Background WavePink WaveYellow Wave

CAPATHON CAPITAL SECURED LTD (11204123)

CAPATHON CAPITAL SECURED LTD (11204123) is an active UK company. incorporated on 13 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAPATHON CAPITAL SECURED LTD has been registered for 8 years. Current directors include ARORA, Josh Ajit Singh.

Company Number
11204123
Status
active
Type
ltd
Incorporated
13 February 2018
Age
8 years
Address
Ground Floor, 5, London, W13 9BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARORA, Josh Ajit Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPATHON CAPITAL SECURED LTD

CAPATHON CAPITAL SECURED LTD is an active company incorporated on 13 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAPATHON CAPITAL SECURED LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11204123

LTD Company

Age

8 Years

Incorporated 13 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

VALIANT CHASE SECURED LTD
From: 13 February 2018To: 21 February 2018
Contact
Address

Ground Floor, 5 Canberra Road London, W13 9BF,

Previous Addresses

G10 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ England
From: 23 October 2019To: 21 May 2024
F10 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ United Kingdom
From: 1 June 2018To: 23 October 2019
399 F10 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ United Kingdom
From: 1 June 2018To: 1 June 2018
S8 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ United Kingdom
From: 13 February 2018To: 1 June 2018
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Mar 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Oct 19
Director Joined
Oct 19
New Owner
Oct 21
Owner Exit
Feb 23
Owner Exit
Jun 24
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ARORA, Josh Ajit Singh

Active
Canberra Road, LondonW13 9BF
Born November 1976
Director
Appointed 10 Oct 2019

PASSI, Harlaksh Singh

Resigned
399 Uxbridge Road, SouthallUB1 3EJ
Born August 1990
Director
Appointed 13 Feb 2018
Resigned 07 Mar 2018

SINGH, Taranpreet

Resigned
399 Uxbridge Road, SouthallUB1 3EJ
Born November 1984
Director
Appointed 13 Feb 2018
Resigned 10 Apr 2019

WAHEJIYO LTD

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

Persons with significant control

3

1 Active
2 Ceased
Canberra Road, LondonW13 9BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2024

Mr Josh Ajit Singh Arora

Ceased
399 Uxbridge Road, SouthallUB1 3EJ
Born November 1976

Nature of Control

Significant influence or control
Notified 25 Oct 2021
Ceased 16 Feb 2023

Capathon Capital Ltd

Ceased
Unit 3 Triangle Centre, SouthallUB1 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2018
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
19 June 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
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 No Updates
18 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Resolution
21 February 2018
RESOLUTIONSResolutions
Incorporation Company
13 February 2018
NEWINCIncorporation