Background WavePink WaveYellow Wave

CAPACITYGRID LIMITED (09136356)

CAPACITYGRID LIMITED (09136356) is an active UK company. incorporated on 17 July 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CAPACITYGRID LIMITED has been registered for 11 years. Current directors include BRUIN, Charles Edward.

Company Number
09136356
Status
active
Type
ltd
Incorporated
17 July 2014
Age
11 years
Address
2nd Floor Front, London, EC2V 6AX
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BRUIN, Charles Edward
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPACITYGRID LIMITED

CAPACITYGRID LIMITED is an active company incorporated on 17 July 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CAPACITYGRID LIMITED was registered 11 years ago.(SIC: 63990)

Status

active

Active since 11 years ago

Company No

09136356

LTD Company

Age

11 Years

Incorporated 17 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

JUST CD LIMITED
From: 25 July 2014To: 3 September 2015
CES BID LIMITED
From: 17 July 2014To: 25 July 2014
Contact
Address

2nd Floor Front 60 Cheapside London, EC2V 6AX,

Previous Addresses

Knollys House Addiscombe Road Croydon CR0 6SR England
From: 19 January 2023To: 1 August 2023
60 Cheapside 2nd Floor Front London EC2V 6AX England
From: 19 January 2023To: 19 January 2023
5th Floor Knollys House 17 Addiscombe Road Croydon CR0 6SR England
From: 25 September 2017To: 19 January 2023
First Floor 100 Wood Street London EC2V 7AN
From: 11 February 2015To: 25 September 2017
4Th Floor 246 High Holborn London WC1V 7EX United Kingdom
From: 17 July 2014To: 11 February 2015
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Name Change
Jul 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Left
Jul 15
Loan Cleared
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BRUIN, Charles Edward

Active
60 Cheapside, LondonEC2V 6AX
Born August 1971
Director
Appointed 17 Jul 2014

COLLINS, Timothy John Francis

Resigned
60 Cheapside, LondonEC2V 6AX
Secretary
Appointed 25 Jul 2018
Resigned 31 Dec 2025

MILLS, Peter Charles

Resigned
Knollys House, CroydonCR0 6SR
Secretary
Appointed 17 Jul 2014
Resigned 12 Jul 2018

JOYCE, Dermot James

Resigned
100 Wood Street, LondonEC2V 7AN
Born September 1965
Director
Appointed 17 Jul 2014
Resigned 01 Aug 2016

MOTEGI, Masaki

Resigned
Marunouchi Trust, Tokyo
Born October 1978
Director
Appointed 01 Aug 2016
Resigned 24 Mar 2019

ONO, Yuya

Resigned
Marunouchi Trust Tower Main 5f,, Tokyo, 100-0005
Born June 1977
Director
Appointed 01 Apr 2019
Resigned 23 Jan 2025

SIMPSON, Neil Martin

Resigned
100 Wood Street, LondonEC2V 7AN
Born January 1960
Director
Appointed 11 Dec 2014
Resigned 26 May 2015

TRAINER, Martin John

Resigned
100 Wood Street, LondonEC2V 7AN
Born October 1962
Director
Appointed 17 Jul 2014
Resigned 01 Aug 2016

Persons with significant control

3

1 Active
2 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2016
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2016
17 Addiscombe Road, CroydonCR0 6SR

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 January 2026
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 September 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 September 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Memorandum Articles
5 January 2015
MAMA
Resolution
5 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 December 2014
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
17 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 October 2014
AD02Notification of Single Alternative Inspection Location
Change Of Name By Resolution
25 July 2014
NM01Change of Name by Resolution
Certificate Change Of Name Company
25 July 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 2014
NEWINCIncorporation