Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Capital Letters (London) Limited
Capital Letters (London) Limited is an active company incorporated on 17 December 2018 with the registered office located in London, Greater London. Capital Letters (London) Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11729699
Private limited by guarantee without share capital
Age
6 years
Incorporated
17 December 2018
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
16 December 2024
(10 months ago)
Next confirmation dated
16 December 2025
Due by
30 December 2025
(2 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Small
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about Capital Letters (London) Limited
Contact
Update Details
Address
Sierra Quebec Bravo
77 Marsh Wall
London
E14 9SH
England
Address changed on
1 Nov 2022
(2 years 11 months ago)
Previous address was
27 Clements Lane Clement's Lane London EC4N 7AE England
Companies in E14 9SH
Telephone
020 38744460
Email
Unreported
Website
Capitalletters.org.uk
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Mr Paul Jonathan Doe
Director • Retired Chief Executive • British • Lives in England • Born in Dec 1956
Mrs Jane West
Director • Corporate Director Of Resources - Croydo • British • Lives in England • Born in Apr 1966
Kirstin Susan Greenhill
Director • Accountant • British • Lives in UK • Born in Jan 1966
Mr Laurence Coaker
Director • Local Government Officer • British • Lives in England • Born in Aug 1968
Fenella Sandra Beckman
Director • Director Of Housing Services Lewisham • British • Lives in England • Born in Apr 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nottinghamshire Deaf Society
Kirstin Susan Greenhill is a mutual person.
Active
Locata (Housing Services) Limited
Mr Laurence Coaker is a mutual person.
Active
91- 99 Pentonville Road (Freehold) Limited
Imran Akram is a mutual person.
Active
Lewisham Homes Limited
Fenella Sandra Beckman is a mutual person.
Active
Spear Housing Association Limited
Mr Paul Jonathan Doe is a mutual person.
Active
ARTS For Dementia
Imran Akram is a mutual person.
Active
Ia Cement Ltd
Imran Akram is a mutual person.
Active
MTVH Foundation Limited
Kirstin Susan Greenhill is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£1.83M
Decreased by £1.23M (-40%)
Turnover
Unreported
Same as previous period
Employees
36
Decreased by 27 (-43%)
Total Assets
£2.15M
Decreased by £3.21M (-60%)
Total Liabilities
-£1.45M
Decreased by £3.57M (-71%)
Net Assets
£704.59K
Increased by £361.49K (+105%)
Debt Ratio (%)
67%
Decreased by 26.32% (-28%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
2 Months Ago on 14 Aug 2025
Imran Akram Resigned
2 Months Ago on 31 Jul 2025
Julia Jane Newton Resigned
2 Months Ago on 31 Jul 2025
Kirstin Susan Greenhill Resigned
2 Months Ago on 31 Jul 2025
Fenella Sandra Beckman Resigned
2 Months Ago on 31 Jul 2025
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Small Accounts Submitted
11 Months Ago on 3 Nov 2024
Ms Julia Jane Newton Details Changed
1 Year 4 Months Ago on 1 Jun 2024
Mrs Kirstin Susan Greenhill Appointed
1 Year 5 Months Ago on 1 May 2024
Ms Julia Jane Thistleton-Smith Details Changed
3 Years Ago on 30 Sep 2022
Get Alerts
Get Credit Report
Discover Capital Letters (London) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 14 Aug 2025
Termination of appointment of Fenella Sandra Beckman as a director on 31 July 2025
Submitted on 5 Aug 2025
Termination of appointment of Kirstin Susan Greenhill as a director on 31 July 2025
Submitted on 5 Aug 2025
Termination of appointment of Julia Jane Newton as a director on 31 July 2025
Submitted on 5 Aug 2025
Termination of appointment of Imran Akram as a director on 31 July 2025
Submitted on 5 Aug 2025
Confirmation statement made on 16 December 2024 with no updates
Submitted on 17 Dec 2024
Resolutions
Submitted on 30 Nov 2024
Memorandum and Articles of Association
Submitted on 30 Nov 2024
Accounts for a small company made up to 31 March 2024
Submitted on 3 Nov 2024
Director's details changed for Ms Julia Jane Newton on 1 June 2024
Submitted on 19 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs