HUNTSMOORE CAPITAL LIMITED
Overview
Company Name | HUNTSMOORE CAPITAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03645328 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HUNTSMOORE CAPITAL LIMITED?
- Activities of call centres (82200) / Administrative and support service activities
Where is HUNTSMOORE CAPITAL LIMITED located?
Registered Office Address | The Old Star Church Street HP27 9AA Princes Risborough Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HUNTSMOORE CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
BUSINESS CALL CENTRE LTD | Apr 01, 1999 | Apr 01, 1999 |
LANDIS LEASING LIMITED | Oct 07, 1998 | Oct 07, 1998 |
What are the latest accounts for HUNTSMOORE CAPITAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for HUNTSMOORE CAPITAL LIMITED?
Last Confirmation Statement Made Up To | Sep 23, 2025 |
---|---|
Next Confirmation Statement Due | Oct 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 23, 2024 |
Overdue | No |
What are the latest filings for HUNTSMOORE CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed business call centre LTD\certificate issued on 08/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Marc Lewis Fox on Jan 10, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Little Halstead Upper Village Road Sunninghill Berkshire SL5 7AG to The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on Jan 08, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of HUNTSMOORE CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WISE, Christopher John | Secretary | Evenley House Sly Corner Lee Common HP16 9LD Great Missenden Buckinghamshire | British | 59501560001 | ||||||
FOX, Marc Lewis | Director | 44 High Street HP7 0DJ Old Amersham St James House Buckinghamshire England | England | British | Leasing Manager | 39201100003 | ||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of HUNTSMOORE CAPITAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Marc Lewis Fox | Apr 30, 2016 | PO BOX 1946 Ascot 1946 SL5 7HT Ascot PO BOX 1946 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0