Background WavePink WaveYellow Wave

UCAPITAL LTD (10157450)

UCAPITAL LTD (10157450) is an active UK company. incorporated on 30 April 2016. with registered office in Potters Bar. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UCAPITAL LTD has been registered for 9 years. Current directors include FELEPPA, Elisabetta Mimosa, FELEPPA, Gianmaria.

Company Number
10157450
Status
active
Type
ltd
Incorporated
30 April 2016
Age
9 years
Address
C/O Michael Filiou Ltd Salisbury House, Potters Bar, EN6 5AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FELEPPA, Elisabetta Mimosa, FELEPPA, Gianmaria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UCAPITAL LTD

UCAPITAL LTD is an active company incorporated on 30 April 2016 with the registered office located in Potters Bar. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UCAPITAL LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10157450

LTD Company

Age

9 Years

Incorporated 30 April 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 31 December 2023 - 29 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar, EN6 5AS,

Previous Addresses

C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom
From: 30 April 2016To: 28 October 2019
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Dec 17
Director Joined
Oct 18
Funding Round
Dec 18
Share Issue
Dec 18
Director Left
Oct 19
Director Joined
Jun 20
Funding Round
Jun 21
Funding Round
Mar 22
Funding Round
Sept 22
Capital Reduction
Feb 23
Capital Reduction
Feb 23
Funding Round
Mar 23
Share Issue
Mar 23
Funding Round
Sept 23
Funding Round
Jun 24
Capital Reduction
Jun 24
Share Buyback
Sept 24
Funding Round
Oct 24
Capital Reduction
Oct 24
Funding Round
Nov 25
17
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FELEPPA, Elisabetta Mimosa

Active
Salisbury House, Potters BarEN6 5AS
Born October 1983
Director
Appointed 01 Jan 2018

FELEPPA, Gianmaria

Active
Salisbury House, Potters BarEN6 5AS
Born May 1982
Director
Appointed 18 Jun 2020

FELEPPA, Gianmaria

Resigned
81 High Street, Potters BarEN6 5AS
Born May 1982
Director
Appointed 30 Apr 2016
Resigned 07 Oct 2019

Persons with significant control

2

Salisbury House, Potters BarEN6 5AS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Feb 2023

Mr Gianmaria Feleppa

Active
Salisbury House, Potters BarEN6 5AS
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Unaudited Abridged
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 December 2025
AA01Change of Accounting Reference Date
Resolution
5 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Capital Cancellation Shares
21 October 2024
SH06Cancellation of Shares
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 September 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 June 2024
SH06Cancellation of Shares
Resolution
7 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Change To A Person With Significant Control
11 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Resolution
10 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 March 2023
RP04SH01RP04SH01
Capital Alter Shares Subdivision
29 March 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
20 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Capital Cancellation Shares
1 March 2023
SH06Cancellation of Shares
Capital Cancellation Shares
22 February 2023
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Resolution
2 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
21 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Memorandum Articles
1 July 2021
MAMA
Resolution
1 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
17 December 2018
SH14Notice of Redenomination
Resolution
17 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
10 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Incorporation Company
30 April 2016
NEWINCIncorporation