Background WavePink WaveYellow Wave

CAPULUS LIMITED (11274813)

CAPULUS LIMITED (11274813) is an active UK company. incorporated on 26 March 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. CAPULUS LIMITED has been registered for 7 years. Current directors include ANDERSON, Lee David, DOWNEY, Warren, HANLY, Joseph James and 2 others.

Company Number
11274813
Status
active
Type
ltd
Incorporated
26 March 2018
Age
7 years
Address
7th Floor, The St Botolph Building, London, EC3A 7AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ANDERSON, Lee David, DOWNEY, Warren, HANLY, Joseph James, OVENDEN, Darren, SMITH, Kevin John
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPULUS LIMITED

CAPULUS LIMITED is an active company incorporated on 26 March 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. CAPULUS LIMITED was registered 7 years ago.(SIC: 66220)

Status

active

Active since 7 years ago

Company No

11274813

LTD Company

Age

7 Years

Incorporated 26 March 2018

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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

7th Floor, The St Botolph Building 138 Houndsditch London, EC3A 7AW,

Previous Addresses

C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA Wales
From: 21 June 2022To: 24 August 2025
5 Ash Tree Court Woodsy Close Pontprennau Cardiff CF23 8RW Wales
From: 17 February 2020To: 21 June 2022
18 Etherley Drive Newton-Le-Willows WA12 8NS United Kingdom
From: 26 March 2018To: 17 February 2020
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Jun 18
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ANDERSON, Lee David

Active
One America Square, LondonEC3N 2LB
Born January 1972
Director
Appointed 01 Oct 2024

DOWNEY, Warren

Active
One America Square, LondonEC3N 2LB
Born September 1971
Director
Appointed 01 Oct 2024

HANLY, Joseph James

Active
One America Square, LondonEC3N 2LB
Born July 1971
Director
Appointed 01 Oct 2024

OVENDEN, Darren

Active
138 Houndsditch, LondonEC3A 7AW
Born June 1975
Director
Appointed 26 Mar 2018

SMITH, Kevin John

Active
138 Houndsditch, LondonEC3A 7AW
Born October 1977
Director
Appointed 26 Mar 2018

LEIPNIK, James Robert

Resigned
Woodsy Close, CardiffCF23 8RW
Secretary
Appointed 26 Mar 2018
Resigned 21 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Ground Floor, Cardigan House, Swansea Enterprise ParkSA7 9LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2019

Mr Darren Ovenden

Ceased
Woodsy Close, CardiffCF23 8RW
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2018
Ceased 31 Oct 2019

Mr Kevin John Smith

Ceased
Woodsy Close, CardiffCF23 8RW
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2018
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Legacy
24 November 2025
PARENT_ACCPARENT_ACC
Legacy
24 November 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
24 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Resolution
31 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 October 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Incorporation Company
26 March 2018
NEWINCIncorporation