Background WavePink WaveYellow Wave

NUMICUS LTD (08479556)

NUMICUS LTD (08479556) is an active UK company. incorporated on 9 April 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NUMICUS LTD has been registered for 12 years. Current directors include PEACOCKE, Hamish Mark Fitzroy, VERBEEK, Wilhelmus Johannes Everardus Petrus.

Company Number
08479556
Status
active
Type
ltd
Incorporated
9 April 2013
Age
12 years
Address
Unit 6 Friern Park, London, N12 9DA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PEACOCKE, Hamish Mark Fitzroy, VERBEEK, Wilhelmus Johannes Everardus Petrus
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMICUS LTD

NUMICUS LTD is an active company incorporated on 9 April 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NUMICUS LTD was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08479556

LTD Company

Age

12 Years

Incorporated 9 April 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 10 April 2025 (1 year 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

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

ANNA CM LIMITED
From: 21 November 2022To: 9 October 2025
PERENNA LIMITED
From: 19 May 2014To: 21 November 2022
PCMP LIMITED
From: 21 November 2013To: 19 May 2014
PRUDENT CAPITAL MANAGEMENT LIMITED
From: 9 April 2013To: 21 November 2013
Contact
Address

Unit 6 Friern Park London, N12 9DA,

Previous Addresses

2 Leman Street London E1W 9US United Kingdom
From: 2 April 2024To: 7 August 2024
66 Prescot Street London E1 8NN United Kingdom
From: 28 May 2015To: 2 April 2024
1 King Street London EC2V 8AU
From: 9 August 2013To: 28 May 2015
62 Wavendon Avenue Chiswick London W4 4NS United Kingdom
From: 9 April 2013To: 9 August 2013
Timeline

4 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Aug 24
Share Buyback
Sept 24
Owner Exit
Feb 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PEACOCKE, Hamish Mark Fitzroy

Active
Friern Park, LondonN12 9DA
Born August 1975
Director
Appointed 09 Apr 2013

VERBEEK, Wilhelmus Johannes Everardus Petrus

Active
Friern Park, LondonN12 9DA
Born November 1968
Director
Appointed 09 Apr 2013

DAVIES, Gerardine Catherine Maria

Resigned
Friern Park, LondonN12 9DA
Born January 1967
Director
Appointed 09 Apr 2013
Resigned 25 Aug 2024

Persons with significant control

3

2 Active
1 Ceased

Ms Gerardine Catherine Maria Davies

Ceased
Wapping High Street, LondonE1W 3PG
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2024

Mr Hamish Mark Fitzroy Peacocke

Active
Brookville Road, LondonSW6 7BJ
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Wilhelmus Johannes Everardus Petrus Verbeek

Active
Wavendon Avenue, LondonW4 4NS
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
9 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
13 September 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
25 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
21 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
7 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
19 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Certificate Change Of Name Company
21 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Incorporation Company
9 April 2013
NEWINCIncorporation