Company NameCommitted Capital Financial Services Limited
DirectorsSteven Allen Harris and Else Herforth Thomson
Company StatusActive
Company Number03810820
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Previous NamesEver 1183 Limited and Equitech Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
SIC 66300Fund management activities

Directors

Director NameMr Steven Allen Harris
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(6 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrattle House
Cranbrook Road
Tenterden
Kent
TN30 6UL
Director NameMrs Else Herforth Thomson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address148-150 Buckingham Palace Road
London
SW1W 9TR
Director NameDennis John Sewell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed20 October 1999(3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 July 2000)
RoleCompany Director
Correspondence AddressSandhill House
Middle Claydon
Buckingham
MK18 2LD
Director NameCatherine Mary Potter
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(3 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 January 2005)
RoleCompany Director
Correspondence AddressWoodcock Hall Lower Dolphinholme
Lancaster
Lancashire
LA2 9AX
Director NameLorraine Diane Hennessey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(3 months after company formation)
Appointment Duration1 year (resigned 31 October 2000)
RoleCompany Director
Correspondence Address15 Belgrave Place
Poulton Le Fylde
Lancashire
FY6 7RR
Director NameMr Philip Ridley Charlton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(3 months after company formation)
Appointment Duration11 months (resigned 18 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Crown Green
Lymm
Cheshire
WA13 9JG
Secretary NameLorraine Diane Hennessey
NationalityBritish
StatusResigned
Appointed20 October 1999(3 months after company formation)
Appointment Duration1 year (resigned 31 October 2000)
RoleCompany Director
Correspondence Address15 Belgrave Place
Poulton Le Fylde
Lancashire
FY6 7RR
Director NameMr Steven Morris Gordon
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(12 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 June 2006)
RoleManager
Country of ResidenceBritain
Correspondence Address5 York Road
Bowdon
Altrincham
Cheshire
WA14 3EQ
Director NameJeffrey Rubins
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(12 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 September 2005)
RoleCompany Director
Correspondence AddressCairnmuir Hargate Drive
Hale
Cheshire
WA15 0NL
Secretary NameMr Steven Morris Gordon
NationalityBritish
StatusResigned
Appointed07 February 2001(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address5 York Road
Bowdon
Altrincham
Cheshire
WA14 3EQ
Director NameMr Peter Sanderson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 2004)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address57 West Avenue
New Moston
Manchester
M40 3WW
Secretary NameElse Herforth Duncan
NationalityBritish
StatusResigned
Appointed27 February 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2007)
RoleCompany Director
Correspondence Address19a Marloes Road
London
W8 6LG
Secretary NameAnabel Silvana Klygo
NationalityArgentinian
StatusResigned
Appointed13 September 2007(8 years, 1 month after company formation)
Appointment Duration7 months (resigned 15 April 2008)
RoleOffice Manager
Correspondence Address45 Metro Central Heights
119 Newington Causeway
London
SE1 6BA
Secretary NameMatty Teran
NationalityBritish
StatusResigned
Appointed15 April 2008(8 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 February 2013)
RoleCompany Director
Correspondence Address123 Hanover Road
London
NW10 3DN
Director NameMr Andrew Bloxam
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(10 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 New Bond Street
Mayfair
London
W1S 1ED
Director NameMr Neil Macfadyen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lancaster Road
London
W11 1QJ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Contact

Websitecommittedcapital.co.uk
Telephone020 75291350
Telephone regionLondon

Location

Registered Address148-150 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

45k at £1Committed Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£576,220
Gross Profit£465,025
Net Worth£1,167,148
Current Liabilities£86,862

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
24 March 2020Full accounts made up to 30 June 2019 (22 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
12 March 2019Full accounts made up to 30 June 2018 (22 pages)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 March 2018Full accounts made up to 30 June 2017 (22 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
21 December 2017Registered office address changed from 107 New Bond Street Mayfair London W1S 1ED to 148-150 Buckingham Palace Road London SW1W 9TR on 21 December 2017 (1 page)
22 October 2017Appointment of Mrs Else Herforth Thomson as a director on 12 October 2017 (2 pages)
22 October 2017Appointment of Mrs Else Herforth Thomson as a director on 12 October 2017 (2 pages)
12 September 2017Termination of appointment of Andrew Bloxam as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Andrew Bloxam as a director on 12 September 2017 (1 page)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
20 December 2016Full accounts made up to 30 June 2016 (22 pages)
20 December 2016Full accounts made up to 30 June 2016 (22 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 45,000
(4 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 45,000
(4 pages)
16 December 2015Full accounts made up to 30 June 2015 (17 pages)
16 December 2015Full accounts made up to 30 June 2015 (17 pages)
16 April 2015Full accounts made up to 30 June 2014 (17 pages)
16 April 2015Full accounts made up to 30 June 2014 (17 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 45,000
(4 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 45,000
(4 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 45,000
(4 pages)
15 April 2014Accounts made up to 30 June 2013 (15 pages)
15 April 2014Accounts made up to 30 June 2013 (15 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 45,000
(4 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 45,000
(4 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 45,000
(4 pages)
28 October 2013Annual return made up to 8 July 2013 with a full list of shareholders (14 pages)
28 October 2013Annual return made up to 8 July 2013 with a full list of shareholders (14 pages)
28 October 2013Accounts made up to 30 June 2012 (15 pages)
28 October 2013Annual return made up to 8 July 2013 with a full list of shareholders (14 pages)
28 October 2013Administrative restoration application (3 pages)
28 October 2013Administrative restoration application (3 pages)
28 October 2013Accounts made up to 30 June 2012 (15 pages)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Termination of appointment of Matty Teran as a secretary (1 page)
5 February 2013Termination of appointment of Matty Teran as a secretary (1 page)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
19 December 2012Termination of appointment of Neil Macfadyen as a director (1 page)
19 December 2012Termination of appointment of Neil Macfadyen as a director (1 page)
4 September 2012Accounts made up to 30 June 2011 (20 pages)
4 September 2012Accounts made up to 30 June 2011 (20 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
14 January 2011Appointment of Mr Neil Macfadyen as a director (3 pages)
14 January 2011Appointment of Mr Neil Macfadyen as a director (3 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts made up to 30 June 2010 (14 pages)
3 October 2010Accounts made up to 30 June 2010 (14 pages)
10 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
9 March 2010Appointment of Andrew Bloxam as a director (3 pages)
9 March 2010Appointment of Andrew Bloxam as a director (3 pages)
16 February 2010Change of name notice (2 pages)
16 February 2010Change of name notice (2 pages)
16 February 2010Company name changed equitech financial services LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-01-26
(3 pages)
16 February 2010Company name changed equitech financial services LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-01-26
(3 pages)
27 January 2010Accounts made up to 30 June 2009 (15 pages)
27 January 2010Accounts made up to 30 June 2009 (15 pages)
5 August 2009Return made up to 21/07/09; full list of members (3 pages)
5 August 2009Return made up to 21/07/09; full list of members (3 pages)
19 June 2009Accounts made up to 30 June 2008 (15 pages)
19 June 2009Accounts made up to 30 June 2008 (15 pages)
28 July 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
28 July 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
16 June 2008Accounts made up to 31 July 2007 (14 pages)
16 June 2008Accounts made up to 31 July 2007 (14 pages)
30 April 2008Appointment terminated secretary anabel klygo (1 page)
30 April 2008Appointment terminated secretary anabel klygo (1 page)
30 April 2008Resolutions
  • RES13 ‐ Sec resigned 21/04/2008
(1 page)
30 April 2008Resolutions
  • RES13 ‐ Sec resigned 21/04/2008
(1 page)
23 April 2008Secretary appointed matty teran (2 pages)
23 April 2008Resolutions
  • RES13 ‐ Secretary apoointed 15/04/2008
(1 page)
23 April 2008Resolutions
  • RES13 ‐ Secretary apoointed 15/04/2008
(1 page)
23 April 2008Secretary appointed matty teran (2 pages)
5 December 2007Return made up to 21/07/07; full list of members (7 pages)
5 December 2007Return made up to 21/07/07; full list of members (7 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
22 March 2007Registered office changed on 22/03/07 from: clarendon house, 11-12 clifford street, london, W1S 2LL (1 page)
22 March 2007Registered office changed on 22/03/07 from: clarendon house, 11-12 clifford street, london, W1S 2LL (1 page)
23 November 2006Accounts for a small company made up to 31 July 2006 (5 pages)
23 November 2006Accounts for a small company made up to 31 July 2006 (5 pages)
4 August 2006Return made up to 21/07/06; full list of members (3 pages)
4 August 2006Return made up to 21/07/06; full list of members (3 pages)
12 June 2006Registered office changed on 12/06/06 from: 5 york road, bowden, cheshire WA14 3EQ (1 page)
12 June 2006Registered office changed on 12/06/06 from: 5 york road, bowden, cheshire WA14 3EQ (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
6 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2006Secretary resigned (2 pages)
6 March 2006Secretary resigned (2 pages)
6 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2006£ nc 50000/100000 27/02/06 (1 page)
6 March 2006£ nc 50000/100000 27/02/06 (1 page)
18 October 2005Accounts for a small company made up to 31 July 2005 (5 pages)
18 October 2005Accounts for a small company made up to 31 July 2005 (5 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
19 August 2005Return made up to 21/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2005Return made up to 21/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2005Registered office changed on 27/07/05 from: 57 priory street, bowdon, cheshire, WA14 3BQ (1 page)
27 July 2005Registered office changed on 27/07/05 from: 57 priory street, bowdon, cheshire, WA14 3BQ (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
17 January 2005Registered office changed on 17/01/05 from: the campus ventures centre, zochonis building, university of manchester, oxford road manchester M13 9PL (1 page)
17 January 2005Registered office changed on 17/01/05 from: the campus ventures centre, zochonis building, university of manchester, oxford road manchester M13 9PL (1 page)
29 October 2004Accounts for a small company made up to 31 July 2004 (5 pages)
29 October 2004Accounts for a small company made up to 31 July 2004 (5 pages)
28 July 2004Registered office changed on 28/07/04 from: the fairbairn building, 72 sackville street po box 88, manchester, lancashire M60 1QD (1 page)
28 July 2004Registered office changed on 28/07/04 from: the fairbairn building, 72 sackville street po box 88, manchester, lancashire M60 1QD (1 page)
28 July 2004Return made up to 21/07/04; full list of members (6 pages)
28 July 2004Return made up to 21/07/04; full list of members (6 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
13 October 2003Accounts for a small company made up to 31 July 2003 (5 pages)
13 October 2003Accounts for a small company made up to 31 July 2003 (5 pages)
16 September 2003Return made up to 21/07/03; full list of members (8 pages)
16 September 2003Return made up to 21/07/03; full list of members (8 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
22 October 2002Accounts made up to 31 July 2002 (13 pages)
22 October 2002Accounts made up to 31 July 2002 (13 pages)
26 July 2002Return made up to 21/07/02; full list of members (7 pages)
26 July 2002Return made up to 21/07/02; full list of members (7 pages)
5 December 2001Accounts made up to 31 July 2001 (11 pages)
5 December 2001Accounts made up to 31 July 2001 (11 pages)
31 July 2001Return made up to 21/07/01; full list of members (7 pages)
31 July 2001Return made up to 21/07/01; full list of members (7 pages)
11 April 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
11 April 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
16 February 2001New secretary appointed (4 pages)
16 February 2001New secretary appointed (4 pages)
18 October 2000Secretary resigned;director resigned (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned;director resigned (2 pages)
15 September 2000Return made up to 21/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(8 pages)
15 September 2000Return made up to 21/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(8 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
11 July 2000Ad 23/06/00--------- £ si 5000@1=5000 £ ic 40000/45000 (2 pages)
11 July 2000Ad 23/06/00--------- £ si 5000@1=5000 £ ic 40000/45000 (2 pages)
19 June 2000Registered office changed on 19/06/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page)
19 June 2000Registered office changed on 19/06/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Ad 26/10/99--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
16 June 2000Nc inc already adjusted 05/10/99 (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Ad 26/10/99--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Nc inc already adjusted 05/10/99 (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New secretary appointed;new director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New secretary appointed;new director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
3 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
3 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 October 1999Company name changed ever 1183 LIMITED\certificate issued on 06/10/99 (3 pages)
6 October 1999Company name changed ever 1183 LIMITED\certificate issued on 06/10/99 (3 pages)
21 July 1999Incorporation (30 pages)
21 July 1999Incorporation (30 pages)