Background WavePink WaveYellow Wave

FORTYS CAPITAL 2 LIMITED (14516971)

FORTYS CAPITAL 2 LIMITED (14516971) is an active UK company. incorporated on 30 November 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FORTYS CAPITAL 2 LIMITED has been registered for 3 years. Current directors include PERLBERGER, Benny, SPITZER, Jehudah.

Company Number
14516971
Status
active
Type
ltd
Incorporated
30 November 2022
Age
3 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 2 LIMITED

FORTYS CAPITAL 2 LIMITED is an active company incorporated on 30 November 2022 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 2 LIMITED was registered 3 years ago.(SIC: 64999)

Status

active

Active since 3 years ago

Company No

14516971

LTD Company

Age

3 Years

Incorporated 30 November 2022

Size

N/A

Accounts

ARD: 30/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 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: 30 November 2022To: 5 February 2025
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Oct 23
Loan Cleared
Mar 25
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 30 Nov 2022

SPITZER, Jehudah

Active
298 Regents Park Road, LondonN3 2SZ
Born May 1988
Director
Appointed 30 Nov 2022

Persons with significant control

2

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 30 Nov 2022

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 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
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
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Incorporation Company
30 November 2022
NEWINCIncorporation