Background WavePink WaveYellow Wave

CAPDESIA GROUP LIMITED (10428605)

CAPDESIA GROUP LIMITED (10428605) is an active UK company. incorporated on 14 October 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 and 3 other business activities. CAPDESIA GROUP LIMITED has been registered for 9 years. Current directors include CROSBY, Henry Ashton, LORIJN, Niels Carl Alexander, MATAMOROS BENAVIDES, Abraham and 1 others.

Company Number
10428605
Status
active
Type
ltd
Incorporated
14 October 2016
Age
9 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CROSBY, Henry Ashton, LORIJN, Niels Carl Alexander, MATAMOROS BENAVIDES, Abraham, UNRATH, Christopher Michael
SIC Codes
64303, 64999, 66300, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPDESIA GROUP LIMITED

CAPDESIA GROUP LIMITED is an active company incorporated on 14 October 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 and 3 other business activities. CAPDESIA GROUP LIMITED was registered 9 years ago.(SIC: 64303, 64999, 66300, 70229)

Status

active

Active since 9 years ago

Company No

10428605

LTD Company

Age

9 Years

Incorporated 14 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom
From: 14 October 2016To: 31 July 2018
Timeline

15 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Apr 18
Funding Round
May 18
Funding Round
Jun 18
Share Issue
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Capital Update
Oct 18
Funding Round
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Capital Update
Jul 19
6
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CROSBY, Henry Ashton

Active
Great Queen Street, LondonWC2B 5AH
Born July 1979
Director
Appointed 26 Sept 2018

LORIJN, Niels Carl Alexander

Active
Great Queen Street, LondonWC2B 5AH
Born August 1968
Director
Appointed 26 Sept 2018

MATAMOROS BENAVIDES, Abraham

Active
Great Queen Street, LondonWC2B 5AH
Born June 1962
Director
Appointed 14 Oct 2016

UNRATH, Christopher Michael

Active
Great Queen Street, LondonWC2B 5AH
Born July 1966
Director
Appointed 26 Mar 2018

UNRATH, Nancy Catherine

Resigned
Great Queen Street, LondonWC2B 5AH
Born August 1964
Director
Appointed 14 Oct 2016
Resigned 26 Sept 2018

Persons with significant control

3

0 Active
3 Ceased

Mr Abraham Matamoros Benavides

Ceased
Great Queen Street, LondonWC2B 5AH
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2016
Ceased 18 May 2018

Mr Christopher Michael Unrath

Ceased
Ingworth Road, PooleBH12 1JY
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2016
Ceased 17 May 2018

Talus Capital Llc

Ceased
Liberty Street, New York

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2016
Ceased 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 July 2019
SH19Statement of Capital
Legacy
12 June 2019
SH20SH20
Legacy
12 June 2019
CAP-SSCAP-SS
Resolution
12 June 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Memorandum Articles
29 May 2019
MAMA
Resolution
29 May 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
18 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
17 October 2018
RP04SH01RP04SH01
Legacy
16 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 October 2018
SH19Statement of Capital
Legacy
16 October 2018
CAP-SSCAP-SS
Resolution
16 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Change To A Person With Significant Control
28 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 July 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Capital Alter Shares Reconversion
6 June 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Incorporation Company
14 October 2016
NEWINCIncorporation