COMMITTED CAPITAL LIMITED
Overview
| Company Name | COMMITTED CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04479415 |
| 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 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 Address | No |
What were the previous names of COMMITTED CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMMITTED CAPITAL (UK) LIMITED | Mar 06, 2003 | Mar 06, 2003 |
| CHOCOLATE FIX LIMITED | Jul 08, 2002 | Jul 08, 2002 |
What are the latest accounts for COMMITTED CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for COMMITTED CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for COMMITTED CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Mr Steven Allen Harris as a person with significant control on Dec 01, 2016 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 40 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2024 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 39 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2023 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 41 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2022 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 44 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2020 | 44 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2019 | 33 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2018 | 32 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2018 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2017 | 32 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Else Herforth Thomson as a director on Oct 12, 2017 | 2 pages | AP01 | ||||||||||
legacy | 6 pages | RP04CS01 | ||||||||||
Termination of appointment of Andrew Bloxam as a director on Sep 12, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 08, 2017 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 30, 2016 | 33 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of COMMITTED CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Steven Allen | Director | Brattle House Cranbrook Road TN30 6UL Tenterden Kent | United Kingdom | British | 101482220001 | |||||
| STEEL, Timothy Michael | Director | Buckingham Palace Road SW1W 9TR London 148-150 England | England | British | 6722140001 | |||||
| THOMSON, Else Herforth | Director | Buckingham Palace Road SW1W 9TR London 148-150 England | England | British | 187656170002 | |||||
| ELDER, Ronald Sharp | Secretary | 8 Courtney Place Sandy Lane KT11 2BE Cobham Surrey | British | 54439850003 | ||||||
| KENNEDY, Keith Samuel George | Secretary | 1 Tintern Avenue West Didsbury M20 2ND Manchester Lancashire | British | 80230330001 | ||||||
| KLYGO, Anabel Silvana | Secretary | 45 Metro Central Heights 119 Newington Causeway SE1 6BA London | Argentine | 124912090001 | ||||||
| SEALY, Richard Malcolm | Secretary | Withers Street 2205 Arncliffe 17 Nsw Australia | Australian | 106114390002 | ||||||
| TERAN, Matty | Secretary | Hanover Road NW10 3DN London 123 | British | 132531630001 | ||||||
| THOMSON, Else Herforth | Secretary | 19a Marloes Road W8 6LG London | British | 60557540002 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BLACK, Gary Lee | Director | 34 Chapeltown Road Radcliffe M26 1YF Manchester | British | 62706160001 | ||||||
| BLOXAM, Andrew | Director | 107 New Bond Street Mayfair W1S 1ED London | England | British | 183692060002 | |||||
| CAWSEY, Richard | Director | 104 Louisa Road Birchgrove 2041 Nsw Australia | Australian | 91235250001 | ||||||
| CHAPMAN, Peter John | Director | Suite 344 656 Military Road Mossman 2088 Australia | Australian | 87165770001 | ||||||
| ELDER, Ronald Sharp | Director | 8 Courtney Place Sandy Lane KT11 2BE Cobham Surrey | England | British | 54439850003 | |||||
| HEARN, David Lovat | Director | Munstead Manor Hascombe Road GU8 4AA Godalming Surrey | United Kingdom | British | 69814370001 | |||||
| LITSTER, Gregory John | Director | 201 Arthur Street, Newstead Queensland 4006 Australia | Australian | 99848170001 | ||||||
| NEIL MACFADYEN, Neil | Director | 107 New Bond Street Mayfair W1S 1ED London | United Kingdom | British | 148141670001 | |||||
| SEALY, Richard Malcolm | Director | Withers Street 2205 Arncliffe 17 Nsw Australia | Australia | Australian | 106114390002 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of COMMITTED CAPITAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Steven Allen Harris | Apr 06, 2016 | New Bond Street W1S 1ED London 107 England | No |
Nationality: British Country of Residence: United Kingdom | |||
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