CAPTINI LIMITED

Register to unlock more data on OkredoRegister

CAPTINI LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08628175

Incorporation date

29/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2013)
dot icon23/01/2026
Registered office address changed from C/O Simons Muirhead & Burton Llp 87-91 Newman Street London W1T 3EY United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2026-01-23
dot icon21/01/2026
Resolutions
dot icon21/01/2026
Appointment of a voluntary liquidator
dot icon21/01/2026
Statement of affairs
dot icon11/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon24/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon07/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon11/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon13/06/2022
Resolutions
dot icon30/05/2022
Statement of capital following an allotment of shares on 2022-05-20
dot icon24/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon18/12/2019
Termination of appointment of Nazar Sharif as a director on 2019-12-11
dot icon27/11/2019
Director's details changed for Mr Stephen James Wright on 2019-11-27
dot icon27/11/2019
Director's details changed for Maria Grazia Vendone on 2019-11-27
dot icon27/11/2019
Change of details for Mr Stephen James Wright as a person with significant control on 2019-11-27
dot icon27/11/2019
Registered office address changed from Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England to C/O Simons Muirhead & Burton Llp 87-91 Newman Street London W1T 3EY on 2019-11-27
dot icon20/11/2019
Appointment of Maria Grazia Vendone as a director on 2019-09-27
dot icon12/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-07-28
dot icon12/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-06-24
dot icon12/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-06-10
dot icon12/11/2019
Second filing of a statement of capital following an allotment of shares on 2017-11-20
dot icon12/11/2019
Second filing of a statement of capital following an allotment of shares on 2017-04-19
dot icon12/11/2019
Second filing of a statement of capital following an allotment of shares on 2017-02-03
dot icon12/11/2019
Second filing of a statement of capital following an allotment of shares on 2016-06-27
dot icon12/11/2019
Second filing of a statement of capital following an allotment of shares on 2016-06-13
dot icon12/11/2019
Second filing of a statement of capital following an allotment of shares on 2016-06-10
dot icon12/11/2019
Second filing of a statement of capital following an allotment of shares on 2016-04-14
dot icon12/11/2019
Second filing of a statement of capital following an allotment of shares on 2016-04-14
dot icon12/11/2019
Second filing of a statement of capital following an allotment of shares on 2015-12-28
dot icon12/11/2019
Second filing of a statement of capital following an allotment of shares on 2015-12-07
dot icon12/11/2019
Second filing of a statement of capital following an allotment of shares on 2015-09-07
dot icon12/11/2019
Second filing of Confirmation Statement dated 29/07/2019
dot icon12/11/2019
Second filing of Confirmation Statement dated 29/07/2018
dot icon12/11/2019
Second filing of Confirmation Statement dated 29/07/2017
dot icon12/11/2019
Second filing of Confirmation Statement dated 29/07/2016
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-08-23
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon31/10/2019
Resolutions
dot icon23/10/2019
Appointment of Mr Nazar Sharif as a director on 2019-10-04
dot icon14/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-07-28
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-06-24
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-06-10
dot icon27/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2018
Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 2018-08-28
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-07-29 with updates
dot icon12/03/2018
Statement of capital following an allotment of shares on 2017-11-20
dot icon19/10/2017
Statement of capital following an allotment of shares on 2016-06-13
dot icon19/10/2017
Statement of capital following an allotment of shares on 2016-06-10
dot icon19/10/2017
Statement of capital following an allotment of shares on 2016-04-14
dot icon19/10/2017
Statement of capital following an allotment of shares on 2016-04-14
dot icon19/10/2017
Statement of capital following an allotment of shares on 2015-12-28
dot icon19/10/2017
Statement of capital following an allotment of shares on 2016-06-27
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2017
Statement of capital following an allotment of shares on 2017-04-19
dot icon10/08/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon10/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon22/01/2016
Statement of capital following an allotment of shares on 2015-12-07
dot icon21/01/2016
Statement of capital following an allotment of shares on 2015-09-07
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-08-18
dot icon21/09/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon21/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon21/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon21/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon18/09/2015
Statement of capital following an allotment of shares on 2015-02-03
dot icon29/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Registered office address changed from C/O Captini Limited 22 Upper Ground Upper Ground London SE1 9PD England to Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG on 2015-04-27
dot icon13/04/2015
Registered office address changed from 66 Prescot Street London E1 8NN to C/O Captini Limited 22 Upper Ground Upper Ground London SE1 9PD on 2015-04-13
dot icon29/12/2014
Statement of capital following an allotment of shares on 2014-09-16
dot icon29/12/2014
Sub-division of shares on 2013-11-29
dot icon06/12/2014
Compulsory strike-off action has been discontinued
dot icon04/12/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon04/12/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW to 66 Prescot Street London E1 8NN on 2014-12-04
dot icon28/11/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon27/11/2014
Statement of capital following an allotment of shares on 2013-11-29
dot icon27/11/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon27/11/2014
Statement of capital following an allotment of shares on 2014-09-16
dot icon27/11/2014
Statement of capital following an allotment of shares on 2014-03-25
dot icon27/11/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon25/11/2014
First Gazette notice for compulsory strike-off
dot icon21/08/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon29/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

4
2022
change arrow icon+450.95 % *

* during past year

Cash in Bank

£263,828.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
29/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
50.71K
-
0.00
47.89K
-
2022
4
399.39K
-
0.00
263.83K
-
2022
4
399.39K
-
0.00
263.83K
-

Employees

2022

Employees

4 Descended-43 % *

Net Assets(GBP)

399.39K £Ascended687.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

263.83K £Ascended450.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharif, Nazar
Director
04/10/2019 - 11/12/2019
9
Vendone, Maria Grazia
Director
27/09/2019 - Present
3
Wright, Stephen James
Director
29/07/2013 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CAPTINI LIMITED

CAPTINI LIMITED is an(a) Liquidation company incorporated on 29/07/2013 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPTINI LIMITED?

toggle

CAPTINI LIMITED is currently Liquidation. It was registered on 29/07/2013 .

Where is CAPTINI LIMITED located?

toggle

CAPTINI LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does CAPTINI LIMITED do?

toggle

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

How many employees does CAPTINI LIMITED have?

toggle

CAPTINI LIMITED had 4 employees in 2022.

What is the latest filing for CAPTINI LIMITED?

toggle

The latest filing was on 23/01/2026: Registered office address changed from C/O Simons Muirhead & Burton Llp 87-91 Newman Street London W1T 3EY United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2026-01-23.