Background WavePink WaveYellow Wave

CAPSSET LIMITED (12433725)

CAPSSET LIMITED (12433725) is an active UK company. incorporated on 30 January 2020. with registered office in Chadwell Heath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. CAPSSET LIMITED has been registered for 6 years. Current directors include GRIGORIU, Marius Sorin.

Company Number
12433725
Status
active
Type
ltd
Incorporated
30 January 2020
Age
6 years
Address
Suite 1514 321-323 High Road, Chadwell Heath, RM6 6AX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRIGORIU, Marius Sorin
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPSSET LIMITED

CAPSSET LIMITED is an active company incorporated on 30 January 2020 with the registered office located in Chadwell Heath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. CAPSSET LIMITED was registered 6 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 6 years ago

Company No

12433725

LTD Company

Age

6 Years

Incorporated 30 January 2020

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 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

EASYBRIX LIMITED
From: 30 January 2020To: 7 March 2023
Contact
Address

Suite 1514 321-323 High Road Chadwell Heath, RM6 6AX,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 30 January 2020To: 1 November 2021
Timeline

4 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Jul 21
Director Left
Jul 21
Loan Secured
Apr 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRIGORIU, Marius Sorin

Active
321-323 High Road, Chadwell HeathRM6 6AX
Born July 1974
Director
Appointed 30 Jan 2020

INVASTAR LTD

Resigned
Old Gloucester Street, LondonWC1N 3AX
Corporate director
Appointed 30 Jan 2020
Resigned 28 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Old Gloucester Street, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2020
Ceased 28 Jul 2021

Mr Marius Sorin Grigoriu

Active
321-323 High Road, Chadwell HeathRM6 6AX
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 25 to 50 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
7 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2020
NEWINCIncorporation