Background WavePink WaveYellow Wave

FORTYS CAPITAL LIMITED (12392907)

FORTYS CAPITAL LIMITED (12392907) is an active UK company. incorporated on 8 January 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FORTYS CAPITAL LIMITED has been registered for 6 years. Current directors include PERLBERGER, Benny, SPITZER, Jehudah.

Company Number
12392907
Status
active
Type
ltd
Incorporated
8 January 2020
Age
6 years
Address
First Floor, Marlborough House, London, N3 2SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PERLBERGER, Benny, SPITZER, Jehudah
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTYS CAPITAL LIMITED

FORTYS CAPITAL LIMITED is an active company incorporated on 8 January 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FORTYS CAPITAL LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12392907

LTD Company

Age

6 Years

Incorporated 8 January 2020

Size

N/A

Accounts

ARD: 24/7

Up to Date

28 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 April 2026
Period: 1 February 2024 - 24 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

First Floor, Marlborough House 298 Regents Park Road London, N3 2SZ,

Previous Addresses

First Floor, Marlborough House 298 Regents Park Road London N3 2JX England
From: 5 February 2025To: 10 February 2025
2a the Sorting Office St. Georges Road London NW11 0LS England
From: 9 May 2022To: 5 February 2025
2a Sorting House St. Georges Road London NW11 0LS England
From: 9 February 2022To: 9 May 2022
Office 5 - 54 the Burroughs London NW4 4AN England
From: 16 October 2020To: 9 February 2022
77 Shirehall Park London NW4 2QN England
From: 8 January 2020To: 16 October 2020
Timeline

29 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Aug 20
New Owner
Sept 20
Director Joined
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Nov 25
Loan Secured
Dec 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PERLBERGER, Benny

Active
298 Regents Park Road, LondonN3 2SZ
Born February 1990
Director
Appointed 04 Sept 2020

SPITZER, Jehudah

Active
298 Regents Park Road, LondonN3 2SZ
Born May 1988
Director
Appointed 08 Jan 2020

Persons with significant control

2

Mr Benny Perlberger

Active
298 Regents Park Road, LondonN3 2SZ
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Sept 2020

Mr Jehudah Spitzer

Active
298 Regents Park Road, LondonN3 2SZ
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jan 2020
Fundings
Financials
Latest Activities

Filing History

57

Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
6 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 January 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 December 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
27 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Change To A Person With Significant Control
9 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Incorporation Company
8 January 2020
NEWINCIncorporation