Background WavePink WaveYellow Wave

LITERACY CAPITAL PLC (10976145)

LITERACY CAPITAL PLC (10976145) is an active UK company. incorporated on 22 September 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. LITERACY CAPITAL PLC has been registered for 8 years. Current directors include DOWNING, Simon Richard, MURPHY, Rachel Julia, PINDAR, Paul Richard Martin and 2 others.

Company Number
10976145
Status
active
Type
plc
Incorporated
22 September 2017
Age
8 years
Address
3rd Floor, Charles House, London, SW1Y 4LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
DOWNING, Simon Richard, MURPHY, Rachel Julia, PINDAR, Paul Richard Martin, PINDAR, Richard James, SELLERS, Christopher George
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITERACY CAPITAL PLC

LITERACY CAPITAL PLC is an active company incorporated on 22 September 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. LITERACY CAPITAL PLC was registered 8 years ago.(SIC: 64301)

Status

active

Active since 8 years ago

Company No

10976145

PLC Company

Age

8 Years

Incorporated 22 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

3rd Floor, Charles House 5-11 Regent Street St James's London, SW1Y 4LR,

Previous Addresses

3rd Floor, Charles House, 5-11 Regent Street St James's, London United Kingdom SW1Y 4LR England
From: 26 April 2019To: 29 April 2019
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 22 September 2017To: 26 April 2019
Timeline

35 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Dec 17
Director Joined
Dec 17
Share Issue
Jan 18
Funding Round
Feb 18
Funding Round
Mar 18
Director Joined
Apr 18
Funding Round
Jun 18
Funding Round
Jun 18
Owner Exit
Aug 18
Funding Round
Oct 18
Director Left
Oct 18
Funding Round
Oct 18
Director Joined
Feb 19
Funding Round
Mar 19
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Mar 20
New Owner
Oct 20
Director Joined
Mar 21
Director Joined
Apr 21
Funding Round
Jun 21
Capital Update
Oct 21
Loan Secured
Dec 21
Capital Reduction
Aug 22
Share Buyback
Aug 22
Loan Cleared
Mar 23
Director Left
Apr 24
Funding Round
Jul 24
Loan Secured
Sept 24
Loan Secured
Apr 25
Share Issue
Nov 25
Funding Round
Nov 25
15
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BOOK ASSET MANAGEMENT LLP

Active
Regent Street, LondonSW1Y 4LR
Corporate secretary
Appointed 25 Jun 2021

DOWNING, Simon Richard

Active
5-11 Regent Street St James's, LondonSW1Y 4LR
Born February 1965
Director
Appointed 01 Mar 2018

MURPHY, Rachel Julia

Active
5-11 Regent Street St James's, LondonSW1Y 4LR
Born April 1968
Director
Appointed 01 Apr 2021

PINDAR, Paul Richard Martin

Active
5-11 Regent Street St James's, LondonSW1Y 4LR
Born April 1959
Director
Appointed 22 Sept 2017

PINDAR, Richard James

Active
5-11 Regent Street St James's, LondonSW1Y 4LR
Born January 1990
Director
Appointed 19 Mar 2021

SELLERS, Christopher George

Active
5-11 Regent Street St James's, LondonSW1Y 4LR
Born March 1968
Director
Appointed 15 Feb 2019

PINDAR, Paul Richard Martin

Resigned
5-11 Regent Street St James's, LondonSW1Y 4LR
Secretary
Appointed 27 Mar 2020
Resigned 25 Jun 2021

PINDAR, Richard James

Resigned
5-11 Regent Street St James's, LondonSW1Y 4LR
Secretary
Appointed 22 Sept 2017
Resigned 27 Mar 2020

DADY, Kevin Peter

Resigned
5-11 Regent Street St James's, LondonSW1Y 4LR
Born July 1964
Director
Appointed 30 Nov 2017
Resigned 31 Mar 2024

ISMAIL, Abid Naheem

Resigned
11 - 12 St. James's Square, LondonSW1Y 4LB
Born June 1978
Director
Appointed 30 Nov 2017
Resigned 19 Oct 2018

PINDAR, Richard James

Resigned
5-11 Regent Street St James's, LondonSW1Y 4LR
Born January 1990
Director
Appointed 22 Sept 2017
Resigned 27 Mar 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Paul Richard Martin Pindar

Ceased
5-11 Regent Street St James's, LondonSW1Y 4LR
Born April 1959

Nature of Control

Significant influence or control
Notified 24 Jan 2020
Ceased 24 Jan 2020

Mr Richard James Pindar

Ceased
5-11 Regent Street St James's, LondonSW1Y 4LR
Born January 1990

Nature of Control

Significant influence or control
Notified 24 Jan 2020
Ceased 24 Jan 2020

Mr Paul Richard Martin Pindar

Ceased
11 - 12 St James's Square, LondonSW1Y 4LB
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2017
Ceased 08 May 2018

Mr Paul Richard Martin Pindar

Active
5-11 Regent Street St James's, LondonSW1Y 4LR
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

92

Capital Alter Shares Redemption Statement Of Capital
20 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 May 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Resolution
22 May 2024
RESOLUTIONSResolutions
Memorandum Articles
22 May 2024
MAMA
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 February 2024
CH04Change of Corporate Secretary Details
Resolution
22 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2023
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
28 March 2023
MR05Certification of Charge
Mortgage Satisfy Charge Part
4 March 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Capital Cancellation Shares
22 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 August 2022
SH03Return of Purchase of Own Shares
Resolution
11 July 2022
RESOLUTIONSResolutions
Resolution
11 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 March 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
12 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
8 October 2021
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
8 October 2021
CERT21CERT21
Legacy
8 October 2021
OC138OC138
Resolution
8 July 2021
RESOLUTIONSResolutions
Memorandum Articles
7 July 2021
MAMA
Capital Name Of Class Of Shares
7 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 July 2021
SH10Notice of Particulars of Variation
Move Registers To Sail Company With New Address
5 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 July 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Legacy
9 June 2021
CERT8ACERT8A
Application Trading Certificate
9 June 2021
SH50SH50
Notice Carry On Business As Investment Company
8 June 2021
IC01IC01
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 October 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Resolution
18 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
31 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
6 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
1 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
1 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 September 2017
NEWINCIncorporation