Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPITALSTRUCTURE LTD
Company Information for

CAPITALSTRUCTURE LTD

30 NORTH COLONNADE, LONDON, E14 5GN,
Company Registration Number
06035386
Private Limited Company
Active

Company Overview

About Capitalstructure Ltd
CAPITALSTRUCTURE LTD was founded on 2006-12-21 and has its registered office in London. The organisation's status is listed as "Active". Capitalstructure Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAPITALSTRUCTURE LTD
 
Legal Registered Office
30 NORTH COLONNADE
LONDON
E14 5GN
Other companies in EC3A
 
Filing Information
Company Number 06035386
Company ID Number 06035386
Date formed 2006-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 14:43:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITALSTRUCTURE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAPITALSTRUCTURE LTD
The following companies were found which have the same name as CAPITALSTRUCTURE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPITALSTRUCTURE INC Delaware Unknown
CAPITALSTRUCTURE US LP Delaware Unknown

Company Officers of CAPITALSTRUCTURE LTD

Current Directors
Officer Role Date Appointed
MINAXI KESRA
Company Secretary 2006-12-21
PAUL CIASULLO
Director 2015-05-08
ADAM COHEN
Director 2015-05-08
MINAXI KESRA
Director 2006-12-21
CHRISTOPHER VANHOY
Director 2015-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH GOODCHILD
Director 2007-06-21 2016-09-23
MARK CHRISTOPHER AITKEN
Director 2013-03-07 2015-05-08
SARA JANE HALBARD
Director 2008-12-22 2015-05-08
SEBASTIEN CANDERLE
Director 2008-12-22 2013-01-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-12-21 2006-12-21
COMPANY DIRECTORS LIMITED
Nominated Director 2006-12-21 2006-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CIASULLO CS BIDCO LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
ADAM COHEN CS BIDCO LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
MINAXI KESRA CS BIDCO LIMITED Director 2015-05-08 CURRENT 2015-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-16CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2022-09-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-04-22AP01DIRECTOR APPOINTED MR. MARK JOSEPH MURPHY
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE SAMUEL
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY EVANS
2021-02-01AP01DIRECTOR APPOINTED MR. DAVID JOHN WHARRIER
2020-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-12-20AUDAUDITOR'S RESIGNATION
2019-12-20AUDAUDITOR'S RESIGNATION
2019-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM C/O Duke House 32 - 38 Dukes Place London EC3A 7LP
2019-02-13AP01DIRECTOR APPOINTED MR. DAVID LAWRENCE SAMUEL
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE EDWARD NIEDERMAYER
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-03PSC02Notification of Cs Bidco Ltd as a person with significant control on 2016-04-06
2018-08-02PSC02Notification of Cs Bidco Ltd as a person with significant control on 2018-07-08
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 99526
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-07-25RES13Resolutions passed:
  • Company business 08/07/2018
  • ADOPT ARTICLES
2018-07-25RES01ADOPT ARTICLES 08/07/2018
2018-07-18AP01DIRECTOR APPOINTED MR THEODORE EDWARD NIEDERMAYER
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VANHOY
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM COHEN
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CIASULLO
2018-07-11AP03Appointment of Mr Jonathan Prosser as company secretary on 2018-07-08
2018-07-11TM02Termination of appointment of Minaxi Kesra on 2018-07-08
2018-07-10AP01DIRECTOR APPOINTED MR PETER ANTHONY EVANS
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 99526
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GOODCHILD
2016-02-24AR0121/12/15 ANNUAL RETURN FULL LIST
2016-01-18CAP-SSSolvency Statement dated 23/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 99526
2016-01-13SH19Statement of capital on 2016-01-13 GBP 99,526
2016-01-13CAP-SSSolvency Statement dated 23/12/15
2016-01-13RES13Resolutions passed:
  • Share premium account cancelled & credited to a reserve 23/12/2015
  • Share premium account cancelled & credited to a reserve 23/12/2015
2015-06-17SH20STATEMENT BY DIRECTORS
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 99526
2015-06-17SH1917/06/15 STATEMENT OF CAPITAL GBP 99526
2015-06-17CAP-SSSOLVENCY STATEMENT DATED 20/05/15
2015-06-17RES06REDUCE ISSUED CAPITAL 20/05/2015
2015-05-28SH0108/05/15 STATEMENT OF CAPITAL GBP 1229746.00
2015-05-22AP01DIRECTOR APPOINTED MR ADAM COHEN
2015-05-22AP01DIRECTOR APPOINTED MR CHRISTOPHER VANHOY
2015-05-22AP01DIRECTOR APPOINTED MR PAUL CIASULLO
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK AITKEN
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SARA HALBARD
2015-05-08SH0108/05/15 STATEMENT OF CAPITAL GBP 1283746
2015-04-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1282260
2015-02-18AR0121/12/14 FULL LIST
2014-09-27AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1282260
2014-01-09AR0121/12/13 FULL LIST
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-22RES13THAT THE COMPANY BE AUTHORISED TO ENTER INTO CONTRACTS FACILITATING THE SUBSCRIPTION FOR ADDITIONAL CLASS E SHARES 18/02/2013
2013-04-22SH0104/03/13 STATEMENT OF CAPITAL GBP 1282260
2013-03-27AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER AITKEN
2013-01-23AR0121/12/12 FULL LIST
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN CANDERLE
2012-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-30RES01ADOPT ARTICLES 10/08/2012
2012-10-30SH0120/08/12 STATEMENT OF CAPITAL GBP 612960
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM DUKES HOUSE 32 -38 DUKES PLACE LONDON EC3A 7LP UNITED KINGDOM
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM DUKES HOUSE 32 -38 DUKES PLACE LONDON EC3A 7LP UNITED KINGDOM
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 32 - 38 DUKES PLACE LONDON EC3A 7LP UNITED KINGDOM
2012-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 11-12 BURY STREET LONDON EC3A 5AT UNITED KINGDOM
2012-01-10AR0121/12/11 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MINAXI KESRA / 10/01/2012
2012-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / MINAXI KESRA / 10/01/2012
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-09AR0121/12/10 FULL LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOODCHILD / 02/10/2010
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-18AR0121/12/09 FULL LIST
2010-01-18AD02SAIL ADDRESS CREATED
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MINAXI KESRA / 01/11/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE HALBARD / 01/11/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOODCHILD / 01/11/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIEN CANDERLE / 01/11/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS; AMEND
2009-01-21288aDIRECTOR APPOINTED SEBASTIEN CANDERLE
2009-01-21288aDIRECTOR APPOINTED SARA JANE HALBARD
2009-01-05363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH GOODCHILD / 01/08/2008
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 11-12 BURY STREET LONDON EC3A 5AT UNITED KINGDOM
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 1-4 BURY STREET LONDON EC3A 5AW
2008-03-20363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-03-05AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 1 RODING MEWS WAPPING LONDON E1W 2JN
2007-12-0588(2)OAD 08/08/07--------- £ SI 44037@1
2007-08-2888(2)RAD 08/08/07--------- £ SI 44037@1=44037 £ IC 50000/94037
2007-08-1988(2)RAD 07/08/07--------- £ SI 49999@1=49999 £ IC 1/50000
2007-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-16123NC INC ALREADY ADJUSTED 06/08/07
2007-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-16RES04£ NC 1000/115340 06/08
2007-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-16RES12VARYING SHARE RIGHTS AND NAMES
2007-06-27288bSECRETARY RESIGNED
2007-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2006-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAPITALSTRUCTURE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPITALSTRUCTURE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPITALSTRUCTURE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 552,246
Creditors Due Within One Year 2011-12-31 £ 416,581

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPITALSTRUCTURE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 103,189
Called Up Share Capital 2011-12-31 £ 98,040
Cash Bank In Hand 2012-12-31 £ 3,494,970
Cash Bank In Hand 2011-12-31 £ 2,739,580
Current Assets 2012-12-31 £ 4,196,998
Current Assets 2011-12-31 £ 3,043,091
Debtors 2012-12-31 £ 702,028
Debtors 2011-12-31 £ 303,511
Fixed Assets 2012-12-31 £ 79,842
Fixed Assets 2011-12-31 £ 15,962
Shareholder Funds 2012-12-31 £ 1,754,947
Shareholder Funds 2011-12-31 £ 1,310,021
Tangible Fixed Assets 2012-12-31 £ 71,439
Tangible Fixed Assets 2011-12-31 £ 15,962

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPITALSTRUCTURE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITALSTRUCTURE LTD
Trademarks
We have not found any records of CAPITALSTRUCTURE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITALSTRUCTURE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CAPITALSTRUCTURE LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAPITALSTRUCTURE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITALSTRUCTURE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPITALSTRUCTURE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.