Capm Consulting Co. Ltd

General information

Name:

Capm Consulting Co. Limited

Office Address:

Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road WD17 1HP Watford

Number: 07700097

Incorporation date: 2011-07-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Capm Consulting is a company registered at WD17 1HP Watford at Jsa Services Ltd 4th Floor, Radius House. This business has been in existence since 2011 and is registered under the identification number 07700097. This business has been operating on the British market for thirteen years now and its current state is active. The enterprise's declared SIC number is 70221 and has the NACE code: Financial management. Capm Consulting Co. Limited reported its latest accounts for the financial period up to 2022-07-31. The company's latest annual confirmation statement was submitted on 2023-07-11.

In this company, just about all of director's assignments have so far been fulfilled by Kedar D. who was selected to lead the company on Monday 11th July 2011.

Kedar D. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kedar D.

Role: Director

Appointed: 11 July 2011

Latest update: 14 January 2024

People with significant control

Kedar D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Kedar D.
Notified on 6 April 2016
Ceased on 25 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts 5 March 2013
Start Date For Period Covered By Report 2011-07-11
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 5 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/07/11 (CS01)
filed on: 18th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2014

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2015

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2016

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

Search other companies

Services (by SIC Code)

  • 70221 : Financial management
12
Company Age

Closest Companies - by postcode