Warning: file_put_contents(c/b66eed98184873ab7da6c37db30bcb29.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Captify Technologies Ltd, WC2H 9JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAPTIFY TECHNOLOGIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Captify Technologies Ltd. The company was founded 13 years ago and was given the registration number 07620174. The firm's registered office is in LONDON. You can find them at 5 Langley Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CAPTIFY TECHNOLOGIES LTD
Company Number:07620174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 Langley Street, London, WC2H 9JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Langley Street, London, WC2H 9JA

Director07 August 2023Active
5, Langley Street, London, WC2H 9JA

Director19 June 2015Active
5, Langley Street, London, WC2H 9JA

Director20 October 2011Active
Winnington House, 2 Woodbury Grove, North Finchley, United Kingdom, N12 0DR

Director03 May 2011Active
5, Langley Street, London, United Kingdom, WC2H 9JA

Director28 June 2013Active
200, St. Vincent Street, Glasgow, Scotland, G2 5RQ

Director30 May 2013Active
5, Langley Street, London, WC2H 9JA

Director19 June 2015Active
5, Langley Street, London, United Kingdom, WC2H 9JA

Director03 May 2011Active
5, Langley Street, London, United Kingdom, WC2H 9JA

Director28 June 2013Active
5, Langley Street, London, WC2H 9JA

Director01 February 2018Active

People with Significant Control

Captify Acquisition Limited
Notified on:12 July 2021
Status:Active
Country of residence:England
Address:Squire Patton Boggs (Uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dominic Joseph
Notified on:21 August 2019
Status:Active
Date of birth:July 1984
Nationality:British
Address:5, Langley Street, London, WC2H 9JA
Nature of control:
  • Significant influence or control
Adam Ludwin
Notified on:21 August 2019
Status:Active
Date of birth:July 1987
Nationality:British
Address:5, Langley Street, London, WC2H 9JA
Nature of control:
  • Significant influence or control
Mr Peter Thomas Smedvig
Notified on:15 May 2018
Status:Active
Date of birth:August 1946
Nationality:Norwegian
Address:5, Langley Street, London, WC2H 9JA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Smedvig Capital Xii Lp
Notified on:15 May 2018
Status:Active
Country of residence:England
Address:Ryger House, 11, Arlington Street, London, England, SW1A 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type full.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2022-10-07Gazette

Gazette filings brought up to date.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-08-08Resolution

Resolution.

Download
2021-08-08Resolution

Resolution.

Download
2021-07-29Incorporation

Memorandum articles.

Download
2021-07-29Capital

Capital name of class of shares.

Download
2021-07-29Capital

Capital variation of rights attached to shares.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-26Capital

Capital allotment shares.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.