Background WavePink WaveYellow Wave

CAPRICORN COAL LIMITED (11879745)

CAPRICORN COAL LIMITED (11879745) is an active UK company. incorporated on 13 March 2019. with registered office in Guildford. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (05102). CAPRICORN COAL LIMITED has been registered for 7 years. Current directors include MORITZ, Brian Michael, WYATT, Nigel Patrick Gordon.

Company Number
11879745
Status
active
Type
ltd
Incorporated
13 March 2019
Age
7 years
Address
27 Waterden Road, Guildford, GU1 2AZ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (05102)
Directors
MORITZ, Brian Michael, WYATT, Nigel Patrick Gordon
SIC Codes
05102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPRICORN COAL LIMITED

CAPRICORN COAL LIMITED is an active company incorporated on 13 March 2019 with the registered office located in Guildford. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (05102). CAPRICORN COAL LIMITED was registered 7 years ago.(SIC: 05102)

Status

active

Active since 7 years ago

Company No

11879745

LTD Company

Age

7 Years

Incorporated 13 March 2019

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 10 December 2025 (3 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

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

27 Waterden Road Guildford, GU1 2AZ,

Previous Addresses

2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN United Kingdom
From: 1 August 2023To: 5 December 2023
Delandale House Old Dover Road Canterbury CT1 3JF United Kingdom
From: 13 March 2019To: 1 August 2023
Timeline

5 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Funding Round
Apr 19
Funding Round
Dec 19
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MORITZ, Brian Michael

Active
Waterden Road, GuildfordGU1 2AZ
Born May 1936
Director
Appointed 13 Mar 2019

WYATT, Nigel Patrick Gordon

Active
Waterden Road, GuildfordGU1 2AZ
Born September 1946
Director
Appointed 13 Mar 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Brian Michael Moritz

Ceased
Old Dover Road, CanterburyCT1 3JF
Born May 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2019
Ceased 05 Apr 2019

Mr Nigel Patrick Gordon Wyatt

Ceased
Old Dover Road, CanterburyCT1 3JF
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2019
Ceased 05 Apr 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
2 May 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
26 April 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 March 2019
NEWINCIncorporation