Background WavePink WaveYellow Wave

NATURE CAPITAL LIMITED (12507407)

NATURE CAPITAL LIMITED (12507407) is an active UK company. incorporated on 10 March 2020. with registered office in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. NATURE CAPITAL LIMITED has been registered for 6 years. Current directors include MOUEN MAKOUA, Daniel Joseph Max, ROBINSON, Alexander James Winwood.

Company Number
12507407
Status
active
Type
ltd
Incorporated
10 March 2020
Age
6 years
Address
The Office Moorwood Stables, Cirencester, GL7 7EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
MOUEN MAKOUA, Daniel Joseph Max, ROBINSON, Alexander James Winwood
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURE CAPITAL LIMITED

NATURE CAPITAL LIMITED is an active company incorporated on 10 March 2020 with the registered office located in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. NATURE CAPITAL LIMITED was registered 6 years ago.(SIC: 74901)

Status

active

Active since 6 years ago

Company No

12507407

LTD Company

Age

6 Years

Incorporated 10 March 2020

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 11 August 2025 (8 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

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

The Office Moorwood Stables Woodmancote Cirencester, GL7 7EB,

Timeline

10 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Nov 20
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Director Left
Oct 22
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MOUEN MAKOUA, Daniel Joseph Max

Active
Moorwood Stables, CirencesterGL7 7EB
Born March 1963
Director
Appointed 07 Aug 2021

ROBINSON, Alexander James Winwood

Active
Moorwood Stables, CirencesterGL7 7EB
Born November 1985
Director
Appointed 10 Mar 2020

CAIRNS, James Richard Thomas

Resigned
Moorwood Stables, CirencesterGL7 7EB
Born November 1982
Director
Appointed 10 Mar 2020
Resigned 06 Aug 2021

HARDY, Thomas James

Resigned
Moorwood Stables, CirencesterGL7 7EB
Born December 1981
Director
Appointed 10 Mar 2020
Resigned 06 Aug 2021

HEATHCOAT-AMORY, John

Resigned
Moorwood Stables, CirencesterGL7 7EB
Born January 1980
Director
Appointed 10 Mar 2020
Resigned 16 Oct 2022

Persons with significant control

4

1 Active
3 Ceased
Elstree Gate, BorehamwoodWD6 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2021

John Heathcoat-Amory

Ceased
Moorwood Stables, CirencesterGL7 7EB
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 07 Aug 2021

Alexander James Winwood Robinson

Ceased
Woodmancote, CirencesterGL7 7EB
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 07 Aug 2021

James Richard Thomas Cairns

Ceased
Moorwood Stables, CirencesterGL7 7EB
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
31 March 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Capital Cancellation Shares
24 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 September 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 March 2020
NEWINCIncorporation