Background WavePink WaveYellow Wave

THE CAPITAL CLUB (UK) LIMITED (08336631)

THE CAPITAL CLUB (UK) LIMITED (08336631) is an active UK company. incorporated on 19 December 2012. with registered office in Sutton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THE CAPITAL CLUB (UK) LIMITED has been registered for 13 years. Current directors include MCCARTNEY, Deborah Jane, MCCARTNEY, John.

Company Number
08336631
Status
active
Type
ltd
Incorporated
19 December 2012
Age
13 years
Address
Chancery House, Sutton, SM1 1JB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MCCARTNEY, Deborah Jane, MCCARTNEY, John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAPITAL CLUB (UK) LIMITED

THE CAPITAL CLUB (UK) LIMITED is an active company incorporated on 19 December 2012 with the registered office located in Sutton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THE CAPITAL CLUB (UK) LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08336631

LTD Company

Age

13 Years

Incorporated 19 December 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Chancery House St Nicholas Way Sutton, SM1 1JB,

Timeline

5 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Jul 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCCARTNEY, Deborah Jane

Active
Trevereux Hill, OxtedRH8 0TL
Born April 1962
Director
Appointed 19 Dec 2012

MCCARTNEY, John

Active
Trevereux Hill, OxtedRH8 0TL
Born March 1963
Director
Appointed 19 Dec 2012

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 19 Dec 2012
Resigned 19 Dec 2012

Persons with significant control

1

Mr John Mccartney

Active
St Nicholas Way, SuttonSM1 1JB
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Incorporation Company
19 December 2012
NEWINCIncorporation