Background WavePink WaveYellow Wave

CAPITAL ECONOMICS LIMITED (02484735)

CAPITAL ECONOMICS LIMITED (02484735) is an active UK company. incorporated on 26 March 1990. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. CAPITAL ECONOMICS LIMITED has been registered for 36 years. Current directors include BOOTLE, Roger Paul, COOPER, Jonathan Paul, DAVIES, Heath John and 2 others.

Company Number
02484735
Status
active
Type
ltd
Incorporated
26 March 1990
Age
36 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BOOTLE, Roger Paul, COOPER, Jonathan Paul, DAVIES, Heath John, LEGGE, Craig John, SHEARING, Neil Christopher
SIC Codes
63990, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL ECONOMICS LIMITED

CAPITAL ECONOMICS LIMITED is an active company incorporated on 26 March 1990 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. CAPITAL ECONOMICS LIMITED was registered 36 years ago.(SIC: 63990, 70229)

Status

active

Active since 36 years ago

Company No

02484735

LTD Company

Age

36 Years

Incorporated 26 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

BASICMIX LIMITED
From: 26 March 1990To: 13 January 1999
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

150 Buckingham Palace Road London SW1W 9TR
From: 26 March 1990To: 13 July 2016
Timeline

34 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Jan 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Apr 18
Loan Secured
Jul 18
Director Left
Jul 18
Owner Exit
Mar 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Aug 24
Director Joined
Sept 24
Loan Secured
Nov 24
Loan Secured
Jan 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Jul 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BOOTLE, Roger Paul

Active
Victoria Street, LondonSW1E 5JL
Born June 1952
Director
Appointed N/A

COOPER, Jonathan Paul

Active
Victoria Street, LondonSW1E 5JL
Born September 1973
Director
Appointed 23 Sept 2024

DAVIES, Heath John

Active
Victoria Street, LondonSW1E 5JL
Born March 1966
Director
Appointed 22 Jun 2025

LEGGE, Craig John

Active
Victoria Street, LondonSW1E 5JL
Born March 1977
Director
Appointed 29 Apr 2025

SHEARING, Neil Christopher

Active
Victoria Street, LondonSW1E 5JL
Born December 1980
Director
Appointed 21 Jul 2020

BOOTLE, David John

Resigned
24a Edgwarebury Lane, EdgwareHA8 8LW
Secretary
Appointed N/A
Resigned 14 Apr 2003

BOOTLE, Sally Anne

Resigned
2 The Paragon, RichmondTW10 6UT
Secretary
Appointed 14 Apr 2003
Resigned 01 Oct 2005

HARRIS, Mark

Resigned
Victoria Street, LondonSW1E 5JL
Secretary
Appointed 31 Jan 2015
Resigned 27 Jun 2019

SMITH, Joaly Claire

Resigned
150 Buckingham Palace RoadSW1W 9TR
Secretary
Appointed 01 Oct 2005
Resigned 31 Jan 2015

BOOTLE, Sally Anne

Resigned
2 The Paragon, RichmondTW10 6UT
Born October 1960
Director
Appointed 06 Jul 2000
Resigned 14 Apr 2003

BUTTER, Sebastian

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1979
Director
Appointed 04 May 2021
Resigned 02 Aug 2024

DOWSON, Robert Arthur

Resigned
Victoria Street, LondonSW1E 5JL
Born November 1973
Director
Appointed 24 Nov 2016
Resigned 30 Oct 2020

ELY, Dominic Robert Nile

Resigned
Victoria Street, LondonSW1E 5JL
Born June 1972
Director
Appointed 27 Jun 2019
Resigned 31 Jul 2020

GAULT, Marcus John Hamilton

Resigned
Victoria Street, LondonSW1E 5JL
Born February 1970
Director
Appointed 21 Jul 2020
Resigned 07 May 2021

HARRIS, Mark Smeeth

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1958
Director
Appointed 24 Nov 2016
Resigned 27 Jun 2019

JESSOP, Julian Hudson

Resigned
Victoria Street, LondonSW1E 5JL
Born May 1965
Director
Appointed 01 Oct 2005
Resigned 24 Nov 2016

LOYNES, Jonathan Adam David

Resigned
Victoria Street, LondonSW1E 5JL
Born March 1969
Director
Appointed 14 Apr 2003
Resigned 20 Jul 2018

STEELE, Joseph Anthony

Resigned
Victoria Street, LondonSW1E 5JL
Born March 1979
Director
Appointed 16 Mar 2021
Resigned 22 Jun 2025

STILLWELL, Kevin Edward

Resigned
Victoria Street, LondonSW1E 5JL
Born January 1970
Director
Appointed 10 May 2021
Resigned 10 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Ce Topco Limited

Active
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2018
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2019
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Auditors Resignation Company
30 April 2015
AUDAUD
Auditors Resignation Company
21 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
5 November 2014
AAAnnual Accounts
Resolution
5 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Group
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Secretary Company With Change Date
28 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Accounts With Accounts Type Group
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Group
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Legacy
10 February 2011
MG02MG02
Accounts With Accounts Type Group
13 January 2011
AAAnnual Accounts
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
31 March 2008
288cChange of Particulars
Accounts Amended With Made Up Date
18 March 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 February 2008
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
2 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 February 2007
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
20 July 2005
287Change of Registered Office
Legacy
5 April 2005
363sAnnual Return (shuttle)
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
21 December 2004
122122
Accounts With Accounts Type Total Exemption Full
17 August 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2003
AAAnnual Accounts
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2002
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
20 July 2000
395Particulars of Mortgage or Charge
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
21 May 1999
363aAnnual Return
Legacy
21 May 1999
363(353)363(353)
Legacy
1 February 1999
88(2)R88(2)R
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
13 January 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
12 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1998
363aAnnual Return
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
8 April 1997
363aAnnual Return
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
5 July 1996
287Change of Registered Office
Legacy
16 April 1996
363aAnnual Return
Accounts With Accounts Type Full
22 February 1996
AAAnnual Accounts
Legacy
31 August 1995
363x363x
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
6 January 1994
288288
Legacy
28 May 1993
363x363x
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
10 April 1992
363x363x
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
20 September 1991
88(2)R88(2)R
Legacy
15 April 1991
363x363x
Legacy
23 May 1990
224224
Legacy
16 May 1990
288288
Legacy
16 May 1990
288288
Legacy
16 May 1990
287Change of Registered Office
Resolution
1 May 1990
RESOLUTIONSResolutions
Memorandum Articles
27 April 1990
MEM/ARTSMEM/ARTS
Incorporation Company
26 March 1990
NEWINCIncorporation