Background WavePink WaveYellow Wave

CAPSICANA LTD (07096960)

CAPSICANA LTD (07096960) is an active UK company. incorporated on 7 December 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. CAPSICANA LTD has been registered for 16 years. Current directors include HENDERSON, Stephen, MAYHEW, Andrew James.

Company Number
07096960
Status
active
Type
ltd
Incorporated
7 December 2009
Age
16 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
HENDERSON, Stephen, MAYHEW, Andrew James
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPSICANA LTD

CAPSICANA LTD is an active company incorporated on 7 December 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. CAPSICANA LTD was registered 16 years ago.(SIC: 46900)

Status

active

Active since 16 years ago

Company No

07096960

LTD Company

Age

16 Years

Incorporated 7 December 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 April 2023 - 31 August 2024(18 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

CAPSICANA CHILLI COMPANY LTD
From: 7 December 2009To: 12 March 2015
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Previous Addresses

19 Walsworth Road Hitchin Hertfordshire SG4 9SP United Kingdom
From: 22 February 2022To: 23 April 2024
19 Walsworth Road Hitchin Herts SG4 9SP England
From: 11 June 2021To: 22 February 2022
109 Bancroft Hitchin Hertfordshire SG5 1NB United Kingdom
From: 9 November 2017To: 11 June 2021
109 109 Bancroft Hitchin Hertfordshire SG5 1NB United Kingdom
From: 28 April 2017To: 9 November 2017
7 Paynes Park Hitchin Hertfordshire SG5 1EH England
From: 15 April 2016To: 28 April 2017
43 Swinburne Avenue Hitchin Hertfordshire SG5 2RB
From: 18 August 2015To: 15 April 2016
17 William Ransom Way Hitchin Herts SG5 1QX
From: 7 December 2009To: 18 August 2015
Timeline

35 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Apr 17
Director Joined
May 17
Loan Secured
Aug 17
Director Left
Aug 17
Funding Round
Jan 18
Funding Round
Jan 18
Share Issue
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Funding Round
Oct 18
Loan Secured
Nov 18
New Owner
Nov 18
Funding Round
Jun 19
Director Left
Feb 20
Director Joined
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Owner Exit
Jun 20
Loan Secured
Sept 20
Director Left
Mar 21
Director Left
Jul 22
Loan Secured
Mar 23
Funding Round
Sept 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Jul 25
6
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CAHILL, Raymond

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 29 Sept 2023

HENDERSON, Stephen

Active
10 Grosvenor Street, LondonW1K 4QY
Born September 1971
Director
Appointed 29 Sept 2023

MAYHEW, Andrew James

Active
10 Grosvenor Street, LondonW1K 4QY
Born January 1970
Director
Appointed 29 Sept 2023

DUNN, Simon Trelawny Jonathan

Resigned
109 Bancroft, HitchinSG5 1NB
Born November 1977
Director
Appointed 03 May 2017
Resigned 31 Aug 2017

ELMER, David Brian

Resigned
Walsworth Road, HitchinSG4 9SP
Born February 1950
Director
Appointed 12 Mar 2018
Resigned 29 Sept 2023

HOUGHTON, Nicholas John

Resigned
Walsworth Road, HitchinSG4 9SP
Born February 1959
Director
Appointed 01 Oct 2019
Resigned 04 Jul 2022

JACKSON, Ben

Resigned
Walsworth Road, HitchinSG4 9SP
Born June 1977
Director
Appointed 07 Dec 2009
Resigned 29 Sept 2023

KEE, Adrian Kean Foong

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born May 1977
Director
Appointed 29 Sept 2023
Resigned 30 Jun 2025

MAITLAND, Sam Ragen

Resigned
Bancroft, HitchinSG5 1NB
Born May 1980
Director
Appointed 12 Mar 2018
Resigned 10 Dec 2019

STAPLETON, John Bernard

Resigned
Bancroft, HitchinSG5 1NB
Born October 1964
Director
Appointed 09 Apr 2018
Resigned 03 Feb 2021

WOODHOUSE, Douglas Lee

Resigned
Walsworth Road, HitchinSG4 9SP
Born July 1964
Director
Appointed 27 Apr 2017
Resigned 29 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
10 Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023

Mr Douglas Lee Woodhouse

Ceased
HitchinSG5 1NB
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Nov 2017
Ceased 21 Jun 2019

Mr Ben Jackson

Ceased
Walsworth Road, HitchinSG4 9SP
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
13 March 2024
SH10Notice of Particulars of Variation
Memorandum Articles
13 March 2024
MAMA
Capital Name Of Class Of Shares
13 March 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
13 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
2 August 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
19 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
18 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Resolution
16 January 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Small
7 November 2016
AAMDAAMD
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Incorporation Company
7 December 2009
NEWINCIncorporation