Background WavePink WaveYellow Wave

GETING CAPITAL LIMITED (10587473)

GETING CAPITAL LIMITED (10587473) is an active UK company. incorporated on 27 January 2017. with registered office in Liphook. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GETING CAPITAL LIMITED has been registered for 9 years. Current directors include SHAH, Rahul Jagmohan, TAYLOR, Richard Scott.

Company Number
10587473
Status
active
Type
ltd
Incorporated
27 January 2017
Age
9 years
Address
Armoury House Ordnance Business Park, Liphook, GU30 7ZA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHAH, Rahul Jagmohan, TAYLOR, Richard Scott
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GETING CAPITAL LIMITED

GETING CAPITAL LIMITED is an active company incorporated on 27 January 2017 with the registered office located in Liphook. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GETING CAPITAL LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10587473

LTD Company

Age

9 Years

Incorporated 27 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

GETING LIMITED
From: 27 January 2017To: 1 March 2017
Contact
Address

Armoury House Ordnance Business Park Midhurst Road Liphook, GU30 7ZA,

Previous Addresses

Bohunt Manor Portsmouth Road Liphook Hampshire GU30 7DL England
From: 5 April 2017To: 23 July 2018
North Cottage Langton Road Langton Green Tunbridge Wells Kent TN3 0BB United Kingdom
From: 27 January 2017To: 5 April 2017
Timeline

29 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Share Issue
May 17
Funding Round
Jun 17
New Owner
Mar 18
Loan Secured
Apr 18
Capital Update
Sept 18
Share Buyback
Jul 19
Funding Round
Jul 19
Capital Reduction
Jul 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Funding Round
Dec 19
Director Left
May 20
Director Joined
Mar 21
Funding Round
Sept 21
Capital Update
Nov 21
Loan Cleared
Feb 22
Loan Secured
Mar 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Loan Secured
Dec 24
11
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SHAH, Rahul Jagmohan

Active
Ordnance Business Park, LiphookGU30 7ZA
Born June 1969
Director
Appointed 04 Apr 2017

TAYLOR, Richard Scott

Active
Ordnance Business Park, LiphookGU30 7ZA
Born March 1971
Director
Appointed 04 Apr 2017

LESTER, Megan

Resigned
Portsmouth Road, LiphookGU30 7DL
Secretary
Appointed 27 Jan 2017
Resigned 04 Apr 2017

BEILBY, Mark Stephen Wright

Resigned
Hook Heath Road, WokingGU22 0LA
Born August 1960
Director
Appointed 25 Apr 2017
Resigned 15 May 2020

FORBES, David

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Born April 1983
Director
Appointed 27 Jan 2017
Resigned 03 Apr 2017

HAMMOND, Nigel Derek

Resigned
Ordnance Business Park, LiphookGU30 7ZA
Born June 1964
Director
Appointed 27 Jan 2017
Resigned 29 Apr 2022

KNOWLES, Nigel Graham, Sir

Resigned
Ordnance Business Park, LiphookGU30 7ZA
Born February 1956
Director
Appointed 04 Apr 2017
Resigned 29 Apr 2022

LEIGHTON-BAILEY, Kerry

Resigned
Wildown Road, BournemouthBH6 4DP
Born May 1978
Director
Appointed 26 Mar 2021
Resigned 29 Apr 2022

SHAFIQ, Khidhr

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Born June 1987
Director
Appointed 03 Apr 2017
Resigned 29 Apr 2022

Persons with significant control

3

Midhurst Road, LiphookGU30 7ZA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2022

Mr Nigel Derek Hammond

Active
Ordnance Business Park, LiphookGU30 7ZA
Born June 1964

Nature of Control

Voting rights 50 to 75 percent as firm
Notified 04 Apr 2017
Langton Road, Tunbridge WellsTN3 0BB

Nature of Control

Voting rights 75 to 100 percent
Notified 27 Jan 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Memorandum Articles
30 March 2022
MAMA
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 March 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 November 2021
SH19Statement of Capital
Legacy
26 November 2021
SH20SH20
Legacy
26 November 2021
CAP-SSCAP-SS
Memorandum Articles
26 November 2021
MAMA
Resolution
26 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 October 2021
AAAnnual Accounts
Memorandum Articles
15 September 2021
MAMA
Resolution
15 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2020
AAAnnual Accounts
Resolution
5 June 2020
RESOLUTIONSResolutions
Memorandum Articles
5 June 2020
MAMA
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Resolution
18 December 2019
RESOLUTIONSResolutions
Resolution
18 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Capital Cancellation Shares
17 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 October 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Capital Cancellation Shares
31 July 2019
SH06Cancellation of Shares
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares
16 July 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Resolution
26 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
3 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 October 2018
SH10Notice of Particulars of Variation
Resolution
2 October 2018
RESOLUTIONSResolutions
Legacy
21 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 September 2018
SH19Statement of Capital
Legacy
21 September 2018
CAP-SSCAP-SS
Resolution
21 September 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
29 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 June 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Resolution
24 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Resolution
1 March 2017
RESOLUTIONSResolutions
Incorporation Company
27 January 2017
NEWINCIncorporation