Background WavePink WaveYellow Wave

CAPITAL FIRE DOORS LTD (11094062)

CAPITAL FIRE DOORS LTD (11094062) is an active UK company. incorporated on 4 December 2017. with registered office in London. The company operates in the Construction sector, engaged in other construction installation and 2 other business activities. CAPITAL FIRE DOORS LTD has been registered for 8 years. Current directors include CRANSTOUN, Nathan John, DIXON, Sarah Jane, FISHER, Michael Toby and 1 others.

Company Number
11094062
Status
active
Type
ltd
Incorporated
4 December 2017
Age
8 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Construction
Business Activity
Other construction installation
Directors
CRANSTOUN, Nathan John, DIXON, Sarah Jane, FISHER, Michael Toby, MCKAY, Scott
SIC Codes
43290, 43320, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL FIRE DOORS LTD

CAPITAL FIRE DOORS LTD is an active company incorporated on 4 December 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other construction installation and 2 other business activities. CAPITAL FIRE DOORS LTD was registered 8 years ago.(SIC: 43290, 43320, 43999)

Status

active

Active since 8 years ago

Company No

11094062

LTD Company

Age

8 Years

Incorporated 4 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 June 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Capital Fire Doors Unit 27 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England
From: 14 February 2020To: 10 December 2025
Tax4Today 18 High Street East Grinstead West Sussex RH19 3AW England
From: 30 October 2019To: 14 February 2020
Tax4Today Tax4Today 18 High Street East Grinstead Surrey RH19 3AW England
From: 30 October 2019To: 30 October 2019
58 Croydon Road Caterham Surrey CR3 6QB England
From: 4 December 2017To: 30 October 2019
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
May 18
New Owner
Dec 23
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Loan Secured
Feb 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

CRANSTOUN, Nathan John

Active
Unit 27 Capital Business Centre, South CroydonCR2 0BS
Born April 1968
Director
Appointed 22 May 2018

DIXON, Sarah Jane

Active
Great Portland Street, LondonW1W 7LT
Born December 1979
Director
Appointed 25 Nov 2025

FISHER, Michael Toby

Active
Unit 27 Capital Business Centre, South CroydonCR2 0BS
Born February 1972
Director
Appointed 04 Dec 2017

MCKAY, Scott

Active
Great Portland Street, LondonW1W 7LT
Born January 1982
Director
Appointed 25 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr Nathan John Cranstoun

Ceased
Unit 27 Capital Business Centre, South CroydonCR2 0BS
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2023
Ceased 25 Nov 2025

Mr Michael Toby Fisher

Ceased
Unit 27 Capital Business Centre, South CroydonCR2 0BS
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2017
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

39

Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
27 May 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 June 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Incorporation Company
4 December 2017
NEWINCIncorporation