Background WavePink WaveYellow Wave

CAPSTAIN VENTURE LTD (07641261)

CAPSTAIN VENTURE LTD (07641261) is an active UK company. incorporated on 20 May 2011. with registered office in Billericay. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAPSTAIN VENTURE LTD has been registered for 14 years. Current directors include HARDING, Andrew Richard.

Company Number
07641261
Status
active
Type
ltd
Incorporated
20 May 2011
Age
14 years
Address
Lakeview House, Billericay, CM12 0EQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARDING, Andrew Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPSTAIN VENTURE LTD

CAPSTAIN VENTURE LTD is an active company incorporated on 20 May 2011 with the registered office located in Billericay. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CAPSTAIN VENTURE LTD was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07641261

LTD Company

Age

14 Years

Incorporated 20 May 2011

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 22 January 2026 (2 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

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Lakeview House 4 Woodbrook Crescent Billericay, CM12 0EQ,

Previous Addresses

Lake View House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom
From: 5 September 2012To: 3 March 2014
Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ United Kingdom
From: 20 May 2011To: 5 September 2012
Timeline

4 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
May 11
Loan Secured
Apr 14
Director Left
Sept 14
Loan Cleared
Nov 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HARDING, Andrew Richard

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born January 1954
Director
Appointed 20 May 2011

BIRCHLEY, Philip

Resigned
Corn Hill, IpswichIP1 1DB
Born September 1946
Director
Appointed 20 May 2011
Resigned 10 May 2012

Persons with significant control

1

Mr James Thomas Martin

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born December 1962

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

45

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company
15 August 2018
CH01Change of Director Details
Change Person Director Company
15 August 2018
CH01Change of Director Details
Change Person Director Company
15 August 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
15 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2018
PSC04Change of PSC Details
Gazette Notice Compulsory
7 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Change Person Director Company
4 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Incorporation Company
20 May 2011
NEWINCIncorporation