Background WavePink WaveYellow Wave

FORTYS CAPITAL 1 LIMITED (13559321)

FORTYS CAPITAL 1 LIMITED (13559321) is an active UK company. incorporated on 11 August 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FORTYS CAPITAL 1 LIMITED has been registered for 4 years. Current directors include PERLBERGER, Benny, SPITZER, Jehudah.

Company Number
13559321
Status
active
Type
ltd
Incorporated
11 August 2021
Age
4 years
Address
First Floor, Marlborough House, London, N3 2SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PERLBERGER, Benny, SPITZER, Jehudah
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTYS CAPITAL 1 LIMITED

FORTYS CAPITAL 1 LIMITED is an active company incorporated on 11 August 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FORTYS CAPITAL 1 LIMITED was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13559321

LTD Company

Age

4 Years

Incorporated 11 August 2021

Size

N/A

Accounts

ARD: 28/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

First Floor, Marlborough House 298 Regents Park Road London, N3 2SZ,

Previous Addresses

First Floor, Marlborough House 298 Regents Park Road London N3 2JX England
From: 5 February 2025To: 10 February 2025
2a the Sorting Office St. Georges Road London NW11 0LS England
From: 9 May 2022To: 5 February 2025
2a Sorting House St. Georges Road London NW11 0LS England
From: 9 February 2022To: 9 May 2022
Office 5, 54 the Burroughs London NW4 4AN United Kingdom
From: 11 August 2021To: 9 February 2022
Timeline

4 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PERLBERGER, Benny

Active
298 Regents Park Road, LondonN3 2SZ
Born February 1990
Director
Appointed 11 Aug 2021

SPITZER, Jehudah

Active
298 Regents Park Road, LondonN3 2SZ
Born May 1988
Director
Appointed 11 Aug 2021

Persons with significant control

2

Mr Jehudah Spitzer

Active
298 Regents Park Road, LondonN3 2SZ
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Aug 2021

Mr Benny Perlberger

Active
298 Regents Park Road, LondonN3 2SZ
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Aug 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Incorporation Company
11 August 2021
NEWINCIncorporation