Background WavePink WaveYellow Wave

CNS DEBT CAPITAL LIMITED (12313603)

CNS DEBT CAPITAL LIMITED (12313603) is an active UK company. incorporated on 13 November 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CNS DEBT CAPITAL LIMITED has been registered for 6 years. Current directors include ARMSTRONG, Charles Adam Malachy, HOLDING-PARSONS, Nicholas Harry Mark, LE PARD, Samuel William.

Company Number
12313603
Status
active
Type
ltd
Incorporated
13 November 2019
Age
6 years
Address
Aston House, London, N3 1LF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ARMSTRONG, Charles Adam Malachy, HOLDING-PARSONS, Nicholas Harry Mark, LE PARD, Samuel William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNS DEBT CAPITAL LIMITED

CNS DEBT CAPITAL LIMITED is an active company incorporated on 13 November 2019 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. CNS DEBT CAPITAL LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12313603

LTD Company

Age

6 Years

Incorporated 13 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

151 Wardour Street Soho London W1F 8WE
From: 2 January 2022To: 23 August 2022
287 Milkwood Road Herne Hill London SE24 0HE United Kingdom
From: 13 November 2019To: 2 January 2022
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

ARMSTRONG, Charles Adam Malachy

Active
Cornwall Avenue, LondonN3 1LF
Born February 1990
Director
Appointed 13 Nov 2019

HOLDING-PARSONS, Nicholas Harry Mark

Active
Cornwall Avenue, LondonN3 1LF
Born October 1990
Director
Appointed 13 Nov 2019

LE PARD, Samuel William

Active
Cornwall Avenue, LondonN3 1LF
Born April 1990
Director
Appointed 13 Nov 2019

Persons with significant control

6

3 Active
3 Ceased
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2020

Nhp 1 Ltd

Active
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2020
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2020

Mr Charles Adam Malachy Armstrong

Ceased
Herne Hill, LondonSE24 9AE
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2019
Ceased 14 Jan 2020

Mr Nicholas Harry Mark Holding-Parsons

Ceased
Wandsworth, LondonSW18 1BG
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2019
Ceased 14 Jan 2020

Mr Samuel William Le Pard

Ceased
Herne Hill, LondonSE24 0HE
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2019
Ceased 14 Jan 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Resolution
27 October 2020
RESOLUTIONSResolutions
Memorandum Articles
27 October 2020
MAMA
Capital Name Of Class Of Shares
27 October 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 November 2019
NEWINCIncorporation