Background WavePink WaveYellow Wave

CAPITAL SUPPORT GROUP LIMITED (08025896)

CAPITAL SUPPORT GROUP LIMITED (08025896) is an active UK company. incorporated on 11 April 2012. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAPITAL SUPPORT GROUP LIMITED has been registered for 13 years. Current directors include DELUCA, Vincent, MANUEL, David Colin.

Company Number
08025896
Status
active
Type
ltd
Incorporated
11 April 2012
Age
13 years
Address
Commodity Quay, London, E1W 1AZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DELUCA, Vincent, MANUEL, David Colin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL SUPPORT GROUP LIMITED

CAPITAL SUPPORT GROUP LIMITED is an active company incorporated on 11 April 2012 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAPITAL SUPPORT GROUP LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08025896

LTD Company

Age

13 Years

Incorporated 11 April 2012

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

NEW CAPITAL SUPPORT LIMITED
From: 11 April 2012To: 6 December 2012
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1AZ,

Previous Addresses

3 Harbour Exchange Square Limeharbour London E14 9GE
From: 2 May 2012To: 17 July 2015
, 17 Milton Road, Willen, Milton Keynes, MK15 9AD, United Kingdom
From: 11 April 2012To: 2 May 2012
Timeline

44 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
May 12
Director Left
Jun 12
Funding Round
Aug 12
Funding Round
Nov 14
Funding Round
Nov 14
Share Issue
Feb 15
Loan Cleared
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Loan Secured
Oct 15
Director Left
Apr 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
May 17
Director Left
May 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jun 18
Capital Update
Feb 19
Loan Cleared
Apr 19
Director Left
May 21
Director Joined
May 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 24
Director Joined
Dec 24
6
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

DELUCA, Vincent

Active
St Katharine Docks, LondonE1W 1AZ
Born March 1964
Director
Appointed 18 Dec 2024

MANUEL, David Colin

Active
St Katharine Docks, LondonE1W 1AZ
Born October 1969
Director
Appointed 11 May 2022

BOOTH, Andrew Arnold

Resigned
St Katharine Docks, LondonE1W 1AZ
Secretary
Appointed 07 Jul 2015
Resigned 30 Jun 2016

REDDING, Matthew

Resigned
St Katharine Docks, LondonE1W 1AZ
Secretary
Appointed 28 Oct 2019
Resigned 13 Sept 2023

SHAH, Manish

Resigned
Harbour Exchange Square, LondonE14 9GE
Secretary
Appointed 05 Mar 2013
Resigned 11 Apr 2014

BROOKS, Nigel Anthony

Resigned
St Katharine Docks, LondonE1W 1AZ
Born April 1969
Director
Appointed 12 Apr 2012
Resigned 12 Sept 2016

CHAPMAN, Carl Anthony

Resigned
St Katharine Docks, LondonE1W 1AZ
Born May 1966
Director
Appointed 07 Jul 2015
Resigned 31 Mar 2016

CHAPMAN, Kirsty

Resigned
St Katharine Docks, LondonE1W 1AZ
Born September 1977
Director
Appointed 08 Sept 2017
Resigned 06 Mar 2018

CRAWLEY-TRICE, Simon Richard

Resigned
St Katharine Docks, LondonE1W 1AZ
Born March 1972
Director
Appointed 12 May 2021
Resigned 11 Jun 2024

FOREMAN, Dean Clive

Resigned
St Katharine Docks, LondonE1W 1AZ
Born December 1973
Director
Appointed 12 Apr 2012
Resigned 12 Sept 2016

GANNON, Noel Thomas

Resigned
St Katharine Docks, LondonE1W 1AZ
Born December 1967
Director
Appointed 07 Jul 2015
Resigned 01 Jun 2018

GILL, Alan Patrick

Resigned
St Katharine Docks, LondonE1W 1AZ
Born July 1966
Director
Appointed 07 Jul 2015
Resigned 30 Apr 2017

HOWE, Adrian Trevor

Resigned
St Katharine Docks, LondonE1W 1AZ
Born August 1961
Director
Appointed 07 Jul 2015
Resigned 07 Oct 2016

HOWSON, David Michael

Resigned
St Katharine Docks, LondonE1W 1AZ
Born November 1970
Director
Appointed 01 Feb 2017
Resigned 12 May 2021

ING, Michael Andrew

Resigned
St Katharine Docks, LondonE1W 1AZ
Born January 1966
Director
Appointed 07 Jul 2015
Resigned 08 Sept 2017

KARAOLIS, Stylianos

Resigned
St Katharine Docks, LondonE1W 1AZ
Born June 1979
Director
Appointed 15 Dec 2021
Resigned 11 May 2022

KERBY, Alan George

Resigned
Harbour Exchange Square, LondonE14 9GE
Born November 1942
Director
Appointed 02 May 2012
Resigned 06 Jun 2012

LEWINGTON, Keith Edward

Resigned
Harbour Exchange Square, LondonE14 9GE
Born August 1951
Director
Appointed 11 Apr 2012
Resigned 18 Apr 2012

MILLS, Alastair Richard

Resigned
St Katharine Docks, LondonE1W 1AZ
Born November 1972
Director
Appointed 07 Jul 2015
Resigned 31 Jan 2017

MITCHELL, Steven Keith

Resigned
St Katharine Docks, LondonE1W 1AZ
Born March 1976
Director
Appointed 06 Mar 2018
Resigned 23 Dec 2021

SMITH, Ronald Watson

Resigned
St Katharine Docks, LondonE1W 1AZ
Born August 1964
Director
Appointed 07 Jul 2015
Resigned 30 Apr 2017

Persons with significant control

1

Six Degrees Investments Limited

Active
St Katharine Docks, LondonE1W 1AZ

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

107

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2019
AAAnnual Accounts
Legacy
5 September 2019
PARENT_ACCPARENT_ACC
Legacy
5 September 2019
AGREEMENT2AGREEMENT2
Legacy
5 September 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 February 2019
SH19Statement of Capital
Legacy
20 February 2019
SH20SH20
Legacy
20 February 2019
CAP-SSCAP-SS
Resolution
20 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Resolution
25 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Capital Name Of Class Of Shares
27 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Resolution
27 July 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Capital Name Of Class Of Shares
3 February 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 February 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
3 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 August 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
5 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2013
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
26 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Secretary Company With Name
8 May 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
6 December 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 November 2012
RESOLUTIONSResolutions
Change Of Name Notice
5 November 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
23 August 2012
SH01Allotment of Shares
Legacy
10 July 2012
MG01MG01
Legacy
5 July 2012
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Resolution
18 April 2012
RESOLUTIONSResolutions
Change Of Name Notice
18 April 2012
CONNOTConfirmation Statement Notification
Incorporation Company
11 April 2012
NEWINCIncorporation