Background WavePink WaveYellow Wave

MJB CAPITAL LIMITED (11055593)

MJB CAPITAL LIMITED (11055593) is an active UK company. incorporated on 9 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MJB CAPITAL LIMITED has been registered for 8 years. Current directors include BELLAMY, Martin James.

Company Number
11055593
Status
active
Type
ltd
Incorporated
9 November 2017
Age
8 years
Address
58 Grosvenor Street, London, W1K 3JB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BELLAMY, Martin James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJB CAPITAL LIMITED

MJB CAPITAL LIMITED is an active company incorporated on 9 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MJB CAPITAL LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11055593

LTD Company

Age

8 Years

Incorporated 9 November 2017

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 30 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

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

58 Grosvenor Street London, W1K 3JB,

Previous Addresses

3 Burlington Gardens London W1S 3EP United Kingdom
From: 9 November 2017To: 28 May 2025
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
New Owner
Sept 20
Director Joined
Oct 20
Funding Round
Jun 21
Loan Secured
Sept 21
Director Left
Mar 22
Owner Exit
Mar 22
New Owner
Jul 22
Loan Cleared
Mar 24
Owner Exit
Nov 24
Loan Secured
Dec 25
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BELLAMY, Martin James

Active
Grosvenor Street, LondonW1K 3JB
Born May 1969
Director
Appointed 09 Nov 2017

KOGAN, Darina

Resigned
Burlington Gardens, LondonW1S 3EP
Born June 1975
Director
Appointed 01 Oct 2020
Resigned 01 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Ms Darina Kogan

Ceased
Burlington Gardens, LondonW1S 3EP
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2022
Ceased 04 Nov 2024

Ms Darina Kogan

Ceased
Burlington Gardens, LondonW1S 3EP
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2020
Ceased 01 Mar 2022

Mr Martin James Bellamy

Active
Grosvenor Street, LondonW1K 3JB
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

43

Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Gazette Filings Brought Up To Date
23 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
21 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2017
NEWINCIncorporation