Background WavePink WaveYellow Wave

NATURAL CAPITAL FUNDING LIMITED (13802433)

NATURAL CAPITAL FUNDING LIMITED (13802433) is an active UK company. incorporated on 15 December 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NATURAL CAPITAL FUNDING LIMITED has been registered for 4 years. Current directors include DIXON, Denis Gordon.

Company Number
13802433
Status
active
Type
ltd
Incorporated
15 December 2021
Age
4 years
Address
Ground Floor, London, SW1Y 5JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIXON, Denis Gordon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURAL CAPITAL FUNDING LIMITED

NATURAL CAPITAL FUNDING LIMITED is an active company incorporated on 15 December 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NATURAL CAPITAL FUNDING LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13802433

LTD Company

Age

4 Years

Incorporated 15 December 2021

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 14 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by 28 December 2025
For period ending 14 December 2025

Previous Company Names

MANASEER GLOBAL FINANCE LIMITED
From: 2 October 2023To: 13 April 2024
MANASEER GLOBAL FINANCE PLC
From: 15 December 2021To: 2 October 2023
Contact
Address

Ground Floor 45 Pall Mall London, SW1Y 5JG,

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
May 24
Owner Exit
Feb 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DIXON, Denis Gordon

Active
45 Pall Mall, LondonSW1Y 5JG
Born December 1946
Director
Appointed 03 Oct 2023

TRUVA CORPORATE ADMINISTRATION LIMITED

Resigned
Bedford Street, LondonWC2E 9ED
Corporate secretary
Appointed 15 Dec 2021
Resigned 18 Oct 2024

DAVIES, David Raymond

Resigned
45 Pall Mall, LondonSW1Y 5JG
Born February 1951
Director
Appointed 15 Dec 2021
Resigned 03 Oct 2023

HAINES, Kevin Richard

Resigned
45 Pall Mall, LondonSW1Y 5JG
Born September 1959
Director
Appointed 15 Dec 2021
Resigned 03 Oct 2023

JOHNSON, Roger Daniel Lunn

Resigned
45 Pall Mall, LondonSW1Y 5JG
Born June 1948
Director
Appointed 15 Dec 2021
Resigned 03 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
45 Pall Mall, LondonSW1Y 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2025
30 Bedford Street, LondonWC2E 9ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2024
Ceased 06 Feb 2025
Hatton Garden, LondonEC1N 8LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2021
Ceased 09 May 2024
Fundings
Financials
Latest Activities

Filing History

26

Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
13 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
2 October 2023
CERT10CERT10
Re Registration Memorandum Articles
2 October 2023
MARMAR
Resolution
2 October 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 October 2023
RR02RR02
Change Corporate Secretary Company With Change Date
22 June 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
4 January 2022
CERT8ACERT8A
Application Trading Certificate
4 January 2022
SH50SH50
Incorporation Company
15 December 2021
NEWINCIncorporation