Background WavePink WaveYellow Wave

PASSION CAPITAL II (CM) LIMITED (11710451)

PASSION CAPITAL II (CM) LIMITED (11710451) is an active UK company. incorporated on 4 December 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. PASSION CAPITAL II (CM) LIMITED has been registered for 7 years. Current directors include BENNETT, Gregory James, DIGHERO, Robert Simon, JENKINS, Andrew Barry and 1 others.

Company Number
11710451
Status
active
Type
ltd
Incorporated
4 December 2018
Age
7 years
Address
Second Floor, Laxmi, The Tanneries, 57, London, SE1 3XJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BENNETT, Gregory James, DIGHERO, Robert Simon, JENKINS, Andrew Barry, ORDE, William David
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASSION CAPITAL II (CM) LIMITED

PASSION CAPITAL II (CM) LIMITED is an active company incorporated on 4 December 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. PASSION CAPITAL II (CM) LIMITED was registered 7 years ago.(SIC: 64303)

Status

active

Active since 7 years ago

Company No

11710451

LTD Company

Age

7 Years

Incorporated 4 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
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

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Second Floor, Laxmi, The Tanneries, 57 Bermondsey Street London, SE1 3XJ,

Previous Addresses

Third Floor, 65 Clerkenwell Road London EC1R 5BL England
From: 24 June 2019To: 7 June 2022
2nd Floor, White Bear Yard 144a Clerkenwell Road London EC1R 5DF United Kingdom
From: 4 December 2018To: 24 June 2019
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BENNETT, Gregory James

Active
Bermondsey Street, LondonSE1 3XJ
Born November 1971
Director
Appointed 04 Dec 2025

DIGHERO, Robert Simon

Active
The Tanneries, LondonSE1 3XJ
Born April 1966
Director
Appointed 04 Dec 2018

JENKINS, Andrew Barry

Active
Bermondsey Street, LondonSE1 3XJ
Born July 1971
Director
Appointed 08 Feb 2024

ORDE, William David

Active
Bermondsey Street, LondonSE1 3XJ
Born October 1989
Director
Appointed 04 Dec 2025

BURBIDGE, Eileen

Resigned
The Tanneries, LondonSE1 3XJ
Born June 1971
Director
Appointed 04 Dec 2018
Resigned 08 Feb 2024

Persons with significant control

1

Clerkenwell Road, Ec1r 5dfEC1R 5DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2018
NEWINCIncorporation