Background WavePink WaveYellow Wave

CAPSICUM GENERAL PARTNER LIMITED (07036322)

CAPSICUM GENERAL PARTNER LIMITED (07036322) is an active UK company. incorporated on 6 October 2009. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAPSICUM GENERAL PARTNER LIMITED has been registered for 16 years. Current directors include CHILTON, Grahame David.

Company Number
07036322
Status
active
Type
ltd
Incorporated
6 October 2009
Age
16 years
Address
C/O SIMPSON WREFORD & PARTNERS, Croydon, CR0 0YN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHILTON, Grahame David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPSICUM GENERAL PARTNER LIMITED

CAPSICUM GENERAL PARTNER LIMITED is an active company incorporated on 6 October 2009 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAPSICUM GENERAL PARTNER LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07036322

LTD Company

Age

16 Years

Incorporated 6 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (5 months ago)
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

5 months left

Last Filed

Made up to 6 October 2025 (7 months ago)
Submitted on 9 October 2025 (7 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

C/O SIMPSON WREFORD & PARTNERS Suffolk House George Street Croydon, CR0 0YN,

Previous Addresses

69-71 East Street Epsom Surrey KT17 1BP United Kingdom
From: 6 October 2009To: 6 July 2010
Timeline

7 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Apr 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CHILTON, Grahame David

Active
George Street, CroydonCR0 0YN
Born January 1959
Director
Appointed 07 Oct 2009

SWALLOW, Rupert William

Resigned
George Street, CroydonCR0 0YN
Secretary
Appointed 07 Oct 2009
Resigned 27 Mar 2019

BROADWAY SECRETARIES LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 06 Oct 2009
Resigned 07 Oct 2009

CHADWICK, Andrew John

Resigned
Broadway, LondonSW1H 0BL
Born June 1968
Director
Appointed 06 Oct 2009
Resigned 07 Oct 2009

SWALLOW, Rupert William

Resigned
George Street, CroydonCR0 0YN
Born November 1967
Director
Appointed 07 Oct 2009
Resigned 27 Mar 2019

VOLLER, Paul Marcus George

Resigned
Broadway, LondonSW1H 0BL
Born March 1955
Director
Appointed 06 Oct 2009
Resigned 07 Oct 2009

BROADWAY DIRECTORS LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate director
Appointed 06 Oct 2009
Resigned 07 Oct 2009

Persons with significant control

1

Mr Grahame David Chilton

Active
George Street, CroydonCR0 0YN
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
22 May 2012
AA01Change of Accounting Reference Date
Accounts With Made Up Date
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Made Up Date
8 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Incorporation Company
6 October 2009
NEWINCIncorporation