Background WavePink WaveYellow Wave

CAPTIVATE GROUP LIMITED (04332471)

CAPTIVATE GROUP LIMITED (04332471) is an active UK company. incorporated on 30 November 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAPTIVATE GROUP LIMITED has been registered for 24 years. Current directors include SELIGMAN, Paul Oliver, SOUTHCOTT, Andrew James.

Company Number
04332471
Status
active
Type
ltd
Incorporated
30 November 2001
Age
24 years
Address
Units Efg, Ground Floor, Zetland House, London, EC2A 4HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SELIGMAN, Paul Oliver, SOUTHCOTT, Andrew James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPTIVATE GROUP LIMITED

CAPTIVATE GROUP LIMITED is an active company incorporated on 30 November 2001 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. CAPTIVATE GROUP LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04332471

LTD Company

Age

24 Years

Incorporated 30 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

COMMUNICATOR ONE LIMITED
From: 28 February 2002To: 2 July 2015
CONTINENTAL SHELF 213 LIMITED
From: 30 November 2001To: 28 February 2002
Contact
Address

Units Efg, Ground Floor, Zetland House 5-25 Scrutton Street London, EC2A 4HJ,

Previous Addresses

Tea Building 7th Floor 56-65 Shoreditch High Street London E1 6JJ
From: 30 November 2001To: 19 July 2022
Timeline

18 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
May 15
Director Left
May 15
Director Left
May 16
Share Buyback
May 16
Capital Reduction
Jun 16
Director Left
Jul 16
Director Joined
Aug 18
Funding Round
Aug 18
Director Left
Mar 19
Share Buyback
Feb 20
Capital Reduction
Mar 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Sept 20
Capital Reduction
Oct 20
Share Buyback
May 21
Loan Cleared
Jan 24
7
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SELIGMAN, Paul Oliver

Active
5-25 Scrutton Street, LondonEC2A 4HJ
Secretary
Appointed 19 Feb 2002

SELIGMAN, Paul Oliver

Active
5-25 Scrutton Street, LondonEC2A 4HJ
Born December 1953
Director
Appointed 19 Feb 2002

SOUTHCOTT, Andrew James

Active
5-25 Scrutton Street, LondonEC2A 4HJ
Born February 1983
Director
Appointed 07 Aug 2018

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 30 Nov 2001
Resigned 19 Feb 2002

BOLD, Justine Sara

Resigned
80 Hanover Road, LondonNW10 3DR
Born May 1968
Director
Appointed 19 Feb 2002
Resigned 21 Oct 2003

EGGAR, Jonathan Neil

Resigned
51 Littleton Street, LondonSW18 3SZ
Born April 1976
Director
Appointed 11 Jul 2006
Resigned 24 Apr 2015

ELLIS, Chloe Jayne

Resigned
Tea Building 7th Floor, LondonE1 6JJ
Born November 1975
Director
Appointed 19 Feb 2002
Resigned 30 Jun 2020

KELLAS, John Farquhar

Resigned
The Barns Harfield Farm, CurdridgeSO32 2DU
Born April 1957
Director
Appointed 26 Feb 2002
Resigned 01 Aug 2003

MELLMAN, Laurence Adrian

Resigned
Tea Building 7th Floor, LondonE1 6JJ
Born June 1965
Director
Appointed 24 Apr 2015
Resigned 08 Mar 2019

ROBERTS, Sean Lee

Resigned
Tea Building 7th Floor, LondonE1 6JJ
Born July 1970
Director
Appointed 19 Feb 2002
Resigned 30 Apr 2016

RUNNICLES, Nathan Giles

Resigned
56 Bucharest Road, LondonSW18 3AR
Born February 1974
Director
Appointed 20 Feb 2003
Resigned 17 Oct 2003

STEPHENS, David Anthony

Resigned
2 Latton Close, EsherKT10 8PX
Born January 1970
Director
Appointed 02 Apr 2004
Resigned 28 Apr 2006

STUBBINGS, John

Resigned
The Garden Flat 21 Sheffield Terrace, LondonW8 7NQ
Born March 1955
Director
Appointed 26 Feb 2002
Resigned 31 Dec 2002

SWEETLAND, Christopher Paul, Dr

Resigned
Tea Building 7th Floor, LondonE1 6JJ
Born May 1955
Director
Appointed 02 Apr 2004
Resigned 01 Jul 2016

TOMKINS, David

Resigned
25 High Street, BarkwaySG8 8EA
Born February 1959
Director
Appointed 19 Feb 2002
Resigned 31 Dec 2007

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 30 Nov 2001
Resigned 19 Feb 2002

Persons with significant control

4

2 Active
2 Ceased

Miss Chloe Jayne Ellis

Ceased
Tea Building 7th Floor, LondonE1 6JJ
Born November 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2020
Farm Street, LondonW1J 5RJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2019

Mr Paul Oliver Seligman

Active
5-25 Scrutton Street, LondonEC2A 4HJ
Born December 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Truchot Trustees Limited

Active
Le Truchot, St Peter Port

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Capital Return Purchase Own Shares
5 May 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Capital Cancellation Shares
7 October 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
4 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Capital Cancellation Shares
10 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 May 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
2 July 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363sAnnual Return (shuttle)
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
88(2)R88(2)R
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
287Change of Registered Office
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
288bResignation of Director or Secretary
Resolution
3 November 2003
RESOLUTIONSResolutions
Resolution
3 November 2003
RESOLUTIONSResolutions
Legacy
3 November 2003
169169
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
8 July 2003
288cChange of Particulars
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
363aAnnual Return
Legacy
30 December 2002
288cChange of Particulars
Legacy
20 September 2002
225Change of Accounting Reference Date
Legacy
11 March 2002
88(2)R88(2)R
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 February 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Legacy
26 February 2002
287Change of Registered Office
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
88(2)R88(2)R
Incorporation Company
30 November 2001
NEWINCIncorporation