Background WavePink WaveYellow Wave

C CAPITAL (LONDON) LIMITED (10734726)

C CAPITAL (LONDON) LIMITED (10734726) is an active UK company. incorporated on 21 April 2017. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. C CAPITAL (LONDON) LIMITED has been registered for 8 years.

Company Number
10734726
Status
active
Type
ltd
Incorporated
21 April 2017
Age
8 years
Address
167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C CAPITAL (LONDON) LIMITED

C CAPITAL (LONDON) LIMITED is an active company incorporated on 21 April 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. C CAPITAL (LONDON) LIMITED was registered 8 years ago.(SIC: 42220)

Status

active

Active since 8 years ago

Company No

10734726

LTD Company

Age

8 Years

Incorporated 21 April 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

5th Floor 167-169 Great Portland Street London W1W 5PF England
From: 17 April 2023To: 12 September 2023
20 Hatherton Street 1st Floor International House Walsall WS4 2LA England
From: 17 December 2021To: 17 April 2023
11 Maddox Street 4th Floor London W1S 2FQ England
From: 27 April 2020To: 17 December 2021
30 No 8 - Maddox Street London W1S 1PS England
From: 8 October 2018To: 27 April 2020
1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 21 April 2017To: 8 October 2018
Timeline

30 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Dec 18
New Owner
Feb 19
Funding Round
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Sept 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Director Joined
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
May 24
Director Joined
Jul 24
Director Left
Jul 25
1
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
14 March 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Resolution
20 May 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 July 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Incorporation Company
21 April 2017
NEWINCIncorporation