Background WavePink WaveYellow Wave

CAPIUM LIMITED (08438321)

CAPIUM LIMITED (08438321) is an active UK company. incorporated on 11 March 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CAPIUM LIMITED has been registered for 13 years. Current directors include BHASKARAN, Michael, BHIRAJU, Lalith Sanjay, PATEL, Tushir Hasmukh.

Company Number
08438321
Status
active
Type
ltd
Incorporated
11 March 2013
Age
13 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BHASKARAN, Michael, BHIRAJU, Lalith Sanjay, PATEL, Tushir Hasmukh
SIC Codes
62012, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPIUM LIMITED

CAPIUM LIMITED is an active company incorporated on 11 March 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CAPIUM LIMITED was registered 13 years ago.(SIC: 62012, 82990)

Status

active

Active since 13 years ago

Company No

08438321

LTD Company

Age

13 Years

Incorporated 11 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

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

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

1 Lyric Square London W6 0NB
From: 15 May 2013To: 13 October 2016
10 Heath House Main Road Sidcup Kent DA14 6NJ United Kingdom
From: 11 March 2013To: 15 May 2013
Timeline

42 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Mar 13
Funding Round
Mar 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jul 14
Director Joined
Aug 14
Funding Round
Aug 14
Director Left
Feb 15
Funding Round
Apr 15
Director Joined
Apr 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Sept 16
Director Left
Apr 17
Director Left
Apr 17
Funding Round
Apr 17
Funding Round
Jun 18
Director Left
Jul 18
Owner Exit
Apr 19
Funding Round
May 19
Funding Round
Jun 19
Share Issue
Aug 19
Funding Round
Sept 19
Funding Round
Mar 20
Director Left
May 20
Director Left
Nov 21
Director Joined
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Capital Update
Apr 22
Capital Update
Apr 22
Funding Round
May 22
Capital Update
May 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Mar 23
Director Left
May 23
Director Joined
Aug 23
Funding Round
May 24
22
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BHASKARAN, Michael

Active
86-90, LondonEC2A 4NE
Born July 1969
Director
Appointed 03 Jul 2023

BHIRAJU, Lalith Sanjay

Active
The Vale, FelthamTW14 0JY
Born August 1975
Director
Appointed 04 Apr 2016

PATEL, Tushir Hasmukh

Active
86-90 Paul Street, LondonEC2A 4NE
Born August 1980
Director
Appointed 26 Mar 2013

JANGID, Sukhdeo

Resigned
Heath House Main Road, SidcupDA14 6NJ
Secretary
Appointed 11 Mar 2013
Resigned 18 Jun 2018

BHAGAVATHULA, Chaithanya Kumar

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born August 1974
Director
Appointed 12 Sept 2016
Resigned 03 Nov 2021

BHASKARAN, Michael

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born July 1969
Director
Appointed 01 Apr 2022
Resigned 16 May 2023

BHIRAJU, Lalith Sanjay

Resigned
Lyric Square, LondonW6 0NB
Born August 1975
Director
Appointed 25 Mar 2013
Resigned 01 Apr 2015

BHIRAJU, Sanjay

Resigned
The Vale, FelthamTW14 0JZ
Born August 1975
Director
Appointed 11 Mar 2013
Resigned 12 Mar 2013

DEVARASHETTY, Shankar

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born January 1978
Director
Appointed 01 Apr 2015
Resigned 20 Dec 2016

JANGID, Sukhdeo

Resigned
Heath House Main Road, SidcupDA14 6NJ
Born September 1986
Director
Appointed 11 Mar 2013
Resigned 18 Jun 2018

NASSER, Syed Muhammad Salmaan

Resigned
Sefton Avenue, HarrowHA3 5JT
Born January 1981
Director
Appointed 14 Apr 2014
Resigned 30 Jan 2015

SHETTY, Jitesh Dinkar

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born August 1981
Director
Appointed 01 Feb 2015
Resigned 10 Dec 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Sukhdeo Jangid

Ceased
Main Road, SidcupDA14 6NJ
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Accounts Amended With Made Up Date
3 December 2025
AAMDAAMD
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Memorandum Articles
5 June 2024
MAMA
Resolution
5 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Memorandum Articles
24 May 2024
MAMA
Resolution
24 May 2024
RESOLUTIONSResolutions
Resolution
2 May 2024
RESOLUTIONSResolutions
Resolution
2 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 October 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
12 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
20 February 2023
AAAnnual Accounts
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 May 2022
SH19Statement of Capital
Legacy
13 May 2022
SH20SH20
Legacy
13 May 2022
CAP-SSCAP-SS
Resolution
13 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 April 2022
SH19Statement of Capital
Legacy
7 April 2022
SH20SH20
Legacy
7 April 2022
CAP-SSCAP-SS
Resolution
7 April 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 April 2022
SH19Statement of Capital
Legacy
4 April 2022
SH20SH20
Legacy
4 April 2022
CAP-SSCAP-SS
Resolution
4 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
15 August 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
2 August 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
8 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
22 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2016
CS01Confirmation Statement
Capital Allotment Shares
24 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Incorporation Company
11 March 2013
NEWINCIncorporation