Background WavePink WaveYellow Wave

NUMA CAPITAL LIMITED (13204325)

NUMA CAPITAL LIMITED (13204325) is an active UK company. incorporated on 16 February 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NUMA CAPITAL LIMITED has been registered for 5 years. Current directors include LEIGHTON, Stuart Michael, SHAHMOON, Amanda Debra, SHAHMOON, Emily Raquel and 1 others.

Company Number
13204325
Status
active
Type
ltd
Incorporated
16 February 2021
Age
5 years
Address
7 Pollen Street, London, W1S 1NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEIGHTON, Stuart Michael, SHAHMOON, Amanda Debra, SHAHMOON, Emily Raquel, SHAHMOON, Lauren Estee
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMA CAPITAL LIMITED

NUMA CAPITAL LIMITED is an active company incorporated on 16 February 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NUMA CAPITAL LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13204325

LTD Company

Age

5 Years

Incorporated 16 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 28 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

7 Pollen Street London, W1S 1NJ,

Previous Addresses

30 st George Street London W1S 2FH United Kingdom
From: 16 February 2021To: 24 November 2025
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Feb 21
Owner Exit
Jul 21
Capital Update
Feb 23
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LEIGHTON, Stuart Michael

Active
Pollen Street, LondonW1S 1NJ
Born March 1973
Director
Appointed 16 Feb 2021

SHAHMOON, Amanda Debra

Active
Pollen Street, LondonW1S 1NJ
Born January 1991
Director
Appointed 31 Mar 2026

SHAHMOON, Emily Raquel

Active
Pollen Street, LondonW1S 1NJ
Born May 1997
Director
Appointed 31 Mar 2026

SHAHMOON, Lauren Estee

Active
Pollen Street, LondonW1S 1NJ
Born August 1992
Director
Appointed 31 Mar 2026

SHAHMOON, Elena

Resigned
Pollen Street, LondonW1S 1NJ
Born September 1967
Director
Appointed 16 Feb 2021
Resigned 31 Mar 2026

SHAHMOON, Eli Allen

Resigned
Pollen Street, LondonW1S 1NJ
Born December 1966
Director
Appointed 16 Feb 2021
Resigned 31 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Pollen Street, LondonW1S 1NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Popes Drive, LondonN3 1QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2021
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

27

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Legacy
13 February 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 February 2023
SH19Statement of Capital
Legacy
13 February 2023
CAP-SSCAP-SS
Resolution
13 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Incorporation Company
16 February 2021
NEWINCIncorporation