Background WavePink WaveYellow Wave

CAPITAL STAGE TONEDALE 1 LIMITED (09846742)

CAPITAL STAGE TONEDALE 1 LIMITED (09846742) is an active UK company. incorporated on 28 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAPITAL STAGE TONEDALE 1 LIMITED has been registered for 10 years. Current directors include JASCHKE, Alexa, KUHLMANN, Jonas.

Company Number
09846742
Status
active
Type
ltd
Incorporated
28 October 2015
Age
10 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JASCHKE, Alexa, KUHLMANN, Jonas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL STAGE TONEDALE 1 LIMITED

CAPITAL STAGE TONEDALE 1 LIMITED is an active company incorporated on 28 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAPITAL STAGE TONEDALE 1 LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09846742

LTD Company

Age

10 Years

Incorporated 28 October 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Sky View Argosy Road East Midlands Airport Derby DE74 2SA United Kingdom
From: 3 June 2024To: 21 February 2025
1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England
From: 23 October 2017To: 3 June 2024
235 Old Marylebone Road London NW1 5QT England
From: 12 October 2016To: 23 October 2017
Woodwater House Pynes Hill Exeter EX2 5WR England
From: 20 November 2015To: 12 October 2016
233-237 Old Marylebone Road London NW1 5QT United Kingdom
From: 28 October 2015To: 20 November 2015
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Mar 16
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
May 25
Director Joined
May 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

JASCHKE, Alexa

Active
86-90 Paul Street, LondonEC2A 4NE
Born August 1994
Director
Appointed 21 May 2025

KUHLMANN, Jonas

Active
86-90 Paul Street, LondonEC2A 4NE
Born September 1994
Director
Appointed 15 Jul 2023

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 19 Nov 2015
Resigned 01 Oct 2016

WILDER COE LLP

Resigned
Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 28 Oct 2015
Resigned 28 Oct 2015

KOLB, Alexander Werner

Resigned
Old Marylebone Road, LondonNW1 5QT
Born December 1990
Director
Appointed 28 Oct 2015
Resigned 15 Mar 2016

MEYER, Miriam

Resigned
Hamburg22767
Born September 1983
Director
Appointed 06 Dec 2018
Resigned 24 Jan 2020

RASCHKE, Marian

Resigned
Hamburg22767
Born May 1981
Director
Appointed 15 Mar 2016
Resigned 06 Dec 2018

SCHIRRU, Mario

Resigned
Hamburg22767
Born December 1980
Director
Appointed 24 Jan 2020
Resigned 01 Jun 2022

VON SALIS-SOGLIO, Constantin Friedrich Diether Freiherr

Resigned
Hamburg22767
Born July 1991
Director
Appointed 01 Jun 2022
Resigned 15 Jul 2023

WILL, Niklas

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born December 1989
Director
Appointed 24 Jan 2020
Resigned 21 May 2025

Persons with significant control

1

Hamburg22767

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Memorandum Articles
11 May 2016
MAMA
Resolution
11 May 2016
RESOLUTIONSResolutions
Resolution
28 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Termination Director Company
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 November 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2015
NEWINCIncorporation