Background WavePink WaveYellow Wave

CAPABLUE LTD (06962172)

CAPABLUE LTD (06962172) is an active UK company. incorporated on 14 July 2009. with registered office in Winchester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CAPABLUE LTD has been registered for 16 years. Current directors include GORTY, Andrew Mark.

Company Number
06962172
Status
active
Type
ltd
Incorporated
14 July 2009
Age
16 years
Address
Crawley Court, Winchester, SO21 2QA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GORTY, Andrew Mark
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPABLUE LTD

CAPABLUE LTD is an active company incorporated on 14 July 2009 with the registered office located in Winchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CAPABLUE LTD was registered 16 years ago.(SIC: 62012, 62020)

Status

active

Active since 16 years ago

Company No

06962172

LTD Company

Age

16 Years

Incorporated 14 July 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 February 2018 (8 years ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

CAPACOM LIMITED
From: 14 July 2009To: 16 February 2012
Contact
Address

Crawley Court Winchester, SO21 2QA,

Previous Addresses

1St Floor Elizabeth House 39 York Road London SE1 7NQ United Kingdom
From: 16 February 2012To: 6 February 2014
C/O a C Mole & Sons Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX England
From: 2 July 2010To: 16 February 2012
7 Abercrombie Street Battersea London SW11 2JB United Kingdom
From: 14 July 2009To: 2 July 2010
Timeline

40 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Mar 12
Funding Round
Aug 12
Share Issue
Aug 12
Funding Round
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Feb 14
Funding Round
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Director Left
May 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
May 23
Director Left
May 23
Director Joined
Mar 26
Director Left
Mar 26
11
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

GORTY, Andrew Mark

Active
Crawley, Winchester, HampshireSO21 2QJ
Born June 1975
Director
Appointed 27 Feb 2026

DICK, Katrina

Resigned
WinchesterSO21 2QA
Secretary
Appointed 06 Apr 2022
Resigned 06 Dec 2022

GILES, William Michael

Resigned
WinchesterSO21 2QA
Secretary
Appointed 05 Feb 2014
Resigned 01 Jan 2018

MACDONALD, Charles Piere

Resigned
Ethelburga Tower, LondonSW11 4AB
Secretary
Appointed 14 Jul 2009
Resigned 19 Jun 2012

MAVOR, Jeremy

Resigned
WinchesterSO21 2QA
Secretary
Appointed 01 Jul 2021
Resigned 06 Apr 2022

MAVOR, Jeremy

Resigned
WinchesterSO21 2QA
Secretary
Appointed 01 Jan 2018
Resigned 31 Mar 2021

WHITAKER, Rachael

Resigned
WinchesterSO21 2QA
Secretary
Appointed 31 Mar 2021
Resigned 01 Jul 2021

AIKMAN, Elizabeth Jane

Resigned
WinchesterSO21 2QA
Born December 1965
Director
Appointed 25 Mar 2019
Resigned 15 May 2019

BERESFORD-WYLIE, Simon Piers

Resigned
WinchesterSO21 2QA
Born May 1958
Director
Appointed 01 Aug 2015
Resigned 20 Apr 2020

CAPE, Thomas Andrew David

Resigned
WinchesterSO21 2QA
Born May 1972
Director
Appointed 14 Jul 2009
Resigned 05 Feb 2014

CONSTABLE, Charles

Resigned
WinchesterSO21 2QA
Born August 1952
Director
Appointed 05 Feb 2014
Resigned 30 Jun 2015

CRESSWELL, John Harold

Resigned
WinchesterSO21 2QA
Born May 1961
Director
Appointed 05 Feb 2014
Resigned 01 Aug 2015

DICK, Katrina

Resigned
WinchesterSO21 2QA
Born September 1969
Director
Appointed 01 Jun 2022
Resigned 06 Dec 2022

DONOVAN, Paul Michael

Resigned
WinchesterSO21 2QA
Born June 1958
Director
Appointed 20 Apr 2020
Resigned 31 May 2022

DUFFY, Bryan Scott Alan

Resigned
Munden Road, WareSG12 0LR
Born March 1943
Director
Appointed 20 Sept 2012
Resigned 05 Feb 2014

HODGE, Nathan Andrew

Resigned
WinchesterSO21 2QA
Born November 1972
Director
Appointed 01 May 2023
Resigned 27 Feb 2026

JONES, Timothy John Alexander

Resigned
WinchesterSO21 2QA
Born December 1981
Director
Appointed 15 May 2019
Resigned 01 May 2023

MAKIN, Charlie

Resigned
Grove Park Road, LondonW4 3RU
Born March 1960
Director
Appointed 20 Sept 2012
Resigned 05 Feb 2014

MOSES, Philip David

Resigned
WinchesterSO21 2QA
Born June 1964
Director
Appointed 05 Feb 2014
Resigned 01 Jun 2016

SOLOMON, Liliana

Resigned
WinchesterSO21 2QA
Born April 1964
Director
Appointed 01 Jun 2016
Resigned 11 Jan 2017

STRATTON, Paul Graham

Resigned
WinchesterSO21 2QA
Born September 1959
Director
Appointed 03 Jan 2017
Resigned 25 Mar 2019

Persons with significant control

1

Crawley Court, WinchesterSO21 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE1GUARANTEE1
Legacy
20 December 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
AGREEMENT1AGREEMENT1
Legacy
26 November 2024
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Legacy
5 April 2024
PARENT_ACCPARENT_ACC
Legacy
5 April 2024
GUARANTEE1GUARANTEE1
Legacy
5 April 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Legacy
19 April 2023
AGREEMENT1AGREEMENT1
Legacy
31 March 2023
PARENT_ACCPARENT_ACC
Legacy
31 March 2023
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Legacy
21 April 2022
PARENT_ACCPARENT_ACC
Legacy
21 April 2022
GUARANTEE1GUARANTEE1
Legacy
21 April 2022
AGREEMENT1AGREEMENT1
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Legacy
27 May 2021
GUARANTEE1GUARANTEE1
Legacy
27 May 2021
AGREEMENT1AGREEMENT1
Legacy
27 May 2021
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Legacy
6 July 2020
GUARANTEE1GUARANTEE1
Legacy
16 June 2020
PARENT_ACCPARENT_ACC
Legacy
16 June 2020
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Legacy
15 April 2019
GUARANTEE1GUARANTEE1
Legacy
4 April 2019
PARENT_ACCPARENT_ACC
Legacy
4 April 2019
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2018
AAAnnual Accounts
Legacy
28 February 2018
PARENT_ACCPARENT_ACC
Legacy
28 February 2018
AGREEMENT2AGREEMENT2
Legacy
28 February 2018
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2017
AAAnnual Accounts
Legacy
13 February 2017
GUARANTEE2GUARANTEE2
Legacy
13 February 2017
PARENT_ACCPARENT_ACC
Legacy
13 February 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2016
AAAnnual Accounts
Legacy
13 January 2016
PARENT_ACCPARENT_ACC
Legacy
13 January 2016
AGREEMENT2AGREEMENT2
Legacy
13 January 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2014
AAAnnual Accounts
Legacy
13 November 2014
PARENT_ACCPARENT_ACC
Legacy
13 November 2014
AGREEMENT2AGREEMENT2
Legacy
13 November 2014
GUARANTEE2GUARANTEE2
Legacy
31 October 2014
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
11 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 February 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 February 2014
SH01Allotment of Shares
Capital Allotment Shares
5 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Capital Allotment Shares
24 September 2012
SH01Allotment of Shares
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 August 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
20 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Legacy
5 July 2012
MG01MG01
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Resolution
27 February 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2009
NEWINCIncorporation