Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMITTED CAPITAL LIMITED
Company Information for

COMMITTED CAPITAL LIMITED

148-150 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9TR,
Company Registration Number
04479415
Private Limited Company
Active

Company Overview

About Committed Capital Ltd
COMMITTED CAPITAL LIMITED was founded on 2002-07-08 and has its registered office in London. The organisation's status is listed as "Active". Committed Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COMMITTED CAPITAL LIMITED
 
Legal Registered Office
148-150 BUCKINGHAM PALACE ROAD
LONDON
SW1W 9TR
Other companies in W1S
 
Previous Names
COMMITTED CAPITAL (UK) LIMITED16/02/2010
Filing Information
Company Number 04479415
Company ID Number 04479415
Date formed 2002-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB927386294  
Last Datalog update: 2024-04-06 14:23:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMITTED CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMMITTED CAPITAL LIMITED
The following companies were found which have the same name as COMMITTED CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMITTED CAPITAL FINANCIAL SERVICES LIMITED 148-150 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR Active Company formed on the 1999-07-21
COMMITTED CAPITAL INVESTMENTS (UK) LIMITED 64 BELSIZE PARK LONDON NW3 4EH Dissolved Company formed on the 2005-12-12
COMMITTED CAPITAL NOMINEES LIMITED 148-150 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR Active Company formed on the 2010-12-22
COMMITTED CAPITAL SYNDICATE LIMITED 107 NEW BOND STREET LONDON W1S 1ED Dissolved Company formed on the 2011-08-23
COMMITTED CAPITAL CLIENT SERVICES PTY LTD NSW 2094 Strike-off action in progress Company formed on the 2002-07-26
COMMITTED CAPITAL INVESTMENT MANAGEMENT PTY LTD NSW 2094 Active Company formed on the 2005-09-01
COMMITTED CAPITAL LIMITED NSW 2094 Active Company formed on the 2001-10-31
COMMITTED CAPITAL MANAGEMENT SERVICES PTY LTD NSW 2094 Active Company formed on the 2003-09-10
COMMITTED CAPITAL ASIA PTE. LTD. PICKERING STREET Singapore 048660 Dissolved Company formed on the 2008-09-13
COMMITTED CAPITAL ASIA RECEIVABLES PTE. LTD. Singapore Dissolved Company formed on the 2008-09-13
COMMITTED CAPITAL, LLC 10900 STAFFORD CIRCLE SOUTH BOYNTON BEACH FL 33436 Inactive Company formed on the 2000-03-16
COMMITTED CAPITAL LLC Delaware Unknown
COMMITTED CAPITAL HOLDINGS LLC Delaware Unknown
COMMITTED CAPITAL ACQUISITION CORPORATION II Delaware Unknown
COMMITTED CAPITAL ACQUISITION CORPORATION III Delaware Unknown
COMMITTED CAPITAL HOLDINGS III LLC Delaware Unknown
COMMITTED CAPITAL HOLDINGS II LLC Delaware Unknown
COMMITTED CAPITAL STRATEGIC OPPORTUNITIES (INTERNATIONAL 1) FUND L.P. Active Company formed on the 2006-01-31
Committed Capital LLC Connecticut Unknown
COMMITTED CAPITAL PARTNERS INC 5717 LEGACY DR STE 250 PLANO TX 75024 Active Company formed on the 2020-06-04

Company Officers of COMMITTED CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ALLEN HARRIS
Director 2004-11-01
TIMOTHY MICHAEL STEEL
Director 2013-11-11
ELSE HERFORTH THOMSON
Director 2017-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BLOXAM
Director 2013-12-16 2017-09-12
DAVID LOVAT HEARN
Director 2007-03-23 2013-07-15
MATTY TERAN
Company Secretary 2008-01-04 2013-02-05
NEIL NEIL MACFADYEN
Director 2010-01-01 2012-12-19
ANABEL SILVANA KLYGO
Company Secretary 2007-09-13 2008-01-03
ELSE HERFORTH THOMSON
Company Secretary 2005-10-12 2007-04-27
PETER JOHN CHAPMAN
Director 2002-07-12 2007-03-23
RONALD SHARP ELDER
Company Secretary 2003-07-11 2005-08-31
RONALD SHARP ELDER
Director 2003-07-10 2005-08-31
GREGORY JOHN LITSTER
Director 2004-07-26 2005-06-30
RICHARD CAWSEY
Director 2003-07-11 2004-12-17
RICHARD MALCOLM SEALY
Company Secretary 2002-07-12 2003-07-11
RICHARD MALCOLM SEALY
Director 2002-07-12 2003-07-11
KEITH SAMUEL GEORGE KENNEDY
Company Secretary 2002-07-10 2002-07-12
GARY LEE BLACK
Director 2002-07-10 2002-07-12
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-07-08 2002-07-10
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-07-08 2002-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ALLEN HARRIS LIGHTWAVERF LTD Director 2016-05-24 CURRENT 2008-09-05 Active
STEVEN ALLEN HARRIS COMMITTED CAPITAL SYNDICATE LIMITED Director 2011-08-23 CURRENT 2011-08-23 Dissolved 2015-04-14
STEVEN ALLEN HARRIS COMMITTED CAPITAL NOMINEES LIMITED Director 2010-12-22 CURRENT 2010-12-22 Active
STEVEN ALLEN HARRIS EQUITECH NOMINEES LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active
STEVEN ALLEN HARRIS COMMITTED CAPITAL FINANCIAL SERVICES LIMITED Director 2006-02-27 CURRENT 1999-07-21 Active
TIMOTHY MICHAEL STEEL DATA CLOUD LIMITED Director 2016-09-20 CURRENT 2009-10-20 Active
TIMOTHY MICHAEL STEEL DATA ACCELERATOR LIMITED Director 2016-09-20 CURRENT 2010-01-26 Active
TIMOTHY MICHAEL STEEL CLOUDHOUSE TECHNOLOGIES LTD Director 2016-09-20 CURRENT 2010-08-31 Active
TIMOTHY MICHAEL STEEL NOXSUDOR THERAPEUTICS LIMITED Director 2015-04-16 CURRENT 2015-03-12 Active - Proposal to Strike off
TIMOTHY MICHAEL STEEL W H IRELAND LIMITED Director 2014-03-28 CURRENT 1986-03-20 Active
TIMOTHY MICHAEL STEEL W.H. IRELAND GROUP PLC Director 2014-03-12 CURRENT 1999-11-02 Active
TIMOTHY MICHAEL STEEL PROPHOTONIX LIMITED (UK BRANCH) Director 2011-06-09 CURRENT 2011-05-01 Active
ELSE HERFORTH THOMSON COMMITTED CAPITAL FINANCIAL SERVICES LIMITED Director 2017-10-12 CURRENT 1999-07-21 Active
ELSE HERFORTH THOMSON LIVING MAP ASSETS LIMITED Director 2017-09-19 CURRENT 2013-07-10 Active
ELSE HERFORTH THOMSON PAVIUM CONSULTING LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-07-16CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES
2023-03-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-01-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM 107 New Bond Street Mayfair London W1S 1ED
2017-10-22AP01DIRECTOR APPOINTED MRS ELSE HERFORTH THOMSON
2017-09-18RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 08/07/2017
2017-09-18ANNOTATIONClarification
2017-09-18RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 08/07/2017
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLOXAM
2017-08-29RES13Resolutions passed:
  • Auth share cap inc 24/05/2011
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2016-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 14721.496
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 14721.496
2015-08-21AR0108/07/15 ANNUAL RETURN FULL LIST
2015-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-03-31ANNOTATIONClarification
2015-01-27ANNOTATIONOther
2015-01-27MISCDocument removal
2014-12-22RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-07-08
2014-12-22ANNOTATIONClarification
2014-11-19SH0111/06/14 STATEMENT OF CAPITAL GBP 13215.30
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 14721.5
2014-11-19SH0115/09/14 STATEMENT OF CAPITAL GBP 14721.50
2014-11-11SH0124/02/14 STATEMENT OF CAPITAL GBP 12232.88
2014-11-11SH0111/06/14 STATEMENT OF CAPITAL GBP 13215.3
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 12206.57
2014-07-11AR0108/07/14 FULL LIST
2014-07-11AR0108/07/14 FULL LIST
2014-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-02-03CH01Director's details changed for Mr Andrew Bloxham on 2014-02-03
2013-12-16AP01DIRECTOR APPOINTED MR ANDREW BLOXHAM
2013-11-18AP01DIRECTOR APPOINTED MR. TIMOTHY MICHAEL STEEL
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEARN
2013-11-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-11-05AR0108/07/13 FULL LIST
2013-11-05RT01COMPANY RESTORED ON 05/11/2013
2013-10-15GAZ2STRUCK OFF AND DISSOLVED
2013-07-02GAZ1FIRST GAZETTE
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY MATTY TERAN
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL NEIL MACFADYEN
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-07-13AR0108/07/12 FULL LIST
2011-08-17SH0131/05/11 STATEMENT OF CAPITAL GBP 11716
2011-08-05AR0108/07/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-07AR0108/07/10 FULL LIST
2010-08-10AR0108/07/09 FULL LIST
2010-02-16RES15CHANGE OF NAME 04/02/2010
2010-02-16CERTNMCOMPANY NAME CHANGED COMMITTED CAPITAL (UK) LIMITED CERTIFICATE ISSUED ON 16/02/10
2010-02-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-27AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-13AP01DIRECTOR APPOINTED MR NEIL NEIL MACFADYEN
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHAPMAN
2008-12-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-12363(288)SECRETARY'S PARTICULARS CHANGED
2008-08-12363sRETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS
2008-03-20AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-17RES13RESIGNATION OF CO SEC 03/01/08
2008-01-10288bSECRETARY RESIGNED
2008-01-10288aNEW SECRETARY APPOINTED
2007-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-23363sRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-10-02288aNEW SECRETARY APPOINTED
2007-05-15288bSECRETARY RESIGNED
2007-04-05288aNEW DIRECTOR APPOINTED
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 141 WARDOUR STREET, LONDON, W1F 0UT
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-14363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-22288aNEW SECRETARY APPOINTED
2005-11-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-08363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-11-07287REGISTERED OFFICE CHANGED ON 07/11/05 FROM: WILLOTT KINGSTON SMITH, QUADRANT HOUSE, 80-82 REGENT STREET, LONDON W1B 5RP
2005-07-08288bDIRECTOR RESIGNED
2005-06-1588(2)RAD 14/03/05--------- £ SI 3600000@.0001=360 £ IC 8160/8520
2005-04-2588(2)RAD 12/04/05-15/04/05 £ SI 2160000@.001=2160 £ IC 6000/8160
2005-03-18122S-DIV 11/03/05
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-10288bDIRECTOR RESIGNED
2004-11-18288aNEW DIRECTOR APPOINTED
2004-08-24123NC INC ALREADY ADJUSTED 06/08/04
2004-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-24RES04£ NC 1000/10000 06/08/
2004-08-20288aNEW DIRECTOR APPOINTED
2004-07-23363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-28225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03
2003-10-27288aNEW SECRETARY APPOINTED
2003-10-27288bSECRETARY RESIGNED
2003-10-14363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-08-27287REGISTERED OFFICE CHANGED ON 27/08/03 FROM: BERG & CO, SCOTTISH MUTUAL HOUSE, 35 PETER STREET, MANCHESTER M2 5BG
2003-07-23288aNEW DIRECTOR APPOINTED
2003-07-23288bDIRECTOR RESIGNED
2003-07-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to COMMITTED CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against COMMITTED CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMITTED CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMITTED CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of COMMITTED CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMITTED CAPITAL LIMITED
Trademarks
We have not found any records of COMMITTED CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMITTED CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as COMMITTED CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMMITTED CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOMMITTED CAPITAL LIMITEDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMITTED CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMITTED CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.