Background WavePink WaveYellow Wave

NOTION CAPITAL LIMITED (06877570)

NOTION CAPITAL LIMITED (06877570) is an active UK company. incorporated on 15 April 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. NOTION CAPITAL LIMITED has been registered for 16 years. Current directors include CHANDLER, Stephen Charles, MILBOURN, Ian Leathley, Me, TOTTMAN, Christopher Edward and 1 others.

Company Number
06877570
Status
active
Type
ltd
Incorporated
15 April 2009
Age
16 years
Address
C/O Notion Capital Managers Llp, London, W1G 0EF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CHANDLER, Stephen Charles, MILBOURN, Ian Leathley, Me, TOTTMAN, Christopher Edward, WHITE, Jocelyn Christopher
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTION CAPITAL LIMITED

NOTION CAPITAL LIMITED is an active company incorporated on 15 April 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. NOTION CAPITAL LIMITED was registered 16 years ago.(SIC: 64303)

Status

active

Active since 16 years ago

Company No

06877570

LTD Company

Age

16 Years

Incorporated 15 April 2009

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 2 March 2026 (Just now)
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

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

C/O Notion Capital Managers Llp 91 Wimpole Street London, W1G 0EF,

Previous Addresses

91 Wimpole Street London W1G 0EF England
From: 20 August 2019To: 7 April 2022
Third Floor 1 New Fetter Lane London EC4A 1AN England
From: 17 February 2017To: 20 August 2019
Notion House 8B Ledbury Mews North London W11 2AF
From: 8 June 2015To: 17 February 2017
Notion House 8a Ledbury Mews North London W11 2AF
From: 16 May 2013To: 8 June 2015
Suite 101 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA
From: 15 April 2009To: 16 May 2013
Timeline

2 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Jun 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHANDLER, Stephen Charles

Active
91 Wimpole Street, LondonW1G 0EF
Born January 1969
Director
Appointed 15 Apr 2009

MILBOURN, Ian Leathley, Me

Active
91 Wimpole Street, LondonW1G 0EF
Born January 1976
Director
Appointed 15 Apr 2009

TOTTMAN, Christopher Edward

Active
91 Wimpole Street, LondonW1G 0EF
Born January 1969
Director
Appointed 22 Jun 2009

WHITE, Jocelyn Christopher

Active
91 Wimpole Street, LondonW1G 0EF
Born October 1969
Director
Appointed 17 Jun 2009

WHITE, Benjamin Vincent St John

Resigned
East End Road, CheltenhamGL53 8QN
Born March 1968
Director
Appointed 17 Jun 2009
Resigned 23 Apr 2014
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
8 May 2019
AAMDAAMD
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Resolution
28 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Legacy
5 August 2009
288aAppointment of Director or Secretary
Memorandum Articles
3 August 2009
MEM/ARTSMEM/ARTS
Legacy
3 August 2009
88(2)Return of Allotment of Shares
Legacy
3 August 2009
122122
Resolution
3 August 2009
RESOLUTIONSResolutions
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
225Change of Accounting Reference Date
Incorporation Company
15 April 2009
NEWINCIncorporation