Background WavePink WaveYellow Wave

F3CAPITAL LIMITED (07520131)

F3CAPITAL LIMITED (07520131) is an active UK company. incorporated on 7 February 2011. with registered office in Gatwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. F3CAPITAL LIMITED has been registered for 15 years. Current directors include MATON, Timothy.

Company Number
07520131
Status
active
Type
ltd
Incorporated
7 February 2011
Age
15 years
Address
The Beehive, Gatwick, RH6 0PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
MATON, Timothy
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F3CAPITAL LIMITED

F3CAPITAL LIMITED is an active company incorporated on 7 February 2011 with the registered office located in Gatwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. F3CAPITAL LIMITED was registered 15 years ago.(SIC: 74902)

Status

active

Active since 15 years ago

Company No

07520131

LTD Company

Age

15 Years

Incorporated 7 February 2011

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 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

JACKSON ROWE MILES MILES LIMITED
From: 7 February 2011To: 14 February 2017
Contact
Address

The Beehive Beehive Ring Road Gatwick, RH6 0PA,

Previous Addresses

The Beehive City Place Gatwick RH6 0PA England
From: 1 July 2025To: 1 July 2025
Unit 3 Maidenbower Business Park Three Bridges West Sussex RH10 7NN England
From: 23 December 2015To: 1 July 2025
C/O Jackson Rowe Calverley House 6 the Broadway Crowborough TN6 1DF
From: 7 February 2011To: 23 December 2015
Timeline

13 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Apr 11
Funding Round
Apr 11
Director Left
Sept 12
Director Left
Mar 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Left
Jul 14
Director Left
Apr 15
Director Joined
Sept 16
Director Left
Apr 17
Owner Exit
Aug 20
Director Left
Jun 22
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MATON, Timothy

Active
Beehive Ring Road, GatwickRH6 0PA
Born August 1964
Director
Appointed 23 Sept 2016

HARRISON, Graham

Resigned
Somerville Point, LondonSE16 5EQ
Secretary
Appointed 07 Feb 2011
Resigned 29 Jun 2012

BUTTERFIELD, Harriet

Resigned
6 The Broadway, CrowboroughTN6 1DF
Born April 1977
Director
Appointed 08 Apr 2013
Resigned 27 Jun 2014

HARRISON, Graham

Resigned
Somerville Point, LondonSE16 5EQ
Born May 1960
Director
Appointed 07 Feb 2011
Resigned 29 Jun 2012

HEARNDEN, Robert John

Resigned
Vicarage Hill, CanterburyCT4 5RE
Born July 1961
Director
Appointed 07 Feb 2011
Resigned 01 Mar 2022

HUGHES-PHILLIPS, Duncan Peter

Resigned
Five Ashes, MayfieldTN20 6JH
Born December 1972
Director
Appointed 07 Feb 2011
Resigned 08 Aug 2012

MILES, Daniel John

Resigned
6 The Broadway, CrowboroughTN6 1DF
Born December 1982
Director
Appointed 28 Mar 2011
Resigned 29 Apr 2015

ROWE, Daniel Mark

Resigned
High Street, UckfieldTN22 5DQ
Born July 1960
Director
Appointed 07 Feb 2011
Resigned 09 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Three BridgesRH10 7NN

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
Ceased 06 Apr 2016
Beehive Ring Road, GatwickRH6 0PA

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
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Legacy
9 November 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2021
AAAnnual Accounts
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2018
AAAnnual Accounts
Legacy
8 October 2018
PARENT_ACCPARENT_ACC
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Resolution
14 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 February 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
1 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Gazette Notice Compulsary
5 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Resolution
7 April 2011
RESOLUTIONSResolutions
Incorporation Company
7 February 2011
NEWINCIncorporation