Background WavePink WaveYellow Wave

CAPABLE FINANCE LTD (11765267)

CAPABLE FINANCE LTD (11765267) is an active UK company. incorporated on 14 January 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. CAPABLE FINANCE LTD has been registered for 7 years. Current directors include STOCKBRIDGE, Brian.

Company Number
11765267
Status
active
Type
ltd
Incorporated
14 January 2019
Age
7 years
Address
21 Arlington Street, London, SW1A 1RN
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
STOCKBRIDGE, Brian
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPABLE FINANCE LTD

CAPABLE FINANCE LTD is an active company incorporated on 14 January 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. CAPABLE FINANCE LTD was registered 7 years ago.(SIC: 64929)

Status

active

Active since 7 years ago

Company No

11765267

LTD Company

Age

7 Years

Incorporated 14 January 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

21 Arlington Street London, SW1A 1RN,

Previous Addresses

85 Charlotte Street London W1T 4PS England
From: 30 May 2025To: 10 November 2025
Ground Floor 72 Charlotte Street London W1T 4QQ England
From: 19 March 2020To: 30 May 2025
55, Suite 12a Park Lane London W1K 1QG United Kingdom
From: 14 January 2019To: 19 March 2020
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
May 19
Loan Secured
Jul 19
New Owner
Jan 20
New Owner
Jan 20
Director Left
Sept 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STOCKBRIDGE, Brian

Active
Arlington Street, LondonSW1A 1RN
Born August 1973
Director
Appointed 14 Jan 2019

FIRST SENTINEL ADVISORY LIMITED

Resigned
Charlotte Street, LondonW1T 4PS
Corporate secretary
Appointed 14 Jan 2019
Resigned 10 Sept 2025

MALTBY, Colin Neil

Resigned
Charlotte Street, LondonW1T 4PS
Born May 1965
Director
Appointed 14 Jan 2019
Resigned 10 Sept 2025

Persons with significant control

5

Mr Brian James Kinane

Active
Arlington Street, LondonSW1A 1RN
Born April 1971

Nature of Control

Significant influence or control
Notified 19 Apr 2019

Mr Thomas Bryce Dignall

Active
Arlington Street, LondonSW1A 1RN
Born October 1958

Nature of Control

Significant influence or control
Notified 19 Apr 2019
Charlotte Street, LondonW1T 4PS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Apr 2019

Mr Colin Neil Maltby

Active
Arlington Street, LondonSW1A 1RN
Born May 1965

Nature of Control

Significant influence or control
Notified 14 Jan 2019

Brian Stockbridge

Active
Arlington Street, LondonSW1A 1RN
Born August 1973

Nature of Control

Significant influence or control
Notified 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
30 May 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 January 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Resolution
16 May 2019
RESOLUTIONSResolutions
Incorporation Company
14 January 2019
NEWINCIncorporation