Background WavePink WaveYellow Wave

THEMELIO CAPITAL LIMITED (12442881)

THEMELIO CAPITAL LIMITED (12442881) is an active UK company. incorporated on 5 February 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. THEMELIO CAPITAL LIMITED has been registered for 6 years. Current directors include LEVY, Timothy Philip.

Company Number
12442881
Status
active
Type
ltd
Incorporated
5 February 2020
Age
6 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
LEVY, Timothy Philip
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEMELIO CAPITAL LIMITED

THEMELIO CAPITAL LIMITED is an active company incorporated on 5 February 2020 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. THEMELIO CAPITAL LIMITED was registered 6 years ago.(SIC: 64303)

Status

active

Active since 6 years ago

Company No

12442881

LTD Company

Age

6 Years

Incorporated 5 February 2020

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

27-28 Eastcastle Street London W1W 8DH United Kingdom
From: 5 February 2020To: 21 August 2020
Timeline

22 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Jul 20
Owner Exit
Sept 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Funding Round
Oct 20
New Owner
Nov 20
Funding Round
Aug 21
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Director Left
Feb 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Loan Secured
Nov 24
15
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LEVY, Timothy Philip

Active
St John Street, LondonEC1M 4JN
Born June 1969
Director
Appointed 05 Feb 2020

2020 SECRETARIAL LIMITED

Resigned
LondonEC1M 4JN
Corporate secretary
Appointed 20 Aug 2020
Resigned 16 Nov 2020

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 05 Feb 2020
Resigned 20 Aug 2020

PRICE, Thomas Richard Macbride

Resigned
Radius House, HertfordshireWD17 1HP
Born October 1973
Director
Appointed 05 Feb 2020
Resigned 14 Dec 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Timothy Philip Levy

Active
St John Street, LondonEC1M 4JN
Born June 1969

Nature of Control

Significant influence or control
Notified 24 Sept 2020
Radius House First Floor, WatfordWD17 1HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2020
Ceased 24 Sept 2020
North Audley Street, LondonW1K 6WE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2020
Ceased 24 Sept 2020
PO BOX 146, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2020
Ceased 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
3 May 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
3 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
28 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Change To A Person With Significant Control
15 February 2023
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
11 May 2022
RP04SH01RP04SH01
Gazette Filings Brought Up To Date
10 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
6 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
28 September 2020
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 September 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
21 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
5 February 2020
NEWINCIncorporation