyN3 3LF
Corporate director
Appointed 28 Nov 2007
Resigned 28 Nov 2007

Persons with significant control

1

Finchley, LondonN3 2RY

Nature of Control

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

Filing History

75

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
26 March 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Capital Cancellation Shares
20 October 2014
SH06Cancellation of Shares
Resolution
20 October 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 October 2014
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Capital Allotment Shares
1 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Miscellaneous
20 December 2012
MISCMISC
Capital Cancellation Shares
9 June 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 May 2012
SH03Return of Purchase of Own Shares
Legacy
23 February 2012
MG01MG01
Change Account Reference Date Company Current Extended
10 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Capital Allotment Shares
1 December 2011
SH01Allotment of Shares
Resolution
1 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Legacy
6 April 2009
225Change of Accounting Reference Date
Legacy
9 December 2008
363aAnnual Return
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
88(2)R88(2)R
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Incorporation Company
28 November 2007
NEWINCIncorporation