Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPITAL & CENTRIC (CINNAMON) LIMITED
Company Information for

CAPITAL & CENTRIC (CINNAMON) LIMITED

CAPITAL & CENTRIC 1ST FLOOR, NEPTUNE MILL, 64 CHAPELTOWN STREET, MANCHESTER, M1 2WQ,
Company Registration Number
09845137
Private Limited Company
Active

Company Overview

About Capital & Centric (cinnamon) Ltd
CAPITAL & CENTRIC (CINNAMON) LIMITED was founded on 2015-10-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Capital & Centric (cinnamon) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAPITAL & CENTRIC (CINNAMON) LIMITED
 
Legal Registered Office
CAPITAL & CENTRIC 1ST FLOOR, NEPTUNE MILL
64 CHAPELTOWN STREET
MANCHESTER
M1 2WQ
 
Filing Information
Company Number 09845137
Company ID Number 09845137
Date formed 2015-10-28
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 
Return next due 25/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB231953022  
Last Datalog update: 2023-11-06 14:44:13
Primary Source:Companies House
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.

Company Officers of CAPITAL & CENTRIC (CINNAMON) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY GRAHAM HEATLEY
Director 2015-10-28
ADAM STUART HIGGINS
Director 2015-10-28
RICHARD MARK MATHIAS
Director 2018-01-18
DAVID FRANCIS SPEAKMAN
Director 2018-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY JOHN MORAN
Director 2015-11-25 2017-03-24
ROBERT GARNER THOMPSON
Director 2015-11-25 2017-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GRAHAM HEATLEY 53 STUDIO LTD Director 2018-03-27 CURRENT 2017-02-23 Active - Proposal to Strike off
TIMOTHY GRAHAM HEATLEY CAPITAL & CENTRIC (ADORED) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
TIMOTHY GRAHAM HEATLEY BIGMOUTH MANCHESTER LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
TIMOTHY GRAHAM HEATLEY CAPITAL & CENTRIC (THUNDERCATS) LIMITED Director 2015-12-07 CURRENT 2015-12-07 Dissolved 2018-07-03
TIMOTHY GRAHAM HEATLEY FOUNDRY SALFORD MANAGEMENT COMPANY LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
TIMOTHY GRAHAM HEATLEY CAPITAL & CENTRIC (SUEDEHEAD) LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
TIMOTHY GRAHAM HEATLEY AYTOUN STREET DEVELOPMENTS LIMITED Director 2015-10-21 CURRENT 2013-09-09 Active
TIMOTHY GRAHAM HEATLEY CAPITAL & CENTRIC (LITTLEWOODS) LTD Director 2015-09-03 CURRENT 2015-09-03 Active
TIMOTHY GRAHAM HEATLEY CAPITAL & CENTRIC (ASSET MANAGEMENT) LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
TIMOTHY GRAHAM HEATLEY TEMPLECO 800 LIMITED Director 2014-05-23 CURRENT 2014-05-23 Liquidation
TIMOTHY GRAHAM HEATLEY CAPITAL & CENTRIC (LIGHTBOX) LIMITED Director 2013-10-10 CURRENT 2013-08-30 Active
TIMOTHY GRAHAM HEATLEY CAPITAL & CENTRIC (SALFORD QUAYS) LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
TIMOTHY GRAHAM HEATLEY TEMPLE CO 308 LTD Director 2013-06-03 CURRENT 2013-06-03 Dissolved 2017-09-14
TIMOTHY GRAHAM HEATLEY ORIENT BUSINESS PARK LIMITED Director 2012-09-28 CURRENT 2012-07-05 Active
ADAM STUART HIGGINS CAPITAL & CENTRIC (DIVISION) LTD Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
ADAM STUART HIGGINS CAPITAL & CENTRIC (ARCTIC) LTD Director 2017-11-30 CURRENT 2017-11-30 Active
ADAM STUART HIGGINS CAPITAL & CENTRIC (PACIFIC) LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
ADAM STUART HIGGINS REGENERATION BRAINERY COMMUNITY INTEREST COMPANY Director 2017-11-24 CURRENT 2017-11-24 Active
ADAM STUART HIGGINS CAPITAL & CENTRIC (LOST) LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
ADAM STUART HIGGINS BROOMCO (9831) LIMITED Director 2016-06-21 CURRENT 2009-09-24 Active
ADAM STUART HIGGINS BIGMOUTH MANCHESTER LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
ADAM STUART HIGGINS CAPITAL & CENTRIC (THUNDERCATS) LIMITED Director 2015-12-07 CURRENT 2015-12-07 Dissolved 2018-07-03
ADAM STUART HIGGINS FOUNDRY SALFORD MANAGEMENT COMPANY LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
ADAM STUART HIGGINS CAPITAL & CENTRIC (SUEDEHEAD) LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
ADAM STUART HIGGINS AYTOUN STREET DEVELOPMENTS LIMITED Director 2015-10-21 CURRENT 2013-09-09 Active
ADAM STUART HIGGINS CAPITAL & CENTRIC (LITTLEWOODS) LTD Director 2015-09-03 CURRENT 2015-09-03 Active
ADAM STUART HIGGINS CAPITAL & CENTRIC (ASSET MANAGEMENT) LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
ADAM STUART HIGGINS TEMPLECO 800 LIMITED Director 2014-05-23 CURRENT 2014-05-23 Liquidation
RICHARD MARK MATHIAS WISH HOMES LIMITED Director 2018-06-29 CURRENT 2014-09-26 Active - Proposal to Strike off
RICHARD MARK MATHIAS PRIME STRUCTURES LIMITED Director 2018-06-29 CURRENT 2012-07-05 Active
RICHARD MARK MATHIAS BOBBIN CLOSE MANAGEMENT COMPANY LIMITED Director 2018-06-29 CURRENT 2017-01-06 Active - Proposal to Strike off
RICHARD MARK MATHIAS CAPITAL & CENTRIC (ARCTIC) LTD Director 2018-04-23 CURRENT 2017-11-30 Active
RICHARD MARK MATHIAS CAPITAL & CENTRIC (CINNAMON 1) LTD Director 2017-12-15 CURRENT 2017-08-01 Active
RICHARD MARK MATHIAS CAPITAL & CENTRIC (ADORED) LIMITED Director 2017-12-15 CURRENT 2016-09-21 Active
RICHARD MARK MATHIAS CAPITAL & CENTRIC (CINNAMON 2) LTD Director 2017-12-15 CURRENT 2017-08-01 Active
RICHARD MARK MATHIAS GENUS CAPITAL LIMITED Director 2016-10-05 CURRENT 2016-09-20 Active
RICHARD MARK MATHIAS GENUS CAPITAL 1 LIMITED Director 2016-09-28 CURRENT 2016-09-20 Active
DAVID FRANCIS SPEAKMAN CAPITAL & CENTRIC (CINNAMON 1) LTD Director 2017-12-15 CURRENT 2017-08-01 Active
DAVID FRANCIS SPEAKMAN CAPITAL & CENTRIC (ADORED) LIMITED Director 2017-12-15 CURRENT 2016-09-21 Active
DAVID FRANCIS SPEAKMAN CAPITAL & CENTRIC (CINNAMON 2) LTD Director 2017-12-15 CURRENT 2017-08-01 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
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-31Register inspection address changed to Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
2023-08-31Registers moved to registered inspection location of Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
2023-08-29REGISTERED OFFICE CHANGED ON 29/08/23 FROM Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom
2023-01-24Director's details changed for Mr Timothy Graham Heatley on 2023-01-24
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098451370011
2022-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098451370012
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098451370009
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM Sun House Little Peter Street Manchester M15 4PS United Kingdom
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 098451370013
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-10-18AA01Current accounting period extended from 30/10/18 TO 31/12/18
2018-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 098451370010
2018-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 098451370008
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STUART HIGGINS / 18/05/2018
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAHAM HEATLEY / 18/05/2018
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS SPEAKMAN / 18/05/2018
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK MATHIAS / 18/05/2018
2018-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/18 FROM 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom
2018-05-18RP04CS01Second filing of Confirmation Statement dated 27/10/2017
2018-05-14PSC05Change of details for Genus Capital 3 Limited as a person with significant control on 2018-04-04
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS SPEAKMAN / 14/05/2018
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK MATHIAS / 14/05/2018
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STUART HIGGINS / 14/05/2018
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAHAM HEATLEY / 14/05/2018
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM Sun House Little Peter Street Manchester M15 4PS United Kingdom
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 098451370007
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 098451370006
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 098451370005
2018-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 098451370004
2018-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-01-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENUS CAPITAL 3 LIMITED
2018-01-30PSC07CESSATION OF GABRIEL LIMITED AS A PSC
2018-01-29SH0123/01/17 STATEMENT OF CAPITAL GBP 200
2018-01-18AP01DIRECTOR APPOINTED DAVID FRANCIS SPEAKMAN
2018-01-18AP01DIRECTOR APPOINTED RICHARD MARK MATHIAS
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-11-01LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 200
2017-11-01CS0127/10/17 STATEMENT OF CAPITAL GBP 200
2017-08-25AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-07-24AA01PREVSHO FROM 31/10/2016 TO 30/10/2016
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MORAN
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON
2017-01-20RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 27/10/2016
2017-01-20ANNOTATIONClarification
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 098451370003
2015-12-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-04RES13SECTION 175(5)(A) CA 2006, ENTER INTO A FACILITY AGREEMENT, DEBENTURE AND LEGAL CHANGE 25/11/2015
2015-12-04RES01ADOPT ARTICLES 25/11/2015
2015-12-02AP01DIRECTOR APPOINTED MR ROBERT GARNER THOMPSON
2015-12-02AP01DIRECTOR APPOINTED MR ANTONY JOHN MORAN
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 098451370002
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 098451370001
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-10-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CAPITAL & CENTRIC (CINNAMON) LIMITED 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 CAPITAL & CENTRIC (CINNAMON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
We do not yet have the details of CAPITAL & CENTRIC (CINNAMON) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CAPITAL & CENTRIC (CINNAMON) LIMITED

Intangible Assets
Patents
We have not found any records of CAPITAL & CENTRIC (CINNAMON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL & CENTRIC (CINNAMON) LIMITED
Trademarks
We have not found any records of CAPITAL & CENTRIC (CINNAMON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL & CENTRIC (CINNAMON) LIMITED. 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 (68100 - Buying and selling of own real estate) as CAPITAL & CENTRIC (CINNAMON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL & CENTRIC (CINNAMON) LIMITED 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 CAPITAL & CENTRIC (CINNAMON) LIMITED 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 CAPITAL & CENTRIC (CINNAMON) LIMITED 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.