Company NameCapitol Way Commercial No. 1 Limited
DirectorsAndrew Lawrence Hunt and Mark Anthony Evans
Company StatusActive
Company Number08484484
CategoryPrivate Limited Company
Incorporation Date11 April 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Lawrence Hunt
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Mark Anthony Evans
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed12 April 2013(1 day after company formation)
Appointment Duration10 years, 11 months
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Tracy Lee Plimmer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr Gareth Richard Stewart Dickinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(1 day after company formation)
Appointment Duration6 years, 10 months (resigned 10 February 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Andrew Stewart Carter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Royal London Mutual Insurance Society, Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 1 week from now)

Filing History

8 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 February 2021Termination of appointment of Andrew Stewart Carter as a director on 15 February 2021 (1 page)
16 February 2021Appointment of Mr Mark Anthony Evans as a director on 10 February 2021 (2 pages)
2 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 July 2020Appointment of Mr Andrew Hunt as a director on 1 July 2020 (2 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Gareth Richard Stewart Dickinson as a director on 10 February 2020 (1 page)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
23 May 2019Director's details changed for Mr Andrew Stewart Carter on 22 May 2019 (2 pages)
25 March 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
21 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
20 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
18 April 2013Appointment of Mr Andrew Stewart Carter as a director (2 pages)
18 April 2013Appointment of Mr Andrew Stewart Carter as a director (2 pages)
16 April 2013Appointment of Royal London Management Services Limited as a secretary (2 pages)
16 April 2013Appointment of Mr Gareth Dickinson as a director (2 pages)
16 April 2013Appointment of Royal London Management Services Limited as a secretary (2 pages)
16 April 2013Appointment of Mr Gareth Dickinson as a director (2 pages)
12 April 2013Termination of appointment of Tracy Plimmer as a director (1 page)
12 April 2013Termination of appointment of Tracy Plimmer as a director (1 page)
12 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
12 April 2013Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 12 April 2013 (1 page)
12 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
12 April 2013Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 12 April 2013 (1 page)
11 April 2013Incorporation (42 pages)
11 April 2013Incorporation (42 pages)