Background WavePink WaveYellow Wave

SUBSTANTIA CAPITAL LIMITED (12792673)

SUBSTANTIA CAPITAL LIMITED (12792673) is an active UK company. incorporated on 5 August 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SUBSTANTIA CAPITAL LIMITED has been registered for 5 years. Current directors include PULLEN, Terence Jason, SHARMA, Deepak.

Company Number
12792673
Status
active
Type
ltd
Incorporated
5 August 2020
Age
5 years
Address
5 5 Shoreditch Works, London, EC2A 4RJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PULLEN, Terence Jason, SHARMA, Deepak
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUBSTANTIA CAPITAL LIMITED

SUBSTANTIA CAPITAL LIMITED is an active company incorporated on 5 August 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SUBSTANTIA CAPITAL LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12792673

LTD Company

Age

5 Years

Incorporated 5 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

5 5 Shoreditch Works 2-20 Scrutton Street London, EC2A 4RJ,

Previous Addresses

38 Shad Thames London SE1 2YD England
From: 8 July 2022To: 24 October 2025
55 Chislehurst Road Chislehurst BR7 5NP United Kingdom
From: 5 August 2020To: 8 July 2022
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Aug 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PULLEN, Terence Jason

Active
Watts Lane, ChislehurstBR7 5PJ
Born June 1965
Director
Appointed 05 Aug 2020

SHARMA, Deepak

Active
Commercial Road, LondonE1 0HX
Born December 1978
Director
Appointed 05 Aug 2020

Persons with significant control

2

Mr Terence Jason Pullen

Active
Watts Lane, ChislehurstBR7 5PJ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Aug 2020

Mr Deepak Sharma

Active
Commercial Road, LondonE1 0HX
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Aug 2020
Fundings
Financials
Latest Activities

Filing History

18

Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 August 2020
NEWINCIncorporation