Background WavePink WaveYellow Wave

ALLSTOREYS CAPITAL INVESTMENTS LTD (13572519)

ALLSTOREYS CAPITAL INVESTMENTS LTD (13572519) is an active UK company. incorporated on 18 August 2021. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALLSTOREYS CAPITAL INVESTMENTS LTD has been registered for 4 years. Current directors include TAYLOR, Bradley Gerald, TAYLOR, Jessica Ann.

Company Number
13572519
Status
active
Type
ltd
Incorporated
18 August 2021
Age
4 years
Address
2 Rose Bank, Sutton Coldfield, B74 4HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAYLOR, Bradley Gerald, TAYLOR, Jessica Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLSTOREYS CAPITAL INVESTMENTS LTD

ALLSTOREYS CAPITAL INVESTMENTS LTD is an active company incorporated on 18 August 2021 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALLSTOREYS CAPITAL INVESTMENTS LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13572519

LTD Company

Age

4 Years

Incorporated 18 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

HAWKSMOOR CAPITAL INVESTMENTS LTD
From: 18 August 2021To: 15 April 2025
Contact
Address

2 Rose Bank Sutton Coldfield, B74 4HF,

Previous Addresses

5 the Lanchesters 162-166 Fulham Palace Road London W6 9ER United Kingdom
From: 4 August 2022To: 19 June 2023
2 Rose Bank Little Aston Sutton Coldfield B74 4HF United Kingdom
From: 18 August 2021To: 4 August 2022
Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TAYLOR, Bradley Gerald

Active
Little Aston, Sutton ColdfieldB74 4HF
Born November 2000
Director
Appointed 18 Aug 2021

TAYLOR, Jessica Ann

Active
Little Aston, Sutton ColdfieldB74 4HF
Born September 1995
Director
Appointed 18 Aug 2021

TAYLOR, Paul Gerald

Resigned
Little Aston, Sutton ColdfieldB74 4HF
Born May 1967
Director
Appointed 18 Aug 2021
Resigned 24 Nov 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Paul Gerald Taylor

Ceased
Little Aston, Sutton ColdfieldB74 4HF
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 18 Aug 2021
Ceased 24 Nov 2022

Mr Bradley Gerald Taylor

Ceased
Little Aston, Sutton ColdfieldB74 4HF
Born November 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2021
Ceased 24 Nov 2022

Miss Jessica Ann Taylor

Ceased
Little Aston, Sutton ColdfieldB74 4HF
Born September 1995

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 18 Aug 2021
Ceased 24 Nov 2022
The Lanchesters, LondonW6 9ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2021
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Certificate Change Of Name Company
15 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Incorporation Company
18 August 2021
NEWINCIncorporation