Company NameCapitalise.com Platform Ltd
Company StatusActive
Company Number09256446
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 7 months ago)
Previous NamePlatfi Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Oliver Antony Maitland
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wenlock Road
London
N1 7GU
Director NameMr Paul Surtees
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wenlock Road
London
N1 7GU
Director NameMr Peter John Cox
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(9 years, 5 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wenlock Road
London
N1 7GU
Director NameMr John Dominic Weare Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 2019)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Greencoat Place, Westminster, London, Greencoat
London
SW1P 1PL
Director NameMr Yusuf Ozdalga
Date of BirthMay 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed22 January 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Valentine Place
3rd Floor
London
SE1 8QH

Location

Registered Address20 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

706k at £0.001Paul Surtees
63.69%
Ordinary
302.6k at £0.001Oliver Antony Maitland
27.29%
Ordinary
28.6k at £0.001Greg Asikainen
2.58%
Ordinary
28.6k at £0.001Ward Simondson
2.58%
Ordinary
12.2k at £0.001Alexis Burgess
1.10%
Ordinary
12.2k at £0.001John Brown
1.10%
Ordinary
6.1k at £0.001David Hoare
0.55%
Ordinary
6.1k at £0.001Peter Norris
0.55%
Ordinary
6.1k at £0.001Steve Windsor
0.55%
Ordinary
-OTHER
0.00%
-

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months, 2 weeks ago)
Next Return Due11 August 2024 (3 months from now)

Filing History

25 January 2024Registration of charge 092564460001, created on 7 January 2024 (14 pages)
3 November 2023Termination of appointment of Yusuf Ozdalga as a director on 26 October 2023 (1 page)
25 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
4 August 2023Confirmation statement made on 28 July 2023 with updates (6 pages)
20 December 2022Statement of capital following an allotment of shares on 22 November 2022
  • GBP 3,232.328
(9 pages)
20 December 2022Memorandum and Articles of Association (42 pages)
20 December 2022Particulars of variation of rights attached to shares (3 pages)
20 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 December 2022Change of share class name or designation (2 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
4 August 2022Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
4 August 2022Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
2 August 2022Confirmation statement made on 28 July 2022 with updates (10 pages)
10 May 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 2,972.658
(9 pages)
25 April 2022Memorandum and Articles of Association (41 pages)
25 April 2022Change of share class name or designation (2 pages)
25 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 610 30/03/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2021Director's details changed for Mr Oliver Antony Maitland on 1 November 2016 (2 pages)
9 December 2021Director's details changed for Mr Paul Surtees on 8 August 2018 (2 pages)
26 November 2021Cessation of Paul Surtees as a person with significant control on 12 August 2021 (1 page)
26 November 2021Notification of a person with significant control statement (2 pages)
26 November 2021Change of details for Mr Paul Surtees as a person with significant control on 22 January 2019 (2 pages)
10 November 2021Confirmation statement made on 27 September 2021 with updates (6 pages)
4 November 2021Statement of capital following an allotment of shares on 12 August 2021
  • GBP 2,944.963
(6 pages)
3 November 2021Statement of capital following an allotment of shares on 12 August 2021
  • GBP 2,574.257
(5 pages)
28 October 2021Particulars of variation of rights attached to shares (3 pages)
28 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 October 2021Memorandum and Articles of Association (41 pages)
28 October 2021Change of share class name or designation (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
18 August 2020Memorandum and Articles of Association (37 pages)
18 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 December 2019Second filing for the appointment of Yusuf Ozdalga as a director (6 pages)
8 October 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
24 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
(3 pages)
20 May 2019Registered office address changed from 8 Greencoat Place, Westminster, London, Greencoat Place London SW1P 1PL England to 2 Valentine Place 3rd Floor London SE1 8QH on 20 May 2019 (1 page)
25 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 March 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
11 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
29 January 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 1,968.111
(3 pages)
28 January 2019Appointment of Mr Yusuf Ozdalga as a director on 22 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 02/12/2019.
(3 pages)
28 January 2019Termination of appointment of John Dominic Weir Brown as a director on 22 January 2019 (1 page)
19 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 31 October 2017 (6 pages)
10 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
5 October 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 1,402.748
(3 pages)
5 October 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 1,402.748
(3 pages)
27 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
23 June 2017Appointment of Mr John Dominic Weir Brown as a director on 24 July 2015 (2 pages)
23 June 2017Appointment of Mr John Dominic Weir Brown as a director on 24 July 2015 (2 pages)
23 June 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 1,344.912
(3 pages)
23 June 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 1,344.912
(3 pages)
16 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
16 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
2 May 2017Registered office address changed from C/O Hambro Perks 21 Dartmouth Street London SW1H 9BP England to 8 Greencoat Place, Westminster, London, Greencoat Place London SW1P 1PL on 2 May 2017 (1 page)
2 May 2017Registered office address changed from C/O Hambro Perks 21 Dartmouth Street London SW1H 9BP England to 8 Greencoat Place, Westminster, London, Greencoat Place London SW1P 1PL on 2 May 2017 (1 page)
27 January 2017Registered office address changed from C/O Byng 345 Old Street London EC1V 9LL to C/O Hambro Perks 21 Dartmouth Street London SW1H 9BP on 27 January 2017 (1 page)
27 January 2017Registered office address changed from C/O Byng 345 Old Street London EC1V 9LL to C/O Hambro Perks 21 Dartmouth Street London SW1H 9BP on 27 January 2017 (1 page)
19 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
7 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
7 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
6 May 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1,215.714
(3 pages)
6 May 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1,215.714
(3 pages)
17 November 2015Director's details changed for Mr Paul Surtees on 9 October 2015 (2 pages)
17 November 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 1,108.569
(4 pages)
17 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,108.569
(4 pages)
17 November 2015Director's details changed for Mr Oliver Antony Maitland on 9 October 2015 (2 pages)
17 November 2015Director's details changed for Mr Oliver Antony Maitland on 9 October 2015 (2 pages)
17 November 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 1,108.569
(4 pages)
17 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,108.569
(4 pages)
17 November 2015Director's details changed for Mr Paul Surtees on 9 October 2015 (2 pages)
15 September 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 1,042.856
(4 pages)
15 September 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 1,042.856
(4 pages)
15 September 2015Sub-division of shares on 24 July 2015 (5 pages)
15 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division 24/07/2015
(18 pages)
15 September 2015Resolutions
  • RES13 ‐ Sub-division 24/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 September 2015Sub-division of shares on 24 July 2015 (5 pages)
5 January 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Byng 345 Old Street London EC1V 9LL on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Byng 345 Old Street London EC1V 9LL on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Byng 345 Old Street London EC1V 9LL on 5 January 2015 (1 page)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)