Background WavePink WaveYellow Wave

OCEAN 14 CAPITAL LTD (13054348)

OCEAN 14 CAPITAL LTD (13054348) is an active UK company. incorporated on 1 December 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. OCEAN 14 CAPITAL LTD has been registered for 5 years. Current directors include DUFFIELD, George, GORELL BARNES, Chris, SARAIVA GOMES, Francisco.

Company Number
13054348
Status
active
Type
ltd
Incorporated
1 December 2020
Age
5 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
DUFFIELD, George, GORELL BARNES, Chris, SARAIVA GOMES, Francisco
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN 14 CAPITAL LTD

OCEAN 14 CAPITAL LTD is an active company incorporated on 1 December 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. OCEAN 14 CAPITAL LTD was registered 5 years ago.(SIC: 66300)

Status

active

Active since 5 years ago

Company No

13054348

LTD Company

Age

5 Years

Incorporated 1 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
May 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Funding Round
Jun 21
Share Issue
Jun 21
Director Left
Dec 25
2
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DUFFIELD, George

Active
Wenlock Road, LondonN1 7GU
Born January 1973
Director
Appointed 01 Dec 2020

GORELL BARNES, Chris

Active
Wenlock Road, LondonN1 7GU
Born May 1974
Director
Appointed 01 Dec 2020

SARAIVA GOMES, Francisco

Active
Wenlock Road, LondonN1 7GU
Born December 1975
Director
Appointed 01 Dec 2020

GOTTSCHALK, Maximilian Alexander

Resigned
Wenlock Road, LondonN1 7GU
Born August 1972
Director
Appointed 01 Dec 2020
Resigned 26 Nov 2025

Persons with significant control

4

0 Active
4 Ceased

Mr George Duffield

Ceased
Wenlock Road, LondonN1 7GU
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2020
Ceased 01 Dec 2020

Mr Chris Gorell Barnes

Ceased
Wenlock Road, LondonN1 7GU
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2020
Ceased 01 Dec 2020

Mr Maximilian Alexander Gottschalk

Ceased
Wenlock Road, LondonN1 7GU
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2020
Ceased 01 Dec 2020

Mr Francisco Saraiva Gomes

Ceased
Wenlock Road, LondonN1 7GU
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2020
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

29

Replacement Filing Of Confirmation Statement With Made Up Date
24 January 2026
RP01CS01RP01CS01
Confirmation Statement
13 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Resolution
19 January 2024
RESOLUTIONSResolutions
Memorandum Articles
19 January 2024
MAMA
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 February 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Memorandum Articles
17 June 2021
MAMA
Resolution
17 June 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 June 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
16 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Change To A Person With Significant Control
21 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Incorporation Company
1 December 2020
NEWINCIncorporation