Background WavePink WaveYellow Wave

NAT CAPITAL LIMITED (10875953)

NAT CAPITAL LIMITED (10875953) is an active UK company. incorporated on 20 July 2017. with registered office in Templecombe. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment and 1 other business activities. NAT CAPITAL LIMITED has been registered for 8 years. Current directors include SOMERVILLE, Rachel Audrey.

Company Number
10875953
Status
active
Type
ltd
Incorporated
20 July 2017
Age
8 years
Address
8 Park Road, Templecombe, BA8 0QP
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
SOMERVILLE, Rachel Audrey
SIC Codes
77320, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAT CAPITAL LIMITED

NAT CAPITAL LIMITED is an active company incorporated on 20 July 2017 with the registered office located in Templecombe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment and 1 other business activity. NAT CAPITAL LIMITED was registered 8 years ago.(SIC: 77320, 77390)

Status

active

Active since 8 years ago

Company No

10875953

LTD Company

Age

8 Years

Incorporated 20 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

8 Park Road Henstridge Templecombe, BA8 0QP,

Previous Addresses

Unit 6, Albion Riverside Building Hester Road London SW11 4AX United Kingdom
From: 20 July 2017To: 31 August 2018
Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Mar 18
Owner Exit
Apr 18
New Owner
Apr 18
Director Left
Jun 21
Owner Exit
Jun 21
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SOMERVILLE, Rachel Audrey

Active
Park Road, TemplecombeBA8 0QP
Born July 1960
Director
Appointed 20 Jul 2017

GUEST, Robert Austin

Resigned
Sheen Road, RichmondTW9 1YS
Born May 1960
Director
Appointed 20 Jul 2017
Resigned 04 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Sheen Road, RichmondTW9 1YS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2018
Ceased 04 Jun 2021

Ms Rachel Audrey Somerville

Active
Park Road, TemplecombeBA8 0QP
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Mar 2018
Sheen Road, RichmondTW9 1YS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jul 2017
Ceased 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2017
NEWINCIncorporation