Company NameCapterio Limited
DirectorsIrena Spazzapan and Mark Jonathan Davis
Company StatusActive
Company Number11738566
CategoryPrivate Limited Company
Incorporation Date21 December 2018(5 years, 4 months ago)
Previous NameCh4Stop Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Irena Spazzapan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 110 High Holborn
London
WC1V 6JS
Director NameDr Mark Jonathan Davis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(10 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 110 High Holborn
London
WC1V 6JS
Secretary NameAndrew Morrow
StatusResigned
Appointed21 December 2018(same day as company formation)
RoleCompany Director
Correspondence Address69 Carter Lane
London
EC4V 5EQ

Location

Registered Address8th Floor 110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

17 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
15 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
31 January 2023Director's details changed for Miss Irena Spazzapan on 15 August 2022 (2 pages)
13 September 2022Change of details for Systemiq Limited as a person with significant control on 13 September 2022 (2 pages)
15 August 2022Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 8th Floor 110 High Holborn London WC1V 6JS on 15 August 2022 (1 page)
1 July 2022Change of details for Systemiq Limited as a person with significant control on 1 July 2022 (2 pages)
17 June 2022Registered office address changed from 69 Carter Lane London EC4V 5EQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 June 2022 (1 page)
30 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
16 February 2022Termination of appointment of Andrew Morrow as a secretary on 16 February 2022 (1 page)
11 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
1 February 2022Accounts for a small company made up to 31 December 2020 (15 pages)
21 September 2021Change of details for Systemiq Limited as a person with significant control on 1 November 2019 (2 pages)
21 September 2021Change of details for Systemiq Limited as a person with significant control on 11 December 2020 (2 pages)
5 July 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
2 July 2021Statement of capital following an allotment of shares on 11 December 2020
  • GBP 0.019852
(4 pages)
28 April 2021Accounts for a small company made up to 31 December 2019 (14 pages)
16 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
16 March 2021Memorandum and Articles of Association (51 pages)
16 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 July 2020Sub-division of shares on 16 August 2019
  • ANNOTATION Clarification This document is a second filing of the form SH02 registered on 03/09/2019
(4 pages)
28 July 2020Second filing of Confirmation Statement dated 20 December 2019 (6 pages)
28 July 2020Second filing of Confirmation Statement dated 30 January 2020 (6 pages)
28 July 2020Statement of capital following an allotment of shares on 1 November 2019
  • GBP 0.015882
(4 pages)
18 June 2020Appointment of Mark Jonathan Davis as a director on 1 November 2019 (2 pages)
31 January 202030/01/20 Statement of Capital gbp 0.015882
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 28/07/2020.
(6 pages)
31 December 2019Confirmation statement made on 20 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 28/07/2020.
(5 pages)
3 September 2019Sub-division of shares on 16 August 2019
  • ANNOTATION Clarification a second filed SH02 was registered on 28/07/2020
(7 pages)
7 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-25
(3 pages)
21 December 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-21
  • GBP .01
(32 pages)