Background WavePink WaveYellow Wave

COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED (04016625)

COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED (04016625) is an active UK company. incorporated on 13 June 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED has been registered for 25 years.

Company Number
04016625
Status
active
Type
ltd
Incorporated
13 June 2000
Age
25 years
Address
70 St Mary Axe, London, EC3A 8BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED

COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED is an active company incorporated on 13 June 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04016625

LTD Company

Age

25 Years

Incorporated 13 June 2000

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 4 October 2025 (5 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

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

70 St Mary Axe London, EC3A 8BE,

Previous Addresses

Suite 100, 3 Bride Court London EC4Y 8DU England
From: 18 August 2020To: 5 September 2022
1st Floor 55 King William Street London EC4R 9AD England
From: 26 January 2016To: 18 August 2020
55 1st Floor King William Street London EC4R 9AD United Kingdom
From: 11 January 2016To: 26 January 2016
1 Cathedral Piazza London SW1E 5BP
From: 10 September 2013To: 11 January 2016
1 Oliver's Yard 55 - 71 City Road London EC1Y 1DT England
From: 8 July 2011To: 10 September 2013
1St Floor Phoenix House 18 King William Street London EC4N 7BP
From: 13 June 2000To: 8 July 2011
Timeline

63 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jul 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Dec 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Left
Oct 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Cleared
Dec 16
Loan Cleared
Nov 17
Loan Secured
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Loan Secured
Mar 18
Director Left
Mar 19
Funding Round
Jun 19
Funding Round
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Funding Round
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Sept 21
Director Joined
Sept 21
Loan Secured
Dec 21
Capital Update
Dec 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Feb 25
Owner Exit
Jul 25
Loan Cleared
Feb 26
6
Funding
31
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

191

Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
16 July 2025
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
19 December 2022
SH19Statement of Capital
Legacy
19 December 2022
SH20SH20
Legacy
19 December 2022
CAP-SSCAP-SS
Resolution
19 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2021
AP01Appointment of Director
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
3 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
1 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 January 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 May 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
23 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
9 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Group
27 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
10 February 2014
AAAnnual Accounts
Resolution
14 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Memorandum Articles
9 December 2013
MEM/ARTSMEM/ARTS
Resolution
9 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Group
7 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Legacy
22 June 2012
MG01MG01
Resolution
24 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 May 2012
AAAnnual Accounts
Legacy
16 May 2012
MG02MG02
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
5 July 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
15 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
4 May 2010
AAAnnual Accounts
Resolution
24 February 2010
RESOLUTIONSResolutions
Legacy
23 February 2010
MG01MG01
Accounts With Accounts Type Group
5 August 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Legacy
26 June 2009
287Change of Registered Office
Memorandum Articles
25 March 2009
MEM/ARTSMEM/ARTS
Resolution
25 March 2009
RESOLUTIONSResolutions
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Group
3 June 2008
AAAnnual Accounts
Legacy
21 August 2007
288cChange of Particulars
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
7 August 2006
287Change of Registered Office
Legacy
7 August 2006
288cChange of Particulars
Legacy
7 August 2006
288cChange of Particulars
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 June 2006
AAAnnual Accounts
Legacy
2 June 2006
287Change of Registered Office
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 September 2005
288cChange of Particulars
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 June 2005
AAAnnual Accounts
Legacy
17 August 2004
287Change of Registered Office
Accounts With Accounts Type Group
13 August 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
287Change of Registered Office
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
11 April 2002
225Change of Accounting Reference Date
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288cChange of Particulars
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Incorporation Company
13 June 2000
NEWINCIncorporation