Background WavePink WaveYellow Wave

SISU CAPITAL LIMITED (03413843)

SISU CAPITAL LIMITED (03413843) is an active UK company. incorporated on 29 July 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. SISU CAPITAL LIMITED has been registered for 28 years. Current directors include SEPPALA, Joy Victoria.

Company Number
03413843
Status
active
Type
ltd
Incorporated
29 July 1997
Age
28 years
Address
96 Kensington High Street, London, W8 4SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
SEPPALA, Joy Victoria
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SISU CAPITAL LIMITED

SISU CAPITAL LIMITED is an active company incorporated on 29 July 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. SISU CAPITAL LIMITED was registered 28 years ago.(SIC: 64304)

Status

active

Active since 28 years ago

Company No

03413843

LTD Company

Age

28 Years

Incorporated 29 July 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 3 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

96 Kensington High Street London, W8 4SG,

Previous Addresses

C/O Sisu Capital Limited 4th Floor 1 Red Place London W1K 6PL
From: 17 January 2012To: 13 November 2015
11-12 Hanover Street London W1S 1YQ
From: 29 July 1997To: 17 January 2012
Timeline

7 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Jul 97
Funding Round
Apr 12
Funding Round
Oct 15
Share Buyback
Mar 19
Capital Reduction
Mar 19
Owner Exit
Jun 19
Director Left
Jun 19
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SEPPALA, Joy Victoria

Active
Kensington High Street, LondonW8 4SG
Secretary
Appointed 28 Feb 1998

SEPPALA, Joy Victoria

Active
Kensington High Street, LondonW8 4SG
Born October 1961
Director
Appointed 28 Feb 1998

COLEMAN, Tessa Louise

Resigned
17 Boscombe Road, LondonW12 9HS
Secretary
Appointed 29 Jul 1997
Resigned 28 Feb 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jul 1997
Resigned 29 Jul 1997

COLEMAN, Dermot John

Resigned
The Priory, Shepton MalletBA4 6RB
Born December 1962
Director
Appointed 28 Feb 1998
Resigned 10 Jun 2019

COLEMAN, Tessa Louise

Resigned
17 Boscombe Road, LondonW12 9HS
Born February 1964
Director
Appointed 29 Jul 1997
Resigned 28 Feb 1998

FLORENCE, William James

Resigned
33 Sandalwood Mansions, LondonW8 5UR
Born January 1961
Director
Appointed 29 Jul 1997
Resigned 28 Feb 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Jul 1997
Resigned 29 Jul 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Dermot John Coleman

Ceased
Kensington High Street, LondonW8 4SG
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jun 2019

Ms Joy Victoria Seppala

Active
Kensington High Street, LondonW8 4SG
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2019
TM01Termination of Director
Capital Cancellation Shares
25 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
11 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2018
AAAnnual Accounts
Accounts With Accounts Type Group
4 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
16 November 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Group
21 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Group
25 July 2013
AAAnnual Accounts
Miscellaneous
25 April 2013
MISCMISC
Accounts With Accounts Type Group
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Resolution
11 April 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Group
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Accounts With Accounts Type Group
6 August 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
2 September 2008
363aAnnual Return
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Group
9 July 2008
AAAnnual Accounts
Legacy
11 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 July 2007
AAAnnual Accounts
Resolution
3 July 2007
RESOLUTIONSResolutions
Memorandum Articles
28 June 2007
MEM/ARTSMEM/ARTS
Resolution
28 June 2007
RESOLUTIONSResolutions
Resolution
28 June 2007
RESOLUTIONSResolutions
Resolution
28 June 2007
RESOLUTIONSResolutions
Legacy
8 June 2007
88(2)R88(2)R
Legacy
8 June 2007
123Notice of Increase in Nominal Capital
Legacy
29 May 2007
403aParticulars of Charge Subject to s859A
Resolution
13 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 September 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Resolution
26 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 February 2006
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
27 September 2003
287Change of Registered Office
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
225Change of Accounting Reference Date
Legacy
11 May 1998
287Change of Registered Office
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Memorandum Articles
4 March 1998
MEM/ARTSMEM/ARTS
Legacy
4 March 1998
88(2)R88(2)R
Legacy
4 March 1998
123Notice of Increase in Nominal Capital
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Resolution
4 March 1998
RESOLUTIONSResolutions
Resolution
4 March 1998
RESOLUTIONSResolutions
Resolution
4 March 1998
RESOLUTIONSResolutions
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Incorporation Company
29 July 1997
NEWINCIncorporation