Company NameCapital HR (UK) Limited
DirectorWasim Ullah Khan
Company StatusActive
Company Number06109216
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Wasim Ullah Khan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bywater Street
London
SW3 4XH
Director NameMr Imran Haider
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleAccountant
Correspondence Address5 Wellington House
The Farmlands
Northolt
Middlesex
UB5 5ET
Secretary NameIdnan Modi
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address128 Ashurst Drive
Ilford
Essex
IG6 1ED
Director NameMr Wasim Ullah Khan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(1 year, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 August 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address47 Tamworth Road
Croydon
CR0 1XS
Director NameMr Eric Kojo Ansah
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGhanaian
StatusResigned
Appointed14 August 2019(12 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bywater Street
London
SW3 4XH
Director NameMiss Irim Khan
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(13 years, 3 months after company formation)
Appointment Duration4 days (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bywater Street
London
SW3 4XH
Director NameMr Zia Ullah Khan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(13 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bywater Street
London
SW3 4XH
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address298a Grays Inn Road
London
WC1X 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Wasim Ullah Khan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
1 July 2020Termination of appointment of Zia Ullah Khan as a director on 1 July 2020 (1 page)
1 July 2020Appointment of Mr Wasim Khan as a director on 1 July 2020 (2 pages)
1 July 2020Notification of Rahessa Khan as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Appointment of Mr Zia Ullah Khan as a director on 1 July 2020 (2 pages)
1 July 2020Notification of Zia Khan as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Cessation of Zia Ullah Khan as a person with significant control on 1 July 2020 (1 page)
1 June 2020Cessation of Irim Khan as a person with significant control on 1 June 2020 (1 page)
1 June 2020Termination of appointment of Irim Khan as a director on 1 June 2020 (1 page)
1 June 2020Appointment of Miss Irim Khan as a director on 28 May 2020 (2 pages)
28 May 2020Notification of Irim Khan as a person with significant control on 28 May 2020 (2 pages)
28 May 2020Cessation of Wasim Ullah Khan as a person with significant control on 28 May 2020 (1 page)
20 May 2020Termination of appointment of Eric Kojo Ansah as a director on 20 May 2020 (1 page)
20 May 2020Registered office address changed from Crown Chambers Academy Way Warrington WA1 2HN to 31 Bywater Street London SW3 4XH on 20 May 2020 (1 page)
10 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 August 2019Termination of appointment of Wasim Ullah Khan as a director on 14 August 2019 (1 page)
14 August 2019Appointment of Mr Eric Kojo Ansah as a director on 14 August 2019 (2 pages)
16 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
7 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2014Registered office address changed from C/O Brown & Batts Llp Berkeley Square House, Berkeley Square Mayfair London W1J 6BD United Kingdom to Crown Chambers Academy Way Warrington WA1 2HN on 19 August 2014 (1 page)
19 August 2014Registered office address changed from C/O Brown & Batts Llp Berkeley Square House, Berkeley Square Mayfair London W1J 6BD United Kingdom to Crown Chambers Academy Way Warrington WA1 2HN on 19 August 2014 (1 page)
18 July 2014Registered office address changed from 25 - 29 Harper Road London SE1 6AW England to Berkeley Square House, Berkeley Square Mayfair London W1J 6BD on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 25 - 29 Harper Road London SE1 6AW England to Berkeley Square House, Berkeley Square Mayfair London W1J 6BD on 18 July 2014 (1 page)
1 April 2014Registered office address changed from 47 Tamworth Road Croydon Surrey CR0 1XU on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 47 Tamworth Road Croydon Surrey CR0 1XU on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 47 Tamworth Road Croydon Surrey CR0 1XU on 1 April 2014 (1 page)
31 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Director's details changed for Mr Wasim Ullah Khan on 29 March 2013 (2 pages)
2 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
2 April 2013Director's details changed for Mr Wasim Ullah Khan on 29 March 2013 (2 pages)
2 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
29 March 2013Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 29 March 2013 (1 page)
29 March 2013Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 29 March 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Termination of appointment of Idnan Modi as a secretary (1 page)
6 July 2011Termination of appointment of Idnan Modi as a secretary (1 page)
2 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr Wasim Ullah Khan on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Wasim Ullah Khan on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Wasim Ullah Khan on 9 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 March 2009Return made up to 15/02/09; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from delta house 175-177 borough high street london SE1 1HR (1 page)
18 March 2009Registered office changed on 18/03/2009 from delta house 175-177 borough high street london SE1 1HR (1 page)
18 March 2009Return made up to 15/02/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
9 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
12 September 2008Return made up to 15/02/08; full list of members (3 pages)
12 September 2008Return made up to 15/02/08; full list of members (3 pages)
17 July 2008Director appointed wasim khan (1 page)
17 July 2008Appointment terminated director imran haider (1 page)
17 July 2008Appointment terminated director imran haider (1 page)
17 July 2008Director appointed wasim khan (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007Registered office changed on 27/03/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007Registered office changed on 27/03/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
15 February 2007Incorporation (14 pages)
15 February 2007Incorporation (14 pages)