Company NameGalvanise Capital Limited
Company StatusActive
Company Number09026075
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 May 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Devina Marylyn Paul
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Goodenough Road Wimbledon
London
SW19 3QW
Director NameMr Harry Guy Weber-Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marco Road
London
W6 0PN
Director NameMr Nicholas Stewart Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Victoria Park Neuk
Edinburgh
EH6 4NG
Scotland

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Filing History

3 July 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
3 July 2023Change of details for Miss Devina Marylyn Paul as a person with significant control on 22 December 2022 (2 pages)
26 May 2023Micro company accounts made up to 31 May 2022 (7 pages)
9 August 2022Registered office address changed from 75 Park Lane Croydon CR9 1XS England to D S House 306 High Street Croydon Surrey CR0 1NG on 9 August 2022 (1 page)
30 May 2022Micro company accounts made up to 31 May 2021 (7 pages)
20 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (6 pages)
27 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
24 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 May 2019 (6 pages)
14 May 2019Notification of Nicholas Stewart Jones as a person with significant control on 4 May 2016 (2 pages)
14 May 2019Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DS to 75 Park Lane Croydon CR9 1XS on 14 May 2019 (1 page)
14 May 2019Notification of Devina Marylyn Paul as a person with significant control on 6 May 2016 (2 pages)
14 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 May 2018 (6 pages)
13 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
1 July 2017Confirmation statement made on 6 May 2017 with no updates (3 pages)
1 July 2017Confirmation statement made on 6 May 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 June 2016Director's details changed for Mr Nicholas Stewart Jones on 1 May 2016 (2 pages)
20 June 2016Annual return made up to 6 May 2016 no member list (4 pages)
20 June 2016Director's details changed for Mr Nicholas Stewart Jones on 1 May 2016 (2 pages)
20 June 2016Annual return made up to 6 May 2016 no member list (4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 July 2015Annual return made up to 6 May 2015 no member list (4 pages)
14 July 2015Annual return made up to 6 May 2015 no member list (4 pages)
14 July 2015Annual return made up to 6 May 2015 no member list (4 pages)
6 May 2014Incorporation (26 pages)
6 May 2014Incorporation (26 pages)