COMMITTED CAPITAL LIMITED

COMMITTED CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMMITTED CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04479415
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMMITTED CAPITAL LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is COMMITTED CAPITAL LIMITED located?

    Registered Office Address
    148-150 Buckingham Palace Road
    SW1W 9TR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMITTED CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMITTED CAPITAL (UK) LIMITEDMar 06, 2003Mar 06, 2003
    CHOCOLATE FIX LIMITEDJul 08, 2002Jul 08, 2002

    What are the latest accounts for COMMITTED CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for COMMITTED CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for COMMITTED CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Mr Steven Allen Harris as a person with significant control on Dec 01, 2016

    2 pagesPSC04

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2024

    40 pagesAA

    Confirmation statement made on Jul 04, 2024 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    39 pagesAA

    Confirmation statement made on Jul 08, 2023 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 30, 2022

    41 pagesAA

    Confirmation statement made on Jul 08, 2022 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 30, 2021

    44 pagesAA

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2020

    44 pagesAA

    Confirmation statement made on Jul 08, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2019

    33 pagesAA

    Confirmation statement made on Jul 08, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2018

    32 pagesAA

    Confirmation statement made on Jul 08, 2018 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 30, 2017

    32 pagesAA

    Registered office address changed from 107 New Bond Street Mayfair London W1S 1ED to 148-150 Buckingham Palace Road London SW1W 9TR on Dec 21, 2017

    1 pagesAD01

    Appointment of Mrs Else Herforth Thomson as a director on Oct 12, 2017

    2 pagesAP01

    legacy

    6 pagesRP04CS01

    Termination of appointment of Andrew Bloxam as a director on Sep 12, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Auth share cap inc 24/05/2011
    RES13

    Confirmation statement made on Jul 08, 2017 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Sep 18, 2017Clarification A second filed CS01 (shareholder information change) was registered on 18/09/2017.

    Group of companies' accounts made up to Jun 30, 2016

    33 pagesAA

    Confirmation statement made on Jul 08, 2016 with updates

    5 pagesCS01

    Who are the officers of COMMITTED CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Steven Allen
    Brattle House
    Cranbrook Road
    TN30 6UL Tenterden
    Kent
    Director
    Brattle House
    Cranbrook Road
    TN30 6UL Tenterden
    Kent
    United KingdomBritish101482220001
    STEEL, Timothy Michael
    Buckingham Palace Road
    SW1W 9TR London
    148-150
    England
    Director
    Buckingham Palace Road
    SW1W 9TR London
    148-150
    England
    EnglandBritish6722140001
    THOMSON, Else Herforth
    Buckingham Palace Road
    SW1W 9TR London
    148-150
    England
    Director
    Buckingham Palace Road
    SW1W 9TR London
    148-150
    England
    EnglandBritish187656170002
    ELDER, Ronald Sharp
    8 Courtney Place
    Sandy Lane
    KT11 2BE Cobham
    Surrey
    Secretary
    8 Courtney Place
    Sandy Lane
    KT11 2BE Cobham
    Surrey
    British54439850003
    KENNEDY, Keith Samuel George
    1 Tintern Avenue
    West Didsbury
    M20 2ND Manchester
    Lancashire
    Secretary
    1 Tintern Avenue
    West Didsbury
    M20 2ND Manchester
    Lancashire
    British80230330001
    KLYGO, Anabel Silvana
    45 Metro Central Heights
    119 Newington Causeway
    SE1 6BA London
    Secretary
    45 Metro Central Heights
    119 Newington Causeway
    SE1 6BA London
    Argentine124912090001
    SEALY, Richard Malcolm
    Withers Street
    2205 Arncliffe
    17
    Nsw
    Australia
    Secretary
    Withers Street
    2205 Arncliffe
    17
    Nsw
    Australia
    Australian106114390002
    TERAN, Matty
    Hanover Road
    NW10 3DN London
    123
    Secretary
    Hanover Road
    NW10 3DN London
    123
    British132531630001
    THOMSON, Else Herforth
    19a Marloes Road
    W8 6LG London
    Secretary
    19a Marloes Road
    W8 6LG London
    British60557540002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BLACK, Gary Lee
    34 Chapeltown Road
    Radcliffe
    M26 1YF Manchester
    Director
    34 Chapeltown Road
    Radcliffe
    M26 1YF Manchester
    British62706160001
    BLOXAM, Andrew
    107 New Bond Street
    Mayfair
    W1S 1ED London
    Director
    107 New Bond Street
    Mayfair
    W1S 1ED London
    EnglandBritish183692060002
    CAWSEY, Richard
    104 Louisa Road
    Birchgrove
    2041 Nsw
    Australia
    Director
    104 Louisa Road
    Birchgrove
    2041 Nsw
    Australia
    Australian91235250001
    CHAPMAN, Peter John
    Suite 344
    656 Military Road
    Mossman
    2088
    Australia
    Director
    Suite 344
    656 Military Road
    Mossman
    2088
    Australia
    Australian87165770001
    ELDER, Ronald Sharp
    8 Courtney Place
    Sandy Lane
    KT11 2BE Cobham
    Surrey
    Director
    8 Courtney Place
    Sandy Lane
    KT11 2BE Cobham
    Surrey
    EnglandBritish54439850003
    HEARN, David Lovat
    Munstead Manor Hascombe Road
    GU8 4AA Godalming
    Surrey
    Director
    Munstead Manor Hascombe Road
    GU8 4AA Godalming
    Surrey
    United KingdomBritish69814370001
    LITSTER, Gregory John
    201 Arthur Street,
    Newstead
    Queensland 4006
    Australia
    Director
    201 Arthur Street,
    Newstead
    Queensland 4006
    Australia
    Australian99848170001
    NEIL MACFADYEN, Neil
    107 New Bond Street
    Mayfair
    W1S 1ED London
    Director
    107 New Bond Street
    Mayfair
    W1S 1ED London
    United KingdomBritish148141670001
    SEALY, Richard Malcolm
    Withers Street
    2205 Arncliffe
    17
    Nsw
    Australia
    Director
    Withers Street
    2205 Arncliffe
    17
    Nsw
    Australia
    AustraliaAustralian106114390002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of COMMITTED CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steven Allen Harris
    New Bond Street
    W1S 1ED London
    107
    England
    Apr 06, 2016
    New Bond Street
    W1S 1ED London
    107
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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