Background WavePink WaveYellow Wave

SOCIAL AND SUSTAINABLE CAPITAL INVESTMENTS LIMITED (08093046)

SOCIAL AND SUSTAINABLE CAPITAL INVESTMENTS LIMITED (08093046) is an active UK company. incorporated on 1 June 2012. with registered office in New Malden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOCIAL AND SUSTAINABLE CAPITAL INVESTMENTS LIMITED has been registered for 13 years.

Company Number
08093046
Status
active
Type
ltd
Incorporated
1 June 2012
Age
13 years
Address
First Floor, New Malden, KT3 4QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIAL AND SUSTAINABLE CAPITAL INVESTMENTS LIMITED

SOCIAL AND SUSTAINABLE CAPITAL INVESTMENTS LIMITED is an active company incorporated on 1 June 2012 with the registered office located in New Malden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOCIAL AND SUSTAINABLE CAPITAL INVESTMENTS LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08093046

LTD Company

Age

13 Years

Incorporated 1 June 2012

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 22 September 2025 (6 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 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SOCIAL AND SUSTAINABLE CAPITAL LIMITED
From: 1 June 2012To: 19 September 2012
Contact
Address

First Floor 80 Coombe Road New Malden, KT3 4QS,

Previous Addresses

First Floor 80 Coombe Road New Malden KT3 4QS England
From: 1 October 2025To: 1 October 2025
4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom
From: 16 September 2022To: 1 October 2025
4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
From: 19 August 2013To: 16 September 2022
71 Cromwell Avenue Highgate London N6 5HS England
From: 2 August 2013To: 19 August 2013
4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
From: 29 April 2013To: 2 August 2013
Bath Brewery Toll Bridge Road Bath BA1 7DE United Kingdom
From: 1 June 2012To: 29 April 2013
Timeline

12 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Aug 12
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
May 24
Director Joined
Jan 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Change To A Person With Significant Control
7 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
7 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 September 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Incorporation Company
1 June 2012
NEWINCIncorporation