CAPIUM LIMITED

Register to unlock more data on OkredoRegister

CAPIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08438321

Incorporation date

11/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2013)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon03/12/2025
Amended accounts made up to 2024-03-31
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon05/06/2024
Resolutions
dot icon05/06/2024
Memorandum and Articles of Association
dot icon28/05/2024
Change of share class name or designation
dot icon24/05/2024
Resolutions
dot icon24/05/2024
Memorandum and Articles of Association
dot icon24/05/2024
Statement of capital following an allotment of shares on 2024-05-21
dot icon02/05/2024
Resolutions
dot icon02/05/2024
Resolutions
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/10/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-19
dot icon12/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-23
dot icon12/10/2023
Second filing of a statement of capital following an allotment of shares on 2022-09-30
dot icon12/08/2023
Appointment of Mr Michael Bhaskaran as a director on 2023-07-03
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon16/05/2023
Termination of appointment of Michael Bhaskaran as a director on 2023-05-16
dot icon28/03/2023
Statement of capital following an allotment of shares on 2023-03-23
dot icon19/02/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon20/10/2022
Statement of capital following an allotment of shares on 2022-10-19
dot icon06/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon25/07/2022
Confirmation statement made on 2022-06-13 with updates
dot icon13/05/2022
Statement of capital on 2022-05-13
dot icon13/05/2022
Statement by Directors
dot icon13/05/2022
Solvency Statement dated 11/05/22
dot icon13/05/2022
Resolutions
dot icon10/05/2022
Statement of capital following an allotment of shares on 2022-05-10
dot icon27/04/2022
Statement of capital on 2022-04-27
dot icon07/04/2022
Statement by Directors
dot icon07/04/2022
Solvency Statement dated 06/04/22
dot icon07/04/2022
Resolutions
dot icon04/04/2022
Statement of capital on 2022-04-04
dot icon04/04/2022
Statement by Directors
dot icon04/04/2022
Solvency Statement dated 01/04/22
dot icon04/04/2022
Resolutions
dot icon01/04/2022
Appointment of Mr Michael Bhaskaran as a director on 2022-04-01
dot icon01/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon01/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon09/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon03/11/2021
Termination of appointment of Chaithanya Kumar Bhagavathula as a director on 2021-11-03
dot icon06/11/2020
Confirmation statement made on 2020-10-22 with updates
dot icon14/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon15/05/2020
Termination of appointment of Jitesh Dinkar Shetty as a director on 2019-12-10
dot icon24/03/2020
Statement of capital following an allotment of shares on 2020-03-12
dot icon30/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon02/09/2019
Statement of capital following an allotment of shares on 2019-08-28
dot icon15/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/08/2019
Sub-division of shares on 2019-04-23
dot icon08/07/2019
Resolutions
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon02/05/2019
Statement of capital following an allotment of shares on 2019-04-23
dot icon22/04/2019
Notification of a person with significant control statement
dot icon09/04/2019
Cessation of Sukhdeo Jangid as a person with significant control on 2018-06-18
dot icon13/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon21/07/2018
Termination of appointment of Sukhdeo Jangid as a secretary on 2018-06-18
dot icon21/07/2018
Termination of appointment of Sukhdeo Jangid as a director on 2018-06-18
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon14/06/2018
Statement of capital following an allotment of shares on 2018-06-14
dot icon10/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon21/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon27/04/2017
Statement of capital following an allotment of shares on 2017-04-25
dot icon18/04/2017
Termination of appointment of Shankar Devarashetty as a director on 2016-12-20
dot icon18/04/2017
Termination of appointment of Shankar Devarashetty as a director on 2016-12-20
dot icon13/10/2016
Registered office address changed from 1 Lyric Square London W6 0NB to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2016-10-13
dot icon24/09/2016
Appointment of Mr Lalith Sanjay Bhiraju as a director on 2016-04-04
dot icon24/09/2016
Appointment of Mr Chaithanya Kumar Bhagavathula as a director on 2016-09-12
dot icon24/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon24/09/2016
Statement of capital following an allotment of shares on 2016-09-23
dot icon16/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Termination of appointment of Lalith Sanjay Bhiraju as a director on 2015-04-01
dot icon04/04/2016
Appointment of Mr Shankar Devarashetty as a director on 2015-04-01
dot icon04/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon18/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon08/04/2015
Appointment of Mr Jitesh Dinkar Shetty as a director on 2015-02-01
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon05/02/2015
Termination of appointment of Syed Muhammad Salmaan Nasser as a director on 2015-01-30
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon13/08/2014
Appointment of Mr Syed Muhammad Salmaan Nasser as a director on 2014-04-14
dot icon13/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon13/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon22/07/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon27/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon20/06/2013
Appointment of Mr Lalith Sanjay Bhiraju as a director
dot icon20/06/2013
Appointment of Mr Tushir Hasmukh Patel as a director
dot icon15/05/2013
Registered office address changed from 10 Heath House Main Road Sidcup Kent DA14 6NJ United Kingdom on 2013-05-15
dot icon15/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon15/03/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon14/03/2013
Termination of appointment of Sanjay Bhiraju as a director
dot icon11/03/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
2.00M
-
0.00
157.77K
-
2022
12
2.29M
-
0.00
120.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Tushir Hasmukh
Director
26/03/2013 - Present
3
Bhaskaran, Michael
Director
01/04/2022 - 16/05/2023
2
Bhaskaran, Michael
Director
03/07/2023 - Present
2
Jangid, Sukhdeo
Director
11/03/2013 - 18/06/2018
47
Bhiraju, Lalith Sanjay
Director
04/04/2016 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPIUM LIMITED

CAPIUM LIMITED is an(a) Active company incorporated on 11/03/2013 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPIUM LIMITED?

toggle

CAPIUM LIMITED is currently Active. It was registered on 11/03/2013 .

Where is CAPIUM LIMITED located?

toggle

CAPIUM LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does CAPIUM LIMITED do?

toggle

CAPIUM LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CAPIUM LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-03-31.