Background WavePink WaveYellow Wave

CAPE SIERRA VILLA HOLDING COMPANY LIMITED (07869832)

CAPE SIERRA VILLA HOLDING COMPANY LIMITED (07869832) is an active UK company. incorporated on 2 December 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CAPE SIERRA VILLA HOLDING COMPANY LIMITED has been registered for 14 years. Current directors include AKI-SAWYERR, Winfred Keith.

Company Number
07869832
Status
active
Type
ltd
Incorporated
2 December 2011
Age
14 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AKI-SAWYERR, Winfred Keith
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPE SIERRA VILLA HOLDING COMPANY LIMITED

CAPE SIERRA VILLA HOLDING COMPANY LIMITED is an active company incorporated on 2 December 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CAPE SIERRA VILLA HOLDING COMPANY LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07869832

LTD Company

Age

14 Years

Incorporated 2 December 2011

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 26 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 27 December 2023 - 26 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 September 2026
Period: 27 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London EC2R 6AY
From: 2 December 2011To: 16 June 2022
Timeline

10 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Mar 12
Director Left
Jan 18
Director Left
Aug 20
Director Left
Nov 22
Director Left
Mar 26
Director Left
Mar 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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 02 Dec 2011

WILLIAMS, Jacqueline Amampa

Resigned
Moorgate, LondonEC2R 6AY
Secretary
Appointed 02 Dec 2011
Resigned 17 Jan 2020

AKI-SAWYERR, Denise Yvonne

Resigned
Moorgate, LondonEC2R 6AY
Born January 1968
Director
Appointed 02 Dec 2011
Resigned 31 Dec 2017

GILPIN, Walton Quasie

Resigned
Gresham Street, LondonEC2V 7BG
Born May 1952
Director
Appointed 16 Feb 2012
Resigned 01 Mar 2026

HATZIS, Dimitrios

Resigned
Gresham Street, LondonEC2V 7BG
Born February 1961
Director
Appointed 02 Dec 2011
Resigned 25 Nov 2022

SHORT, Wilben Bryden John

Resigned
Moorgate, LondonEC2R 6AY
Born August 1951
Director
Appointed 01 Feb 2012
Resigned 22 Jul 2020

TODD, Frederick, Dr

Resigned
Gresham Street, LondonEC2V 7BG
Born September 1953
Director
Appointed 16 Feb 2012
Resigned 01 Mar 2026

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

65

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 February 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
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
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 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
27 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Gazette Filings Brought Up To Date
24 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
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
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
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
Change Person Secretary Company With Change Date
8 March 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2015
AR01AR01
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
3 March 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
3 October 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
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
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Resolution
2 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Incorporation Company
2 December 2011
NEWINCIncorporation