Background WavePink WaveYellow Wave

CUSTARD CAPITAL LIMITED (08396299)

CUSTARD CAPITAL LIMITED (08396299) is an active UK company. incorporated on 8 February 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CUSTARD CAPITAL LIMITED has been registered for 13 years. Current directors include MORRIS, James David, SHAH, Rohin Raja.

Company Number
08396299
Status
active
Type
ltd
Incorporated
8 February 2013
Age
13 years
Address
55a Welbeck Street, London, W1G 9XQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MORRIS, James David, SHAH, Rohin Raja
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTARD CAPITAL LIMITED

CUSTARD CAPITAL LIMITED is an active company incorporated on 8 February 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CUSTARD CAPITAL LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08396299

LTD Company

Age

13 Years

Incorporated 8 February 2013

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 13 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 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

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

55a Welbeck Street London, W1G 9XQ,

Timeline

5 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Feb 14
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

THANKI, Nirmala

Active
LondonW1G 9XQ
Secretary
Appointed 08 Feb 2013

MORRIS, James David

Active
StamfordPE9 2SZ
Born August 1975
Director
Appointed 08 Feb 2013

SHAH, Rohin Raja

Active
LondonW1G 9XQ
Born September 1965
Director
Appointed 08 Feb 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 08 Feb 2013
Resigned 08 Feb 2013

Persons with significant control

1

Mr Rohin Raja Shah

Active
Welbeck Street, LondonW1G 9XQ
Born September 1965

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

39

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Incorporation Company
8 February 2013
NEWINCIncorporation