Background WavePink WaveYellow Wave

2050 CAPITAL LIMITED (09881383)

2050 CAPITAL LIMITED (09881383) is an active UK company. incorporated on 20 November 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. 2050 CAPITAL LIMITED has been registered for 10 years. Current directors include CHIRIAC, Corneliu, CHIRIAC, Rodica.

Company Number
09881383
Status
active
Type
ltd
Incorporated
20 November 2015
Age
10 years
Address
86 Elm Park Gardens, London, SW10 9PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHIRIAC, Corneliu, CHIRIAC, Rodica
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2050 CAPITAL LIMITED

2050 CAPITAL LIMITED is an active company incorporated on 20 November 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. 2050 CAPITAL LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09881383

LTD Company

Age

10 Years

Incorporated 20 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

LONDON VENTURE FACTORY LIMITED
From: 20 November 2015To: 22 October 2021
Contact
Address

86 Elm Park Gardens Flat 7 London, SW10 9PD,

Previous Addresses

21 Russell Road Ground Floor London W14 8HU United Kingdom
From: 20 November 2015To: 31 May 2017
Timeline

5 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Jun 16
Director Left
Jun 16
New Owner
Jun 22
Director Joined
Jun 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHIRIAC, Corneliu

Active
Elm Park Gardens, LondonSW10 9PD
Born September 1976
Director
Appointed 20 Nov 2015

CHIRIAC, Rodica

Active
86 Elm Park Gardens, LondonSW10 9PD
Born November 1979
Director
Appointed 16 Jun 2022

CHIRIAC, Iulian

Resigned
Russell Road, LondonW14 8HU
Born August 1983
Director
Appointed 20 Nov 2015
Resigned 20 Nov 2015

Persons with significant control

2

Mrs Rodica Chiriac

Active
Elm Park Gardens, LondonSW10 9PD
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2022

Mr Corneliu Chiriac

Active
Elm Park Gardens, LondonSW10 9PD
Born September 1976

Nature of Control

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

Filing History

28

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
22 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Incorporation Company
20 November 2015
NEWINCIncorporation