Background WavePink WaveYellow Wave

NAPO LIMITED (13281620)

NAPO LIMITED (13281620) is an active UK company. incorporated on 21 March 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. NAPO LIMITED has been registered for 5 years. Current directors include AZOULAY, Philippe, DOUMENG, Jean-Philippe Michel, SMYTH, Timothy John and 2 others.

Company Number
13281620
Status
active
Type
ltd
Incorporated
21 March 2021
Age
5 years
Address
2 Jubilee Place, London, SW3 3TQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AZOULAY, Philippe, DOUMENG, Jean-Philippe Michel, SMYTH, Timothy John, THOMAS, Guy Alexander Ward, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
62090, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAPO LIMITED

NAPO LIMITED is an active company incorporated on 21 March 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. NAPO LIMITED was registered 5 years ago.(SIC: 62090, 66220)

Status

active

Active since 5 years ago

Company No

13281620

LTD Company

Age

5 Years

Incorporated 21 March 2021

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 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

2 Jubilee Place London, SW3 3TQ,

Previous Addresses

99 Kings Road London SW3 4PA United Kingdom
From: 21 March 2021To: 20 April 2023
Timeline

52 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
May 21
Director Joined
May 21
Funding Round
May 21
Owner Exit
Jul 21
New Owner
Jul 21
Funding Round
Aug 21
Funding Round
Dec 21
Funding Round
Dec 21
Capital Reduction
Apr 22
Share Buyback
Apr 22
Capital Reduction
Apr 22
Funding Round
May 22
Funding Round
May 22
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Oct 22
Share Buyback
Oct 22
Funding Round
Nov 22
Capital Reduction
Apr 23
Capital Reduction
Apr 23
Capital Reduction
Apr 23
Capital Reduction
Apr 23
Share Buyback
Apr 23
Share Buyback
Apr 23
Share Buyback
Apr 23
Share Buyback
May 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Funding Round
Jun 23
Director Joined
Mar 24
Funding Round
Apr 24
Owner Exit
Nov 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Funding Round
Jan 25
Director Left
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Director Joined
Feb 25
Capital Reduction
May 25
Capital Reduction
May 25
Capital Reduction
May 25
Share Buyback
May 25
Share Buyback
May 25
Share Buyback
May 25
Capital Reduction
Oct 25
Share Buyback
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Funding Round
Feb 26
Director Joined
Mar 26
38
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 06 Feb 2024

AZOULAY, Philippe

Active
Jubilee Place, LondonSW3 3TQ
Born September 1980
Director
Appointed 23 Apr 2021

DOUMENG, Jean-Philippe Michel

Active
Jubilee Place, LondonSW3 3TQ
Born January 1981
Director
Appointed 21 Mar 2021

SMYTH, Timothy John

Active
Jubilee Place, LondonSW3 3TQ
Born June 1967
Director
Appointed 02 Mar 2026

THOMAS, Guy Alexander Ward

Active
Jubilee Place, LondonSW3 3TQ
Born October 1988
Director
Appointed 05 Oct 2022

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 16 Oct 2025

COLAS, Benjamin Michael

Resigned
LondonSW3 4PA
Born December 1973
Director
Appointed 23 Apr 2021
Resigned 05 Oct 2022

KLEIBERGEN, Martijn Christian

Resigned
Jubilee Place, LondonSW3 3TQ
Born December 1972
Director
Appointed 25 Feb 2025
Resigned 16 Oct 2025

LIU, Jenny Qing Xin Jieyu

Resigned
Jubilee Place, LondonSW3 3TQ
Born May 1988
Director
Appointed 01 Mar 2024
Resigned 23 Dec 2024

Persons with significant control

3

1 Active
2 Ceased

G Reinsurance Limited

Ceased
South Esplanade, GuernseyGY1 1AJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Apr 2021
Ceased 23 Apr 2021

Philippe Azoulay

Active
LondonSW3 4PA
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2021

Mr Jean-Philippe Michel Doumeng

Ceased
Jubilee Place, LondonSW3 3TQ
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2021
Ceased 12 Oct 2022
Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Capital Allotment Shares
6 February 2026
SH01Allotment of Shares
Memorandum Articles
15 January 2026
MAMA
Resolution
15 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 November 2025
AP02Appointment of Corporate Director
Capital Name Of Class Of Shares
4 November 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
4 November 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 October 2025
SH06Cancellation of Shares
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Capital Cancellation Shares
22 May 2025
SH06Cancellation of Shares
Capital Cancellation Shares
22 May 2025
SH06Cancellation of Shares
Capital Cancellation Shares
22 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 May 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 March 2025
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Resolution
3 January 2025
RESOLUTIONSResolutions
Memorandum Articles
3 January 2025
MAMA
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
19 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 December 2024
SH06Cancellation of Shares
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
17 April 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
17 April 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
16 April 2024
RP04SH01RP04SH01
Capital Name Of Class Of Shares
9 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
9 April 2024
RESOLUTIONSResolutions
Confirmation Statement
8 April 2024
CS01Confirmation Statement
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Move Registers To Sail Company With New Address
6 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
20 February 2024
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
19 February 2024
AP04Appointment of Corporate Secretary
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Capital Cancellation Shares
8 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 May 2023
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Capital Cancellation Shares
20 April 2023
SH06Cancellation of Shares
Capital Cancellation Shares
20 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 April 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 April 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 April 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 April 2023
SH06Cancellation of Shares
Capital Cancellation Shares
19 April 2023
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
29 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 March 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 March 2023
RP04SH01RP04SH01
Move Registers To Registered Office Company With New Address
21 March 2023
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
21 March 2023
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
21 March 2023
AD04Change of Accounting Records Location
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Resolution
1 November 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 November 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Memorandum Articles
18 October 2022
MAMA
Resolution
18 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 October 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
25 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Capital Cancellation Shares
20 April 2022
SH06Cancellation of Shares
Capital Cancellation Shares
6 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 April 2022
SH03Return of Purchase of Own Shares
Resolution
4 April 2022
RESOLUTIONSResolutions
Memorandum Articles
4 April 2022
MAMA
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 January 2022
RP04SH01RP04SH01
Second Filing Notification Of A Person With Significant Control
5 January 2022
RP04PSC01RP04PSC01
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
7 December 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
7 December 2021
RP04AP01RP04AP01
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Move Registers To Sail Company With New Address
24 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 August 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2021
PSC01Notification of Individual PSC
Memorandum Articles
14 July 2021
MAMA
Resolution
14 July 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 July 2021
AA01Change of Accounting Reference Date
Memorandum Articles
1 July 2021
MAMA
Memorandum Articles
1 July 2021
MAMA
Resolution
1 July 2021
RESOLUTIONSResolutions
Resolution
1 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
4 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Incorporation Company
21 March 2021
NEWINCIncorporation