ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Capital Brands Limited

Capital Brands Limited is a liquidation company incorporated on 21 August 2019 with the registered office located in Leeds, West Yorkshire. Capital Brands Limited was registered 6 years ago.
Status
Liquidation
In compulsory liquidation since 19 days ago
Company No
12168713
Private limited company
Age
6 years
Incorporated 21 August 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 February 2025 (9 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
Resolution House
12 Mill Hill
Leeds
LS1 5DQ
Address changed on 21 Oct 2025 (19 days ago)
Previous address was 103 Godwin Street Bradford BD1 3PP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1975
Mr Naeem Iqbal
PSC • British • Lives in England • Born in Aug 1978
Mr Raja Mohammad Sarfaraz Chisty
PSC • British • Lives in England • Born in May 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£338.74K
Increased by £272.28K (+410%)
Total Liabilities
-£368.79K
Increased by £278.3K (+308%)
Net Assets
-£30.05K
Decreased by £6.02K (+25%)
Debt Ratio (%)
109%
Decreased by 27.29% (-20%)
Latest Activity
Registered Address Changed
19 Days Ago on 21 Oct 2025
Liquidator Appointed
19 Days Ago on 21 Oct 2025
Court Order to Wind Up
3 Months Ago on 31 Jul 2025
Micro Accounts Submitted
5 Months Ago on 31 May 2025
Confirmation Submitted
9 Months Ago on 10 Feb 2025
Registered Address Changed
9 Months Ago on 31 Jan 2025
Mr Raja Mohammad Sarfaraz Chisty (PSC) Details Changed
9 Months Ago on 29 Jan 2025
Mr Raja Mohammad Sarfaraz Chisty Details Changed
9 Months Ago on 29 Jan 2025
Muzammil Hussain Resigned
10 Months Ago on 16 Dec 2024
Raja Mohammad Sarfaraz Chisty (PSC) Appointed
11 Months Ago on 14 Dec 2024
Get Credit Report
Discover Capital Brands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a liquidator
Submitted on 21 Oct 2025
Registered office address changed from 103 Godwin Street Bradford BD1 3PP England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 21 October 2025
Submitted on 21 Oct 2025
Order of court to wind up
Submitted on 31 Jul 2025
Micro company accounts made up to 31 August 2024
Submitted on 31 May 2025
Confirmation statement made on 10 February 2025 with updates
Submitted on 10 Feb 2025
Director's details changed for Mr Raja Mohammad Sarfaraz Chisty on 29 January 2025
Submitted on 31 Jan 2025
Change of details for Mr Raja Mohammad Sarfaraz Chisty as a person with significant control on 29 January 2025
Submitted on 31 Jan 2025
Registered office address changed from 124 City Road London EC1V 2NX England to 103 Godwin Street Bradford BD1 3PP on 31 January 2025
Submitted on 31 Jan 2025
Notification of Raja Mohammad Sarfaraz Chisty as a person with significant control on 14 December 2024
Submitted on 16 Dec 2024
Cessation of Raja Mohammad Sarfaraz Chisty as a person with significant control on 14 December 2024
Submitted on 16 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year