Background WavePink WaveYellow Wave

CAPATHON CAPITAL LTD (11198934)

CAPATHON CAPITAL LTD (11198934) is an active UK company. incorporated on 12 February 2018. with registered office in Southall. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. CAPATHON CAPITAL LTD has been registered for 8 years. Current directors include CHANDAR, Pryns Kumar.

Company Number
11198934
Status
active
Type
ltd
Incorporated
12 February 2018
Age
8 years
Address
S8 Unit 3 Triangle Centre,, Southall, UB1 3EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHANDAR, Pryns Kumar
SIC Codes
64999, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPATHON CAPITAL LTD

CAPATHON CAPITAL LTD is an active company incorporated on 12 February 2018 with the registered office located in Southall. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. CAPATHON CAPITAL LTD was registered 8 years ago.(SIC: 64999, 68100, 68209)

Status

active

Active since 8 years ago

Company No

11198934

LTD Company

Age

8 Years

Incorporated 12 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

VALIANT CHASE CAPITAL LTD
From: 12 February 2018To: 26 February 2018
Contact
Address

S8 Unit 3 Triangle Centre, 399 Uxbridge Road Southall, UB1 3EJ,

Previous Addresses

, S8,Unit 3 Triangle Centre, 399 Uxbridge Road, Uxbridge Road, Southall, UB1 3EJ, England
From: 26 July 2024To: 26 July 2024
, G10 Unit 3 Triangle Centre 399 Uxbridge Road, Southall, UB1 3EJ, England
From: 7 October 2019To: 26 July 2024
, F10 Unit 3 Triangle Centre, 399 Uxbridge Road,, Southall, UB1 3EJ, England
From: 7 October 2019To: 7 October 2019
, F10 Unit 3 Triangle Centre 399 Uxbridge Road, Southall, UB1 3EJ, United Kingdom
From: 2 June 2018To: 7 October 2019
, S8 Unit 3 Triangle Centre 399 Uxbridge Road, Southall, UB1 3EJ, United Kingdom
From: 12 February 2018To: 2 June 2018
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Mar 18
Owner Exit
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Apr 25
Director Left
Sept 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CHANDAR, Pryns Kumar

Active
Unit 3 Triangle Centre,, SouthallUB1 3EJ
Born June 1989
Director
Appointed 09 Mar 2023

ARORA, Josh Ajit Singh

Resigned
Unit 3 Triangle Centre,, SouthallUB1 3EJ
Born November 1976
Director
Appointed 29 Apr 2025
Resigned 10 Sept 2025

ARORA, Josh Ajit Singh

Resigned
399 Uxbridge Road, SouthallUB1 3EJ
Born November 1976
Director
Appointed 07 Oct 2019
Resigned 09 Mar 2023

PASSI, Harlaksh Singh

Resigned
399 Uxbridge Road, SouthallUB1 3EJ
Born August 1990
Director
Appointed 12 Feb 2018
Resigned 09 Mar 2018

SINGH, Taranpreet

Resigned
399 Uxbridge Road, SouthallUB1 3EJ
Born November 1984
Director
Appointed 12 Feb 2018
Resigned 10 Apr 2019

WAHEJIYO LTD

Resigned
399 Uxbridge Road, SouthallUB1 3EJ
Corporate director
Appointed 10 Apr 2019
Resigned 07 Oct 2019

Persons with significant control

4

1 Active
3 Ceased
Springwell Road, HounslowTW5 9BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2023

Mr Josh Ajit Singh Arora

Ceased
399 Uxbridge Road, SouthallUB1 3EJ
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2019
Ceased 09 Mar 2023
Triangle Centre, SouthallUB1 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jan 2019
Ceased 07 Oct 2019

Valiant Chase Strategies Ltd

Ceased
399 Uxbridge Road, SouthallUB1 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Feb 2018
Ceased 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 October 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 April 2019
AP02Appointment of Corporate Director
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
18 February 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Resolution
26 February 2018
RESOLUTIONSResolutions
Incorporation Company
12 February 2018
NEWINCIncorporation