Background WavePink WaveYellow Wave

CAPTERIO TRUSTEES LIMITED (12890112)

CAPTERIO TRUSTEES LIMITED (12890112) is an active UK company. incorporated on 18 September 2020. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAPTERIO TRUSTEES LIMITED has been registered for 5 years. Current directors include DAVIS, Mark Jonathan, Dr.

Company Number
12890112
Status
active
Type
ltd
Incorporated
18 September 2020
Age
5 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIS, Mark Jonathan, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPTERIO TRUSTEES LIMITED

CAPTERIO TRUSTEES LIMITED is an active company incorporated on 18 September 2020 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAPTERIO TRUSTEES LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12890112

LTD Company

Age

5 Years

Incorporated 18 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

8th Floor 110 High Holborn London WC1V 6JS United Kingdom
From: 15 August 2022To: 9 September 2025
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 17 June 2022To: 15 August 2022
69 Carter Lane London EC4V 5EQ United Kingdom
From: 18 September 2020To: 17 June 2022
Timeline

2 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Oct 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DAVIS, Mark Jonathan, Dr

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1973
Director
Appointed 18 Sept 2020

MORROW, Andrew

Resigned
Carter Lane, LondonEC4V 5EQ
Secretary
Appointed 18 Sept 2020
Resigned 16 Feb 2022

SPAZZAPAN, Irena

Resigned
110 High Holborn, LondonWC1V 6JS
Born December 1981
Director
Appointed 18 Sept 2020
Resigned 27 Sept 2024

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
15 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
18 September 2020
NEWINCIncorporation