Background WavePink WaveYellow Wave

CAPPAGH BROWNE LIMITED (07449841)

CAPPAGH BROWNE LIMITED (07449841) is an active UK company. incorporated on 24 November 2010. with registered office in Wimbledon. The company operates in the Construction sector, engaged in unknown sic code (42910). CAPPAGH BROWNE LIMITED has been registered for 15 years. Current directors include DODD, Jonathan Mark, FERNCOMBE, Michael John, GUEST, Matthew Simon and 1 others.

Company Number
07449841
Status
active
Type
ltd
Incorporated
24 November 2010
Age
15 years
Address
Cappagh House, Wimbledon, SW17 0HB
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
DODD, Jonathan Mark, FERNCOMBE, Michael John, GUEST, Matthew Simon, MCMAHON, Paul Denis
SIC Codes
42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPPAGH BROWNE LIMITED

CAPPAGH BROWNE LIMITED is an active company incorporated on 24 November 2010 with the registered office located in Wimbledon. The company operates in the Construction sector, specifically engaged in unknown sic code (42910). CAPPAGH BROWNE LIMITED was registered 15 years ago.(SIC: 42910)

Status

active

Active since 15 years ago

Company No

07449841

LTD Company

Age

15 Years

Incorporated 24 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Cappagh House Waterside Way Wimbledon, SW17 0HB,

Previous Addresses

Meelin House Unit 2 Pavillion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ United Kingdom
From: 24 November 2010To: 16 October 2012
Timeline

9 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DODD, Jonathan Mark

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born January 1973
Director
Appointed 15 Jan 2015

FERNCOMBE, Michael John

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born September 1967
Director
Appointed 24 Nov 2010

GUEST, Matthew Simon

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born February 1972
Director
Appointed 15 Jan 2015

MCMAHON, Paul Denis

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born July 1966
Director
Appointed 15 Jan 2015

BROWNE, Jeremy

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born February 1971
Director
Appointed 24 Nov 2010
Resigned 15 Jan 2015

GUEST, Matthew Simon

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born February 1972
Director
Appointed 24 Nov 2010
Resigned 07 May 2012

HARTLEY, Phillip John

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born March 1970
Director
Appointed 07 May 2012
Resigned 15 Jan 2015

SUMMERS, Lawrence James

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born May 1969
Director
Appointed 24 Nov 2010
Resigned 15 Jan 2015

Persons with significant control

2

Unit 2, Pavilion Business Centr, EnfieldEN3 7FJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Waterside Way, WimbledonSW17 7AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Auditors Resignation Company
9 March 2016
AUDAUD
Accounts With Accounts Type Full
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Incorporation Company
24 November 2010
NEWINCIncorporation