CAPTIFY TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

CAPTIFY TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07620174

Incorporation date

03/05/2011

Size

Full

Contacts

Registered address

Registered address

5 Langley Street, London WC2H 9JACopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2011)
dot icon17/11/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon06/10/2025
Change of details for Captify Acquisition Limited as a person with significant control on 2025-09-15
dot icon01/10/2025
Satisfaction of charge 076201740006 in full
dot icon01/10/2025
Appointment of Mr Remco Westermann as a director on 2025-09-15
dot icon01/10/2025
Appointment of Mr Mishel Alon as a director on 2025-09-15
dot icon01/10/2025
Termination of appointment of Michael Thomas Welch as a director on 2025-09-15
dot icon16/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon17/04/2025
Full accounts made up to 2024-03-31
dot icon29/08/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon21/03/2024
Full accounts made up to 2023-03-31
dot icon10/08/2023
Appointment of Mr Michael Thomas Welch as a director on 2023-08-07
dot icon10/08/2023
Termination of appointment of Dominic Joseph as a director on 2023-08-07
dot icon18/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon11/01/2023
Full accounts made up to 2022-03-31
dot icon07/10/2022
Compulsory strike-off action has been discontinued
dot icon06/10/2022
Confirmation statement made on 2022-07-02 with updates
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon21/06/2022
Termination of appointment of Thomas Sydney Rogers as a director on 2022-06-21
dot icon22/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon08/08/2021
Resolutions
dot icon08/08/2021
Resolutions
dot icon29/07/2021
Memorandum and Articles of Association
dot icon29/07/2021
Change of share class name or designation
dot icon29/07/2021
Particulars of variation of rights attached to shares
dot icon27/07/2021
Registration of charge 076201740007, created on 2021-07-26
dot icon26/07/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon16/07/2021
Cessation of Adam Ludwin as a person with significant control on 2021-07-12
dot icon16/07/2021
Cessation of Peter Thomas Smedvig as a person with significant control on 2021-07-12
dot icon16/07/2021
Cessation of Dominic Joseph as a person with significant control on 2021-07-12
dot icon16/07/2021
Notification of Captify Acquisition Limited as a person with significant control on 2021-07-12
dot icon16/07/2021
Termination of appointment of Adam Ludwin as a director on 2021-07-12
dot icon16/07/2021
Termination of appointment of Jonathan Andrew Lerner as a director on 2021-07-12
dot icon16/07/2021
Termination of appointment of Malcolm Aguedze Kofi Kpedekpo as a director on 2021-07-12
dot icon16/07/2021
Termination of appointment of John Clinton Hewett as a director on 2021-07-12
dot icon14/07/2021
Registration of charge 076201740006, created on 2021-07-12
dot icon08/07/2021
Satisfaction of charge 076201740004 in full
dot icon08/07/2021
Satisfaction of charge 076201740005 in full
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon03/06/2021
Change of details for Mr Peter Thomas Smedvig as a person with significant control on 2018-05-15
dot icon24/05/2021
Change of details for Mr Peter Thomas Smedvig as a person with significant control on 2018-05-15
dot icon10/05/2021
Statement of capital following an allotment of shares on 2021-04-29
dot icon30/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon02/03/2021
Satisfaction of charge 076201740003 in full
dot icon01/12/2020
Registration of charge 076201740005, created on 2020-11-26
dot icon17/11/2020
Registration of charge 076201740004, created on 2020-11-10
dot icon24/10/2020
Register inspection address has been changed from C/O Sterlings Ltd Lawford House Albert Place London N3 1QA England to One St Peter's Square (Addleshaw Goddard Llp) St. Peters Square Manchester M2 3DE
dot icon23/10/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon01/09/2020
Change of details for Adam Ludwin as a person with significant control on 2020-05-02
dot icon01/09/2020
Director's details changed for Adam Ludwin on 2020-05-02
dot icon01/09/2020
Director's details changed for Mr Jonathan Andrew Lerner on 2020-04-27
dot icon04/08/2020
Group of companies' accounts made up to 2019-03-31
dot icon25/04/2020
Compulsory strike-off action has been discontinued
dot icon20/03/2020
Compulsory strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon23/08/2019
Notification of Adam Ludwin as a person with significant control on 2019-08-21
dot icon21/08/2019
Notification of Dominic Joseph as a person with significant control on 2019-08-21
dot icon21/08/2019
Notification of Peter Thomas Smedvig as a person with significant control on 2018-05-15
dot icon21/08/2019
Cessation of Smedvig Capital Xii Lp as a person with significant control on 2018-05-15
dot icon22/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon04/02/2019
Group of companies' accounts made up to 2018-03-31
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-10-08
dot icon14/09/2018
Change of share class name or designation
dot icon10/09/2018
Resolutions
dot icon05/09/2018
Second filing of Confirmation Statement dated 06/07/2018
dot icon03/09/2018
Resolutions
dot icon10/08/2018
Appointment of Thomas Sydney Rogers as a director on 2018-02-01
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon06/07/2018
Confirmation statement made on 2018-05-03 with updates
dot icon06/07/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon06/07/2018
Notification of Smedvig Capital Xii Lp as a person with significant control on 2018-05-15
dot icon06/07/2018
Withdrawal of a person with significant control statement on 2018-07-06
dot icon21/05/2018
Group of companies' accounts made up to 2017-03-31
dot icon11/04/2018
Termination of appointment of Sean Stephen King as a director on 2018-03-09
dot icon11/04/2018
Termination of appointment of Vincent Potier as a director on 2018-03-06
dot icon07/02/2018
Statement of capital following an allotment of shares on 2017-12-13
dot icon08/09/2017
Satisfaction of charge 076201740002 in full
dot icon29/08/2017
Registration of charge 076201740003, created on 2017-08-28
dot icon25/05/2017
Satisfaction of charge 076201740001 in full
dot icon24/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon09/05/2017
Full accounts made up to 2016-03-31
dot icon11/10/2016
Registration of charge 076201740002, created on 2016-10-07
dot icon31/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon21/04/2016
Resolutions
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Appointment of John Hewett as a director on 2015-06-19
dot icon27/07/2015
Appointment of Jonathan Lerner as a director on 2015-06-19
dot icon29/06/2015
Statement of capital following an allotment of shares on 2015-06-19
dot icon29/06/2015
Change of share class name or designation
dot icon29/06/2015
Resolutions
dot icon29/06/2015
Change of share class name or designation
dot icon29/06/2015
Resolutions
dot icon27/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon27/05/2015
Register(s) moved to registered inspection location C/O Sterlings Ltd Lawford House Albert Place London N3 1QA
dot icon27/05/2015
Register inspection address has been changed to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA
dot icon27/05/2015
Director's details changed for Mr Sean Stephen King on 2015-05-03
dot icon27/05/2015
Director's details changed for Mr Malcolm Aguedze Kofi Kpedekpo on 2015-05-03
dot icon27/05/2015
Director's details changed for Mr Dominic Joseph on 2015-05-03
dot icon29/04/2015
Resolutions
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Registration of charge 076201740001
dot icon19/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon19/05/2014
Director's details changed for Vincent Potier on 2013-11-11
dot icon01/05/2014
Resolutions
dot icon12/02/2014
Resolutions
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Director's details changed for Adam Ludwin on 2013-11-28
dot icon30/10/2013
Registered office address changed from , 3rd Floor Lawford House, Albert Place, London, N3 1QA, United Kingdom on 2013-10-30
dot icon07/08/2013
Appointment of Vincent Potier as a director
dot icon07/08/2013
Appointment of Mr Sean Stephen King as a director
dot icon25/06/2013
Appointment of Malcolm Aguedze Kofi Kpedekpo as a director
dot icon17/06/2013
Resolutions
dot icon17/06/2013
Statement of capital following an allotment of shares on 2013-05-30
dot icon17/06/2013
Change of share class name or designation
dot icon17/06/2013
Resolutions
dot icon14/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon14/01/2013
Sub-division of shares on 2012-12-04
dot icon14/01/2013
Resolutions
dot icon29/08/2012
Certificate of change of name
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon17/04/2012
Director's details changed for Adam Ludwin on 2012-04-17
dot icon10/02/2012
Appointment of Mr Dominic Joseph as a director
dot icon07/02/2012
Statement of capital following an allotment of shares on 2011-10-20
dot icon18/01/2012
Director's details changed for Adam Ludwin on 2012-01-18
dot icon24/08/2011
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon24/05/2011
Appointment of Adam Ludwin as a director
dot icon19/05/2011
Statement of capital following an allotment of shares on 2011-05-03
dot icon12/05/2011
Termination of appointment of Barbara Kahan as a director
dot icon03/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewett, John Clinton
Director
19/06/2015 - 12/07/2021
30
Joseph, Dominic
Director
20/10/2011 - 07/08/2023
13
Welch, Michael Thomas
Director
07/08/2023 - 15/09/2025
-
Westermann, Remco
Director
15/09/2025 - Present
1
Alon, Mishel
Director
15/09/2025 - Present
2

Persons with Significant Control

5
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 CAPTIFY TECHNOLOGIES LTD

CAPTIFY TECHNOLOGIES LTD is an(a) Active company incorporated on 03/05/2011 with the registered office located at 5 Langley Street, London WC2H 9JA. There are currently 2 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 CAPTIFY TECHNOLOGIES LTD?

toggle

CAPTIFY TECHNOLOGIES LTD is currently Active. It was registered on 03/05/2011 .

Where is CAPTIFY TECHNOLOGIES LTD located?

toggle

CAPTIFY TECHNOLOGIES LTD is registered at 5 Langley Street, London WC2H 9JA.

What does CAPTIFY TECHNOLOGIES LTD do?

toggle

CAPTIFY TECHNOLOGIES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAPTIFY TECHNOLOGIES LTD?

toggle

The latest filing was on 17/11/2025: Current accounting period shortened from 2026-03-31 to 2025-12-31.