Company NameCapital Market Data Ltd
DirectorsPieter Jan Frederick Godhard Van Dyck and Elisabeth Henrietta Maritta Augusta Von Kospoth
Company StatusActive
Company Number03977763
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Pieter Jan Frederick Godhard Van Dyck
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2000(5 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleBusiness Developer
Country of ResidenceEngland
Correspondence Address37 Avonmore Road
London
W14 8RT
Secretary NameCountess Elisabeth Maritta Henriette Augusta Von Kospoth
NationalityBritish
StatusCurrent
Appointed01 August 2003(3 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address37 Avonmore Road
London
West Kensington
W14 8RT
Director NameCountess Elisabeth Henrietta Maritta Augusta Von Kospoth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2011(10 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Avonmore Road
West Kensington
London
W14 8RT
Director NameAscot Drummond Directors Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address13 Barons Court Road
London
W14 9DP
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressC/O Ascot Drummond
2-3 Cursitor Street
London
EC4A 1NE

Contact

Websitewww.cmdportal.com/
Email address[email protected]
Telephone020 76804500
Telephone regionLondon

Location

Registered Address37 Avonmore Road
West Kensington
London
W14 8RT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

10k at £1Pieter Jan Frederick Godhard Van Dyck
100.00%
Ordinary

Financials

Year2014
Net Worth£14,067
Cash£145,673
Current Liabilities£204,063

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 1 day from now)

Filing History

18 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
8 May 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
7 December 2021Micro company accounts made up to 30 April 2021 (2 pages)
24 June 2021Confirmation statement made on 20 June 2021 with updates (3 pages)
16 February 2021Micro company accounts made up to 30 April 2020 (2 pages)
7 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
5 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
6 November 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
10 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-09
(3 pages)
6 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 November 2017Confirmation statement made on 6 November 2017 with updates (3 pages)
7 November 2017Confirmation statement made on 6 November 2017 with updates (3 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 10,000
(5 pages)
8 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 10,000
(5 pages)
8 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 10,000
(5 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(5 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(5 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 10,000
(5 pages)
27 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 10,000
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 May 2011Director's details changed for Director Pieter Jan Frederick Godhard Van Dyck on 20 April 2011 (2 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Director Pieter Jan Frederick Godhard Van Dyck on 20 April 2011 (2 pages)
15 March 2011Appointment of Countess Elisabeth Henrietta Maritta Augusta Von Kospoth as a director (2 pages)
15 March 2011Appointment of Countess Elisabeth Henrietta Maritta Augusta Von Kospoth as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 April 2010Director's details changed for Pieter Jan Frederick Godhard Van Dyck on 20 April 2010 (2 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Pieter Jan Frederick Godhard Van Dyck on 20 April 2010 (2 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register inspection address has been changed (1 page)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 May 2009Return made up to 20/04/09; full list of members (3 pages)
7 May 2009Return made up to 20/04/09; full list of members (3 pages)
30 April 2009S-div (1 page)
30 April 2009S-div (1 page)
13 March 2009Solvency statement dated 08/03/09 (1 page)
13 March 2009Statement by directors (1 page)
13 March 2009Min detail amend capital eff 13/03/09 (1 page)
13 March 2009Min detail amend capital eff 13/03/09 (1 page)
13 March 2009Solvency statement dated 08/03/09 (1 page)
13 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2009Statement by directors (1 page)
13 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 April 2008Return made up to 20/04/08; full list of members (4 pages)
22 April 2008Return made up to 20/04/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 May 2007Return made up to 20/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2007Return made up to 20/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 May 2006Return made up to 20/04/06; full list of members (7 pages)
18 May 2006Return made up to 20/04/06; full list of members (7 pages)
16 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
20 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
25 August 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 August 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 June 2005Return made up to 20/04/05; full list of members (7 pages)
16 June 2005Return made up to 20/04/05; full list of members (7 pages)
18 February 2005Registered office changed on 18/02/05 from: 37 avonmore road west kensington london W14 8RT (1 page)
18 February 2005Registered office changed on 18/02/05 from: 37 avonmore road west kensington london W14 8RT (1 page)
5 February 2005Registered office changed on 05/02/05 from: 37 avonmore road london W14 8RT (1 page)
5 February 2005Secretary's particulars changed (1 page)
5 February 2005Registered office changed on 05/02/05 from: 37 avonmore road london W14 8RT (1 page)
5 February 2005Secretary's particulars changed (1 page)
14 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
14 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
17 June 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
17 June 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
21 May 2004Return made up to 20/04/04; full list of members (7 pages)
21 May 2004Return made up to 20/04/04; full list of members (7 pages)
23 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
23 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page)
9 July 2003Registered office changed on 09/07/03 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page)
3 June 2003Return made up to 20/04/03; full list of members (6 pages)
3 June 2003Return made up to 20/04/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 June 2002Secretary's particulars changed (1 page)
27 June 2002Registered office changed on 27/06/02 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page)
27 June 2002Secretary's particulars changed (1 page)
27 June 2002Registered office changed on 27/06/02 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page)
27 June 2002Return made up to 20/04/02; full list of members (6 pages)
27 June 2002Return made up to 20/04/02; full list of members (6 pages)
6 June 2002Secretary's particulars changed (1 page)
6 June 2002Secretary's particulars changed (1 page)
1 June 2002Registered office changed on 01/06/02 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page)
1 June 2002Registered office changed on 01/06/02 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page)
16 May 2002Registered office changed on 16/05/02 from: c/o ascot drummond uk LTD 1 albany terrace regents park london NW1 4DS (1 page)
16 May 2002Registered office changed on 16/05/02 from: c/o ascot drummond uk LTD 1 albany terrace regents park london NW1 4DS (1 page)
10 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
30 October 2001Registered office changed on 30/10/01 from: 13 barons court road london W14 9DP (1 page)
30 October 2001Registered office changed on 30/10/01 from: 13 barons court road london W14 9DP (1 page)
24 July 2001Return made up to 20/04/01; full list of members (6 pages)
24 July 2001Return made up to 20/04/01; full list of members (6 pages)
7 February 2001Ad 31/01/01--------- £ si 30000@1=30000 £ ic 70099/100099 (2 pages)
7 February 2001Ad 31/01/01--------- £ si 30000@1=30000 £ ic 70099/100099 (2 pages)
30 November 2000Company name changed daily capital LIMITED\certificate issued on 01/12/00 (2 pages)
30 November 2000Company name changed daily capital LIMITED\certificate issued on 01/12/00 (2 pages)
27 November 2000Ad 04/10/00--------- £ si 69999@1=69999 £ ic 100/70099 (2 pages)
27 November 2000Ad 04/10/00--------- £ si 69999@1=69999 £ ic 100/70099 (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
24 October 2000Nc inc already adjusted 16/10/00 (1 page)
24 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 October 2000Nc inc already adjusted 16/10/00 (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 October 2000Company name changed cimesoh LIMITED\certificate issued on 19/10/00 (2 pages)
18 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 06/10/00
(1 page)
18 October 2000Company name changed cimesoh LIMITED\certificate issued on 19/10/00 (2 pages)
18 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 06/10/00
(1 page)
20 April 2000Incorporation (15 pages)
20 April 2000Incorporation (15 pages)