Background WavePink WaveYellow Wave

CAPAI PLC (07611240)

CAPAI PLC (07611240) is an active UK company. incorporated on 20 April 2011. with registered office in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. CAPAI PLC has been registered for 14 years. Current directors include ALLARDYCE, John Frame, DAVY, Sarah Jane, NAG, Ronjon, Professor and 1 others.

Company Number
07611240
Status
active
Type
plc
Incorporated
20 April 2011
Age
14 years
Address
9 Innovation Place, Godalming, GU7 1JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALLARDYCE, John Frame, DAVY, Sarah Jane, NAG, Ronjon, Professor, YEOMAN, Marcus
SIC Codes
70100, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPAI PLC

CAPAI PLC is an active company incorporated on 20 April 2011 with the registered office located in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. CAPAI PLC was registered 14 years ago.(SIC: 70100, 74909)

Status

active

Active since 14 years ago

Company No

07611240

PLC Company

Age

14 Years

Incorporated 20 April 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

DUKEMOUNT CAPITAL PLC
From: 15 November 2016To: 4 February 2025
BLACK EAGLE CAPITAL PLC
From: 13 September 2011To: 15 November 2016
BLACK LION CAPITAL PLC
From: 20 April 2011To: 13 September 2011
Contact
Address

9 Innovation Place Douglas Drive Godalming, GU7 1JX,

Previous Addresses

70 Jermyn Street London SW1Y 6NY England
From: 9 January 2023To: 4 February 2025
Room 4, 1st Floor, 50, Jermyn Street London SW1Y 6LX England
From: 29 November 2016To: 9 January 2023
30 Percy Street London W1T 2DB
From: 27 September 2013To: 29 November 2016
2Nd Floor 30 St. James Street London SW1A 1HB England
From: 20 April 2011To: 27 September 2013
Timeline

46 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Share Issue
Apr 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Funding Round
Oct 11
Funding Round
Nov 11
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Jan 17
Funding Round
Mar 17
Director Left
Apr 17
Funding Round
May 17
Director Joined
May 17
Director Left
Feb 19
Funding Round
Feb 19
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Oct 21
Funding Round
Oct 22
Funding Round
Nov 22
Director Left
Oct 24
Director Joined
Oct 24
Share Issue
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Share Issue
Oct 24
Share Issue
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Sept 25
Funding Round
Sept 25
Share Issue
Oct 25
Funding Round
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
Funding Round
Feb 26
29
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 11 Apr 2025

ALLARDYCE, John Frame

Active
Douglas Drive, GodalmingGU7 1JX
Born May 1982
Director
Appointed 16 Dec 2025

DAVY, Sarah Jane

Active
Douglas Drive, GodalmingGU7 1JX
Born July 1978
Director
Appointed 29 Jan 2025

NAG, Ronjon, Professor

Active
Douglas Drive, GodalmingGU7 1JX
Born May 1962
Director
Appointed 01 Apr 2025

YEOMAN, Marcus

Active
Douglas Drive, GodalmingGU7 1JX
Born May 1963
Director
Appointed 29 Jan 2025

ADAM, Stuart James

Resigned
Jermyn Street, LondonSW1Y 6NY
Secretary
Appointed 04 Feb 2019
Resigned 12 Sept 2023

LE DRUILLENEC, Timothy Vincent

Resigned
West Street, ShaftesburySP7 0PF
Secretary
Appointed 11 Dec 2012
Resigned 04 Feb 2019

CITY & WESTMINSTER CORPORATE FINANCE LLP

Resigned
Jermyn Street, LondonSW1Y 6LX
Corporate secretary
Appointed 27 Nov 2023
Resigned 11 Apr 2025

CLIFFORD & CO SECRETARIES LIMITED

Resigned
Charles Street, LondonW1J 5DU
Corporate secretary
Appointed 20 Apr 2011
Resigned 11 Dec 2012

AGARWAL, Manish

Resigned
Cluster 7/10, Kolkata
Born August 1973
Director
Appointed 11 Jul 2011
Resigned 13 Oct 2016

DART, Geoffrey Gilbert

Resigned
Jermyn Street, LondonSW1Y 6NY
Born March 1947
Director
Appointed 20 Apr 2011
Resigned 16 Oct 2024

EDWARDS, Richard Andrew

Resigned
Douglas Drive, GodalmingGU7 1JX
Born April 1971
Director
Appointed 16 Oct 2024
Resigned 16 Dec 2025

GAZZARD, Paul Terence

Resigned
Vicarage Road, SalisburySP5 2PE
Born January 1972
Director
Appointed 02 May 2017
Resigned 29 Jan 2025

LE DRUILLENEC, Timothy Vincent

Resigned
West Street, ShaftesburySP7 0PF
Born November 1957
Director
Appointed 13 Oct 2016
Resigned 04 Feb 2019

REDMOND, Peter

Resigned
Devonshire Road, LondonN13 4QU
Born July 1946
Director
Appointed 11 Jul 2011
Resigned 26 Apr 2017

CLIFFORD NOMINEES LIMITED

Resigned
Charles Street, LondonW1J 5DU
Corporate director
Appointed 20 Apr 2011
Resigned 11 Jul 2011
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Group
28 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Memorandum Articles
13 October 2025
MAMA
Resolution
13 October 2025
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
9 October 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Resolution
5 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Move Registers To Sail Company With New Address
23 April 2025
AD03Change of Location of Company Records
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Change Sail Address Company With New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
15 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Resolution
14 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Memorandum Articles
4 December 2024
MAMA
Resolution
4 December 2024
RESOLUTIONSResolutions
Resolution
4 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
29 October 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
12 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
20 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2021
AAAnnual Accounts
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Resolution
28 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Resolution
5 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Group
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Legacy
27 March 2019
RP04CS01RP04CS01
Resolution
21 February 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Resolution
5 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Resolution
8 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 November 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
3 November 2016
CONNOTConfirmation Statement Notification
Resolution
27 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Secretary Company With Change Date
14 March 2016
CH03Change of Secretary Details
Resolution
4 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 August 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Resolution
11 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 May 2014
AR01AR01
Change Person Director Company With Change Date
10 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2014
CH01Change of Director Details
Resolution
8 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Termination Secretary Company With Name
13 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Memorandum Articles
8 December 2011
MEM/ARTSMEM/ARTS
Resolution
8 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Resolution
5 October 2011
RESOLUTIONSResolutions
Resolution
22 September 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 September 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Legacy
16 May 2011
CERT8ACERT8A
Application Trading Certificate
16 May 2011
SH50SH50
Capital Alter Shares Subdivision
28 April 2011
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
20 April 2011
NEWINCIncorporation