Company NameWarthog Capital Limited
DirectorsDouglas Colquhoun MacDonald and Neil Douglas Chesterton
Company StatusActive
Company Number02687805
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Douglas Colquhoun MacDonald
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressFlat 1
29 Craven Street
London
WC2N 5NT
Director NameMr Neil Douglas Chesterton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 18 30 Mortlake High Street
London
SW14 8HX
Secretary NameMr Neil Douglas Chesterton
NationalityBritish
StatusCurrent
Appointed14 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 30 Mortlake High Street
London
SW14 8HX

Contact

Websitepersonaldebtsolutions.co.uk
Telephone0800 9012488
Telephone regionFreephone

Location

Registered Address29 Craven Street
London
WC2N 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Neil Chesterton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

23 November 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
5 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 April 2020Statement of capital following an allotment of shares on 22 April 2020
  • GBP 100
(4 pages)
28 January 2020Statement of capital following an allotment of shares on 23 November 2019
  • GBP 90
(4 pages)
25 November 2019Change of details for Mr Neil Douglas Chesterton as a person with significant control on 20 November 2019 (2 pages)
23 November 2019Registered office address changed from 29 the Macdonald Partnership Plc 29 Craven Street London WC2N 5NT England to 29 Craven Street London WC2N 5NT on 23 November 2019 (1 page)
23 November 2019Notification of Douglas Colquhoun Macdonald as a person with significant control on 20 November 2019 (2 pages)
23 November 2019Confirmation statement made on 23 November 2019 with updates (5 pages)
5 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-04
(3 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
12 September 2018Change of details for Mr Neil Douglas Chesterton as a person with significant control on 12 September 2018 (2 pages)
12 September 2018Secretary's details changed for Mr Neil Douglas Chesterton on 12 September 2018 (1 page)
12 September 2018Director's details changed for Mr Neil Douglas Chesterton on 12 September 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
22 October 2015Registered office address changed from C/O the Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to 29 the Macdonald Partnership Plc 29 Craven Street London WC2N 5NT on 22 October 2015 (1 page)
22 October 2015Registered office address changed from C/O the Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to 29 the Macdonald Partnership Plc 29 Craven Street London WC2N 5NT on 22 October 2015 (1 page)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (2 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (2 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
4 October 2013Total exemption full accounts made up to 31 March 2013 (2 pages)
4 October 2013Total exemption full accounts made up to 31 March 2013 (2 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
30 October 2012Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 30 October 2012 (1 page)
24 September 2012Total exemption full accounts made up to 31 March 2012 (2 pages)
24 September 2012Total exemption full accounts made up to 31 March 2012 (2 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
24 February 2012Company name changed personal debt solutions lending LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2012Company name changed personal debt solutions lending LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2011Registered office address changed from the Macdonald Partnership Plc 25Th Floor Tower 42, 25 Old Broad Street London EC2N 1HQ on 25 October 2011 (1 page)
25 October 2011Registered office address changed from the Macdonald Partnership Plc 25Th Floor Tower 42, 25 Old Broad Street London EC2N 1HQ on 25 October 2011 (1 page)
11 October 2011Total exemption full accounts made up to 31 March 2011 (2 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (2 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 February 2009Return made up to 14/02/09; full list of members (3 pages)
25 February 2009Return made up to 14/02/09; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 March 2008Return made up to 14/02/08; full list of members (3 pages)
1 March 2008Return made up to 14/02/08; full list of members (3 pages)
18 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 March 2007Return made up to 14/02/07; full list of members (2 pages)
6 March 2007Registered office changed on 06/03/07 from: the macdonald partnership PLC 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page)
6 March 2007Registered office changed on 06/03/07 from: the macdonald partnership PLC 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page)
6 March 2007Return made up to 14/02/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 February 2006Return made up to 14/02/06; full list of members (2 pages)
23 February 2006Return made up to 14/02/06; full list of members (2 pages)
20 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 March 2005Return made up to 14/02/05; full list of members (3 pages)
22 March 2005Return made up to 14/02/05; full list of members (3 pages)
20 December 2004Registered office changed on 20/12/04 from: first floor 81 st martins lane london WC2N 4AA (1 page)
20 December 2004Registered office changed on 20/12/04 from: first floor 81 st martins lane london WC2N 4AA (1 page)
30 June 2004Company name changed macdonald nominees LIMITED\certificate issued on 30/06/04 (2 pages)
30 June 2004Company name changed macdonald nominees LIMITED\certificate issued on 30/06/04 (2 pages)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 February 2004Return made up to 14/02/04; full list of members (7 pages)
10 February 2004Return made up to 14/02/04; full list of members (7 pages)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 March 2002Return made up to 14/02/02; full list of members (6 pages)
7 March 2002Return made up to 14/02/02; full list of members (6 pages)
12 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 September 2001Registered office changed on 04/09/01 from: martin house 26-30 old church street london SW3 5BY (1 page)
4 September 2001Registered office changed on 04/09/01 from: martin house 26-30 old church street london SW3 5BY (1 page)
16 February 2001Return made up to 14/02/01; full list of members (6 pages)
16 February 2001Return made up to 14/02/01; full list of members (6 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 March 2000Return made up to 14/02/00; full list of members (6 pages)
10 March 2000Return made up to 14/02/00; full list of members (6 pages)
28 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
25 February 1999Return made up to 14/02/99; full list of members (6 pages)
25 February 1999Return made up to 14/02/99; full list of members (6 pages)
16 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
16 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
19 February 1998Return made up to 14/02/98; full list of members (6 pages)
19 February 1998Return made up to 14/02/98; full list of members (6 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 August 1997Secretary's particulars changed;director's particulars changed (1 page)
22 August 1997Secretary's particulars changed;director's particulars changed (1 page)
15 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
15 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
26 August 1996Company name changed the macdonald partnership limite d\certificate issued on 27/08/96 (2 pages)
26 August 1996Company name changed the macdonald partnership limite d\certificate issued on 27/08/96 (2 pages)
12 July 1996Company name changed taybridge nominees LIMITED\certificate issued on 15/07/96 (2 pages)
12 July 1996Company name changed taybridge nominees LIMITED\certificate issued on 15/07/96 (2 pages)
23 February 1996Return made up to 14/02/96; no change of members (6 pages)
23 February 1996Return made up to 14/02/96; no change of members (6 pages)
14 February 1992Incorporation (12 pages)
14 February 1992Incorporation (12 pages)