Background WavePink WaveYellow Wave

CAPE SIERRA HOLDING COMPANY (UK) LIMITED (07358414)

CAPE SIERRA HOLDING COMPANY (UK) LIMITED (07358414) is an active UK company. incorporated on 26 August 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAPE SIERRA HOLDING COMPANY (UK) LIMITED has been registered for 15 years. Current directors include AKI-SAWYERR, Winfred Keith.

Company Number
07358414
Status
active
Type
ltd
Incorporated
26 August 2010
Age
15 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AKI-SAWYERR, Winfred Keith
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPE SIERRA HOLDING COMPANY (UK) LIMITED

CAPE SIERRA HOLDING COMPANY (UK) LIMITED is an active company incorporated on 26 August 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAPE SIERRA HOLDING COMPANY (UK) LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07358414

LTD Company

Age

15 Years

Incorporated 26 August 2010

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London EC2R 6AY England
From: 24 August 2020To: 16 June 2022
25 Moorgate 25 Moorgate London EC2R 6AY
From: 9 March 2012To: 24 August 2020
C/O Smith and Williamson 25 Moorgate London EC2R 6AY England
From: 28 November 2011To: 9 March 2012
34a North End Road London NW11 7PT United Kingdom
From: 26 August 2010To: 28 November 2011
Timeline

9 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Mar 11
Share Issue
Aug 11
Director Joined
Jul 12
Loan Secured
Jun 14
Funding Round
Feb 15
Director Left
Jan 18
Director Left
Aug 20
Director Left
Nov 22
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LEWIS-SAMUELS, Florence Clarissa

Active
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 01 Jul 2025

AKI-SAWYERR, Winfred Keith

Active
Gresham Street, LondonEC2V 7BG
Born June 1965
Director
Appointed 26 Aug 2010

BETTS-PRIDDY, Amy Ayodele

Resigned
Lowfield Road, LondonNW6 2PP
Secretary
Appointed 26 Aug 2010
Resigned 15 Jul 2011

WILLIAMS, Jacqueline Amampa

Resigned
Moorgate, LondonEC2R 6AY
Secretary
Appointed 15 Jul 2011
Resigned 17 Jan 2020

AKI-SAWYERR, Yvonne Denise

Resigned
Moorgate, LondonEC2R 6AY
Born January 1968
Director
Appointed 26 Aug 2010
Resigned 31 Dec 2017

HATZIS, Dimitrios

Resigned
Gresham Street, LondonEC2V 7BG
Born February 1961
Director
Appointed 30 Sept 2010
Resigned 25 Nov 2022

SHORT, Wilben Bryden John

Resigned
Moorgate, LondonEC2R 6AY
Born August 1951
Director
Appointed 09 Jul 2012
Resigned 22 Jul 2020

Persons with significant control

1

Gresham Street, LondonEC2V 7BG

Nature of Control

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

Filing History

82

Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
29 May 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Change Person Director Company
5 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
8 June 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Capital Allotment Shares
12 February 2015
SH01Allotment of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 December 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Capital Alter Shares Subdivision
25 August 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name
23 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Memorandum Articles
18 August 2011
MEM/ARTSMEM/ARTS
Resolution
18 August 2011
RESOLUTIONSResolutions
Resolution
18 August 2011
RESOLUTIONSResolutions
Legacy
13 August 2011
MG01MG01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Resolution
6 October 2010
RESOLUTIONSResolutions
Incorporation Company
26 August 2010
NEWINCIncorporation