Background WavePink WaveYellow Wave

CAPRICORN HOLDINGS LONDON LIMITED (11296664)

CAPRICORN HOLDINGS LONDON LIMITED (11296664) is an active UK company. incorporated on 6 April 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAPRICORN HOLDINGS LONDON LIMITED has been registered for 7 years. Current directors include FIROZ, Aurangzeb, FIROZ, Jenhngir.

Company Number
11296664
Status
active
Type
ltd
Incorporated
6 April 2018
Age
7 years
Address
221-223 Wimbledon Park Road, London, SW18 5RH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FIROZ, Aurangzeb, FIROZ, Jenhngir
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPRICORN HOLDINGS LONDON LIMITED

CAPRICORN HOLDINGS LONDON LIMITED is an active company incorporated on 6 April 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CAPRICORN HOLDINGS LONDON LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11296664

LTD Company

Age

7 Years

Incorporated 6 April 2018

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

221-223 Wimbledon Park Road London, SW18 5RH,

Previous Addresses

65 Delamere Road Hayes UB4 0NN England
From: 1 March 2023To: 16 October 2024
Churchill House 137-137 Brent Street London NW4 4DJ England
From: 23 November 2021To: 1 March 2023
A&L Suite 1-3 the Hop Exchange Southwark Street London SE1 1TY England
From: 22 May 2019To: 23 November 2021
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 6 April 2018To: 22 May 2019
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Apr 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FIROZ, Aurangzeb

Active
Wimbledon Park Road, LondonSW18 5RH
Born December 1979
Director
Appointed 06 Apr 2018

FIROZ, Jenhngir

Active
Wimbledon Park Road, LondonSW18 5RH
Born November 1976
Director
Appointed 06 Apr 2018

Persons with significant control

2

Mr Jenhngir Firoz

Active
Gorse Hill Road, Virginia WaterGU25 4AU
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2018

Mr Aurangzeb Firoz

Active
Gorse Hill Road, Virginia WaterGU25 4AU
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Legacy
9 August 2023
RPCH01RPCH01
Legacy
9 August 2023
RPCH01RPCH01
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 April 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Incorporation Company
6 April 2018
NEWINCIncorporation