Background WavePink WaveYellow Wave

CONVICTION CAPITAL LIMITED (10039355)

CONVICTION CAPITAL LIMITED (10039355) is an active UK company. incorporated on 3 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. CONVICTION CAPITAL LIMITED has been registered for 10 years. Current directors include MURRAY, Alexander James.

Company Number
10039355
Status
active
Type
ltd
Incorporated
3 March 2016
Age
10 years
Address
47 Princess Road, London, NW1 8JS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
MURRAY, Alexander James
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVICTION CAPITAL LIMITED

CONVICTION CAPITAL LIMITED is an active company incorporated on 3 March 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. CONVICTION CAPITAL LIMITED was registered 10 years ago.(SIC: 64303)

Status

active

Active since 10 years ago

Company No

10039355

LTD Company

Age

10 Years

Incorporated 3 March 2016

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 18 February 2026 (2 months 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 2 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

DEVELOPMENT INVESTMENT FINANCE LIMITED
From: 3 March 2016To: 19 November 2018
Contact
Address

47 Princess Road London, NW1 8JS,

Previous Addresses

Flat 2 Holland Park Court Holland Park Gardens London W14 8DN United Kingdom
From: 3 March 2016To: 15 July 2022
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Mar 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MURRAY, Alexander James

Active
Princess Road, LondonNW1 8JS
Born September 1975
Director
Appointed 03 Mar 2016

Persons with significant control

1

Mr Alexander James Murray

Active
Princess Road, LondonNW1 8JS
Born September 1975

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

30

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Resolution
19 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Incorporation Company
3 March 2016
NEWINCIncorporation