Background WavePink WaveYellow Wave

CAPITAL DRAINS LIMITED (15348527)

CAPITAL DRAINS LIMITED (15348527) is an active UK company. incorporated on 13 December 2023. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). CAPITAL DRAINS LIMITED has been registered for 2 years. Current directors include ROBINSON, Calvin.

Company Number
15348527
Status
active
Type
ltd
Incorporated
13 December 2023
Age
2 years
Address
15348527 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
ROBINSON, Calvin
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL DRAINS LIMITED

CAPITAL DRAINS LIMITED is an active company incorporated on 13 December 2023 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). CAPITAL DRAINS LIMITED was registered 2 years ago.(SIC: 46140)

Status

active

Active since 2 years ago

Company No

15348527

LTD Company

Age

2 Years

Incorporated 13 December 2023

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 13 November 2025 (5 months ago)
Period: 13 December 2023 - 31 December 2024(13 months)
Type: Dormant

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 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

15348527 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Timeline

5 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Director Left
Oct 24
Owner Exit
Oct 24
New Owner
Aug 25
Director Joined
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROBINSON, Calvin

Active
CardiffCF14 8LH
Born February 1989
Director
Appointed 01 Aug 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 13 Dec 2023
Resigned 01 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Calvin Robinson

Active
CardiffCF14 8LH
Born February 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2025
Princes Square, HarrogateHG1 1ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2023
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

18

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
21 January 2026
RP10RP10
Default Companies House Service Address Applied Officer
21 January 2026
RP09RP09
Default Companies House Registered Office Address Applied
21 January 2026
RP05RP05
Gazette Filings Brought Up To Date
15 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change Registered Office Address Company
13 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
2 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 August 2025
AP01Appointment of Director
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 December 2023
NEWINCIncorporation