Background WavePink WaveYellow Wave

CAPTURE MARKETING LTD (06667381)

CAPTURE MARKETING LTD (06667381) is an active UK company. incorporated on 7 August 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. CAPTURE MARKETING LTD has been registered for 17 years. Current directors include BROMFIELD, David James, DEAN, Emma Louise, KALIFA, Maneck Minoo and 3 others.

Company Number
06667381
Status
active
Type
ltd
Incorporated
7 August 2008
Age
17 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BROMFIELD, David James, DEAN, Emma Louise, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James, LEFEUVRE, Lee, STREETER-HURLE, Katie Louise
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPTURE MARKETING LTD

CAPTURE MARKETING LTD is an active company incorporated on 7 August 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. CAPTURE MARKETING LTD was registered 17 years ago.(SIC: 73110)

Status

active

Active since 17 years ago

Company No

06667381

LTD Company

Age

17 Years

Incorporated 7 August 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

75 Bermondsey Street London SE1 3XF England
From: 5 May 2021To: 5 September 2022
22a Leathermarket Street London SE1 3HP
From: 27 April 2014To: 5 May 2021
1 Forge Cottages Ealing Green London W5 5EG
From: 7 August 2008To: 27 April 2014
Timeline

26 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Mar 10
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Feb 15
Share Buyback
Sept 16
Capital Reduction
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 25
Director Joined
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
3
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 30 Apr 2022

BROMFIELD, David James

Active
Great Portland Street, LondonW1W 7RT
Born October 1988
Director
Appointed 18 Nov 2020

DEAN, Emma Louise

Active
Great Portland Street, LondonW1W 7RT
Born August 1988
Director
Appointed 18 Nov 2020

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
Great Portland Street, LondonW1W 7RT
Born August 1982
Director
Appointed 09 Jan 2026

LEFEUVRE, Lee

Active
Great Portland Street, LondonW1W 7RT
Born September 1984
Director
Appointed 18 Jul 2025

STREETER-HURLE, Katie Louise

Active
Great Portland Street, LondonW1W 7RT
Born June 1987
Director
Appointed 18 Nov 2020

BROMFIELD, David James

Resigned
Leathermarket Street, LondonSE1 3HP
Secretary
Appointed 05 Dec 2019
Resigned 09 Apr 2021

HOPWOOD, Joel Antony

Resigned
Copleston Road, LondonSE15 4AQ
Secretary
Appointed 07 Aug 2008
Resigned 02 Dec 2009

LEE, David

Resigned
Leathermarket Street, LondonSE1 3HP
Secretary
Appointed 02 Dec 2009
Resigned 05 Dec 2019

WOOD, Emma Louise

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 09 Apr 2021
Resigned 30 Apr 2022

GALE, Christopher

Resigned
Ealing Green, LondonW5 5EG
Born May 1979
Director
Appointed 01 Mar 2010
Resigned 30 Apr 2013

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 09 Apr 2021
Resigned 30 May 2025

HOPWOOD, Joel Antony

Resigned
Leathermarket Street, LondonSE1 3HP
Born August 1976
Director
Appointed 07 Aug 2008
Resigned 24 Jan 2017

KNIGHTS, Samuel Thomas James

Resigned
Great Portland Street, LondonW1W 7RT
Born August 1982
Director
Appointed 18 Nov 2020
Resigned 18 Jul 2025

KNIGHTS, Samuel Thomas James

Resigned
Leathermarket Street, LondonSE1 3HP
Born August 1982
Director
Appointed 09 Aug 2013
Resigned 24 Jan 2017

LEE, David Gordon

Resigned
Leathermarket Street, LondonSE1 3HP
Born December 1942
Director
Appointed 09 Aug 2013
Resigned 18 Nov 2020

LEE, Matthew Charles Edward

Resigned
Leathermarket Street, LondonSE1 3HP
Born October 1975
Director
Appointed 03 Dec 2008
Resigned 18 Nov 2020

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 09 Apr 2021
Resigned 09 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Oct 2016

Mr Joel Antony Hopwood

Ceased
Leathermarket Street, LondonSE1 3HP
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 07 Aug 2016
Ceased 14 Oct 2016

Mr Matthew Charles Edward Lee

Ceased
Leathermarket Street, LondonSE1 3HP
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 07 Aug 2016
Ceased 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2022
AAAnnual Accounts
Legacy
1 November 2022
PARENT_ACCPARENT_ACC
Legacy
1 November 2022
AGREEMENT2AGREEMENT2
Legacy
1 November 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
27 September 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
25 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 May 2021
MAMA
Resolution
25 May 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
25 May 2021
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2021
TM02Termination of Secretary
Resolution
23 December 2020
RESOLUTIONSResolutions
Memorandum Articles
23 December 2020
MAMA
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Capital Cancellation Shares
30 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 September 2016
SH03Return of Purchase of Own Shares
Confirmation Statement
18 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2016
CH01Change of Director Details
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Small
7 May 2015
AAAnnual Accounts
Notice Restriction On Company Articles
27 February 2015
CC01CC01
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Resolution
27 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Person Secretary Company With Change Date
30 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
8 December 2009
TM02Termination of Secretary
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
288cChange of Particulars
Legacy
18 August 2009
288cChange of Particulars
Legacy
18 August 2009
288cChange of Particulars
Legacy
4 May 2009
287Change of Registered Office
Legacy
31 January 2009
225Change of Accounting Reference Date
Legacy
5 December 2008
288aAppointment of Director or Secretary
Incorporation Company
7 August 2008
NEWINCIncorporation