Company Name12 Capital Ltd
DirectorGrzegorz Szewczyk
Company StatusActive
Company Number08328771
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Grzegorz Szewczyk
Date of BirthJuly 1985 (Born 38 years ago)
NationalityPolish
StatusCurrent
Appointed22 September 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed12 December 2012(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed12 December 2012(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Nominee Director LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Filing History

16 November 2023Director's details changed for Mr Grzegorz Szewczyk on 16 November 2023 (2 pages)
16 November 2023Change of details for Mr Grzegorz Szewczyk as a person with significant control on 16 November 2023 (2 pages)
25 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
8 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
18 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 February 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
22 September 2020Termination of appointment of Waris Khan as a director on 22 September 2020 (1 page)
22 September 2020Appointment of Mr Grzegorz Szewczyk as a director on 22 September 2020 (2 pages)
22 September 2020Notification of Grzegorz Szewczyk as a person with significant control on 22 September 2020 (2 pages)
22 September 2020Cessation of Waris Khan as a person with significant control on 22 September 2020 (1 page)
31 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 June 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
2 May 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
2 May 2019Director's details changed for Mr. Waris Khan on 1 January 2018 (2 pages)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 September 2018Termination of appointment of Nominee Secretary Ltd as a secretary on 1 January 2018 (1 page)
28 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
13 September 2017Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page)
13 September 2017Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page)
25 January 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 January 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
23 January 2017Termination of appointment of Nominee Director Ltd as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Nominee Director Ltd as a director on 23 January 2017 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(5 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 May 2015Compulsory strike-off action has been discontinued (1 page)
22 May 2015Compulsory strike-off action has been discontinued (1 page)
21 May 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
21 May 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
21 May 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 March 2014Annual return made up to 9 January 2014 with a full list of shareholders (5 pages)
6 March 2014Annual return made up to 9 January 2014 with a full list of shareholders (5 pages)
6 March 2014Annual return made up to 9 January 2014 with a full list of shareholders (5 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)