Background WavePink WaveYellow Wave

VALUE CAPTURE LIMITED (10480896)

VALUE CAPTURE LIMITED (10480896) is an active UK company. incorporated on 16 November 2016. with registered office in Great Yarmouth. The company operates in the Information and Communication sector, engaged in other information technology service activities. VALUE CAPTURE LIMITED has been registered for 9 years. Current directors include KUMAR JHA, Shivesh, RUOSS, Matthew David, WILKINSON, Stewart Newbigging.

Company Number
10480896
Status
active
Type
ltd
Incorporated
16 November 2016
Age
9 years
Address
Sixty Six, Great Yarmouth, NR30 1HE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KUMAR JHA, Shivesh, RUOSS, Matthew David, WILKINSON, Stewart Newbigging
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALUE CAPTURE LIMITED

VALUE CAPTURE LIMITED is an active company incorporated on 16 November 2016 with the registered office located in Great Yarmouth. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VALUE CAPTURE LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10480896

LTD Company

Age

9 Years

Incorporated 16 November 2016

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 28 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Sixty Six North Quay Great Yarmouth, NR30 1HE,

Previous Addresses

13 Buckingham Suite 7 Grosvenor Gardens London Greater London SW1W 0BD England
From: 26 February 2025To: 13 March 2025
4th Floor 21 Godliman Street London EC4V 5BD United Kingdom
From: 15 November 2018To: 26 February 2025
34 Threadneedle Street London EC2R 8AY United Kingdom
From: 16 November 2016To: 15 November 2018
Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Share Issue
Jul 17
Owner Exit
Aug 17
Share Buyback
Jan 19
Funding Round
Oct 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Jun 23
Director Left
Apr 26
Director Left
Apr 26
13
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KUMAR JHA, Shivesh

Active
North Quay, Great YarmouthNR30 1HE
Born November 1984
Director
Appointed 20 Apr 2017

RUOSS, Matthew David

Active
North Quay, Great YarmouthNR30 1HE
Born July 1970
Director
Appointed 16 Nov 2016

WILKINSON, Stewart Newbigging

Active
North Quay, Great YarmouthNR30 1HE
Born February 1969
Director
Appointed 20 Apr 2017

EIJKENDUIJN, Alexander

Resigned
North Quay, Great YarmouthNR30 1HE
Born December 1974
Director
Appointed 20 Apr 2017
Resigned 16 Apr 2026

RUCK, Jonathan

Resigned
North Quay, Great YarmouthNR30 1HE
Born March 1974
Director
Appointed 20 Apr 2017
Resigned 16 Apr 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Matthew David Ruoss

Ceased
Threadneedle Street, LondonEC2R 8AY
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2016
Ceased 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Resolution
19 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
10 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Accounts With Accounts Type Group
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares
21 January 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Resolution
29 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Accounts With Accounts Type Group
4 June 2018
AAAnnual Accounts
Resolution
2 May 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
4 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
12 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
12 July 2017
SH14Notice of Redenomination
Capital Name Of Class Of Shares
11 July 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 November 2016
NEWINCIncorporation