Background WavePink WaveYellow Wave

CAPTIVATE AUDIO LTD (11840222)

CAPTIVATE AUDIO LTD (11840222) is an active UK company. incorporated on 21 February 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CAPTIVATE AUDIO LTD has been registered for 7 years. Current directors include ENSER-WIGHT, Sebastian James, PORTER, Benedict Campion.

Company Number
11840222
Status
active
Type
ltd
Incorporated
21 February 2019
Age
7 years
Address
30 Leicester Square, London, WC2H 7LA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ENSER-WIGHT, Sebastian James, PORTER, Benedict Campion
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPTIVATE AUDIO LTD

CAPTIVATE AUDIO LTD is an active company incorporated on 21 February 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CAPTIVATE AUDIO LTD was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11840222

LTD Company

Age

7 Years

Incorporated 21 February 2019

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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

30 Leicester Square London, WC2H 7LA,

Previous Addresses

12 C/O Gibson Booth Victoria Road Barnsley S70 2BB United Kingdom
From: 21 February 2019To: 20 December 2021
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Share Issue
Nov 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Feb 22
Director Joined
Jul 23
Director Left
Jul 23
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ENSER-WIGHT, Sebastian James

Active
Leicester Square, LondonWC2H 7LA
Born July 1988
Director
Appointed 21 Feb 2022

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

ASQUITH, Mark Andrew

Resigned
BarnsleyS70 2BB
Born March 1982
Director
Appointed 21 Feb 2019
Resigned 17 Dec 2021

MCKEEFERY, Kieran Charles

Resigned
Leicester Square, LondonWC2H 7LA
Born July 1993
Director
Appointed 21 Feb 2019
Resigned 17 Dec 2021

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 17 Dec 2021
Resigned 01 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Leicester Square, LondonWC2H 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2021

Mr Mark Andrew Asquith

Ceased
Leicester Square, LondonWC2H 7LA
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Feb 2019
Ceased 17 Dec 2021

Mr Kieran Charles Mckeefery

Ceased
Leicester Square, LondonWC2H 7LA
Born July 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Feb 2019
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2025
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
31 December 2021
MAMA
Resolution
31 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 December 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
20 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
17 December 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 November 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
7 November 2019
RESOLUTIONSResolutions
Incorporation Company
21 February 2019
NEWINCIncorporation