Background WavePink WaveYellow Wave

TRUE NORTH CAPITAL LIMITED (10182874)

TRUE NORTH CAPITAL LIMITED (10182874) is an active UK company. incorporated on 17 May 2016. with registered office in Market Harborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRUE NORTH CAPITAL LIMITED has been registered for 9 years. Current directors include HAMES, Michael David, HAMES, Rebecca Susan.

Company Number
10182874
Status
active
Type
ltd
Incorporated
17 May 2016
Age
9 years
Address
6 Northfield Avenue, Market Harborough, LE16 7GP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAMES, Michael David, HAMES, Rebecca Susan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUE NORTH CAPITAL LIMITED

TRUE NORTH CAPITAL LIMITED is an active company incorporated on 17 May 2016 with the registered office located in Market Harborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRUE NORTH CAPITAL LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10182874

LTD Company

Age

9 Years

Incorporated 17 May 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 14 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

6 Northfield Avenue Great Bowden Market Harborough, LE16 7GP,

Previous Addresses

5 Bowling Green Street Leicester LE1 6AS England
From: 26 December 2020To: 2 October 2022
34 Whiston House Halton Road London N1 2DH England
From: 25 September 2019To: 26 December 2020
6 Northfield Avenue Great Bowden Market Harborough LE16 7GP England
From: 7 September 2019To: 25 September 2019
8 Barradale Court Leicester LE2 1AL England
From: 12 February 2019To: 7 September 2019
155 Newton Drive Blackpool FY3 8LZ England
From: 10 January 2017To: 12 February 2019
11 North Lodge Vallance Road London N22 7UB United Kingdom
From: 17 May 2016To: 10 January 2017
Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Secured
Oct 18
Loan Cleared
Sept 19
Loan Secured
Feb 20
Director Joined
Jun 21
Loan Cleared
Jul 21
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Secured
Apr 23
Loan Secured
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HAMES, Michael David

Active
Northfield Avenue, Market HarboroughLE16 7GP
Born January 1979
Director
Appointed 17 May 2016

HAMES, Rebecca Susan

Active
Northfield Avenue, Market HarboroughLE16 7GP
Born June 1978
Director
Appointed 23 Jun 2021

Persons with significant control

1

Mr Michael David Hames

Active
Northfield Avenue, Market HarboroughLE16 7GP
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 17 May 2016
Fundings
Financials
Latest Activities

Filing History

47

Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Incorporation Company
17 May 2016
NEWINCIncorporation