Background WavePink WaveYellow Wave

CAPFUN UK LIMITED (14334815)

CAPFUN UK LIMITED (14334815) is an active UK company. incorporated on 5 September 2022. with registered office in Gloucester. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. CAPFUN UK LIMITED has been registered for 3 years. Current directors include HOUE, Nicolas Jean Gerard, HOUÉ, Pierre Joel Robert, HOUÉ, Remy Jean-Pierre Rene.

Company Number
14334815
Status
active
Type
ltd
Incorporated
5 September 2022
Age
3 years
Address
1st Floor Olympus House, Gloucester, GL2 4NF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
HOUE, Nicolas Jean Gerard, HOUÉ, Pierre Joel Robert, HOUÉ, Remy Jean-Pierre Rene
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPFUN UK LIMITED

CAPFUN UK LIMITED is an active company incorporated on 5 September 2022 with the registered office located in Gloucester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. CAPFUN UK LIMITED was registered 3 years ago.(SIC: 55209)

Status

active

Active since 3 years ago

Company No

14334815

LTD Company

Age

3 Years

Incorporated 5 September 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

1st Floor Olympus House Quedgeley Gloucester, GL2 4NF,

Previous Addresses

Friar Gate Studios 22 Ford Street Derby DE1 1EE United Kingdom
From: 5 September 2022To: 23 March 2023
Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Sept 22
Share Issue
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Feb 23
Owner Exit
Feb 23
New Owner
Jan 24
Loan Secured
May 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOUE, Nicolas Jean Gerard

Active
Olympus House, GloucesterGL2 4NF
Born July 1980
Director
Appointed 05 Sept 2022

HOUÉ, Pierre Joel Robert

Active
22 Ford Street, DerbyDE1 1EE
Born June 1954
Director
Appointed 09 Dec 2022

HOUÉ, Remy Jean-Pierre Rene

Active
Olympus House, GloucesterGL2 4NF
Born August 1984
Director
Appointed 09 Dec 2022

BADWAL, Pritpal Singh

Resigned
22 Ford Street, DerbyDE1 1EE
Born September 1967
Director
Appointed 05 Sept 2022
Resigned 09 Dec 2022

Persons with significant control

3

1 Active
2 Ceased

Marie-Berthe Houe

Ceased
Parc D'Activite L'Argile, Mouans-Sartoux
Born April 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Sept 2022
Ceased 05 Sept 2022

Pierre Houe

Ceased
Parc D'Activite L'Argile, Mouans-Sartoux
Born June 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Sept 2022
Ceased 05 Sept 2022

Pierre Joel Robert Houe

Active
22 Ford Street, DerbyDE1 1EE
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2022
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 January 2024
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
10 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
2 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Memorandum Articles
10 November 2022
MAMA
Capital Alter Shares Subdivision
10 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
10 November 2022
RESOLUTIONSResolutions
Incorporation Company
5 September 2022
NEWINCIncorporation