Background WavePink WaveYellow Wave

DEUTSCHE CAPITAL LIMITED (12688391)

DEUTSCHE CAPITAL LIMITED (12688391) is an active UK company. incorporated on 22 June 2020. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in computer facilities management activities. DEUTSCHE CAPITAL LIMITED has been registered for 5 years. Current directors include SADDIQUE, Akash.

Company Number
12688391
Status
active
Type
ltd
Incorporated
22 June 2020
Age
5 years
Address
12688391 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
SADDIQUE, Akash
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEUTSCHE CAPITAL LIMITED

DEUTSCHE CAPITAL LIMITED is an active company incorporated on 22 June 2020 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. DEUTSCHE CAPITAL LIMITED was registered 5 years ago.(SIC: 62030)

Status

active

Active since 5 years ago

Company No

12688391

LTD Company

Age

5 Years

Incorporated 22 June 2020

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 17 May 2024 (1 year ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 16 September 2023 (2 years ago)
Submitted on 14 December 2023 (2 years ago)

Next Due

Due by 30 September 2024
For period ending 16 September 2024
Contact
Address

12688391 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 22 June 2020To: 14 January 2022
Timeline

9 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
New Owner
Jan 22
Director Left
Dec 23
Owner Exit
Dec 23
New Owner
Dec 23
Director Joined
Dec 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SADDIQUE, Akash

Active
CardiffCF14 8LH
Born October 1994
Director
Appointed 28 Dec 2023

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 22 Jun 2020
Resigned 13 Jan 2022

SADDIQUE, Akash

Resigned
CardiffCF14 8LH
Born October 1994
Director
Appointed 01 Jan 2022
Resigned 01 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Akash Saddique

Active
CardiffCF14 8LH
Born October 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2023

Mr Akash Saddique

Ceased
Aygill Avenue, BradfordBD9 6JL
Born October 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2022
Ceased 01 Dec 2023
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Nov 2021
Ceased 13 Jan 2022
Fundings
Financials
Latest Activities

Filing History

30

Default Companies House Service Address Applied Psc
5 September 2024
RP10RP10
Default Companies House Service Address Applied Officer
5 September 2024
RP09RP09
Default Companies House Service Address Applied Officer
5 September 2024
RP09RP09
Default Companies House Registered Office Address Applied
5 September 2024
RP05RP05
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
16 January 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 January 2024
DS01DS01
Notification Of A Person With Significant Control
28 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
14 January 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Incorporation Company
22 June 2020
NEWINCIncorporation