Background WavePink WaveYellow Wave

CAPLU LIMITED (NI619212)

CAPLU LIMITED (NI619212) is an active UK company. incorporated on 3 July 2013. with registered office in Banbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAPLU LIMITED has been registered for 12 years. Current directors include KELLY, Maeve.

Company Number
NI619212
Status
active
Type
ltd
Incorporated
3 July 2013
Age
12 years
Address
107 Huntly Road, Banbridge, BT32 3UR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KELLY, Maeve
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPLU LIMITED

CAPLU LIMITED is an active company incorporated on 3 July 2013 with the registered office located in Banbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAPLU LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

NI619212

LTD Company

Age

12 Years

Incorporated 3 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 337) LIMITED
From: 3 July 2013To: 2 October 2013
Contact
Address

107 Huntly Road Banbridge, BT32 3UR,

Previous Addresses

107 Huntly Road Banbridge Down BT32 2UR
From: 11 April 2014To: 27 July 2015
21 Arthur Street Belfast Antrim BT1 4GA
From: 3 July 2013To: 11 April 2014
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Funding Round
Oct 14
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Oct 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Mar 20
Loan Cleared
Sept 20
Director Joined
Aug 21
Director Left
Sept 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
2
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

KELLY, Maeve

Active
Huntly Road, BanbridgeBT32 3UR
Born July 1961
Director
Appointed 25 Mar 2014

MOYNE SECRETARIAL LIMITED

Resigned
Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 03 Jul 2013
Resigned 21 Aug 2013

FULTON, Richard

Resigned
Arthur Street, BelfastBT1 4GA
Born November 1953
Director
Appointed 03 Jul 2013
Resigned 21 Aug 2013

KEARNS, John Joseph

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1968
Director
Appointed 03 Jul 2013
Resigned 21 Aug 2013

KELLY, Ciaran

Resigned
Huntly Road, BanbridgeBT32 3UR
Born December 1992
Director
Appointed 20 Nov 2017
Resigned 01 Oct 2019

KELLY, Niall

Resigned
Huntly Road, BanbridgeBT32 3UR
Born December 1992
Director
Appointed 20 Nov 2017
Resigned 01 Oct 2019

KELLY, Richard Patrick

Resigned
Huntly Road, BanbridgeBT32 3UR
Born July 1962
Director
Appointed 31 Jul 2021
Resigned 17 Sept 2025

KELLY, Richard Patrick

Resigned
Huntly Road, BanbridgeBT32 3UR
Born July 1962
Director
Appointed 01 Oct 2019
Resigned 28 Feb 2020

WOODS, Philip

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1956
Director
Appointed 21 Aug 2013
Resigned 25 Mar 2014

Persons with significant control

6

0 Active
6 Ceased

Miss Aoife Kelly

Ceased
107 Huntly Road, BanbridgeBT32 3UR
Born October 1989

Nature of Control

Significant influence or control
Notified 03 Jul 2016
Ceased 31 Oct 2025

Mr Ciaran Kelly

Ceased
107 Huntly Road, BanbridgeBT32 3UR
Born December 1992

Nature of Control

Significant influence or control
Notified 03 Jul 2016
Ceased 31 Oct 2025

Mr Eoin Kelly

Ceased
107 Huntly Road, BanbridgeBT32 3UR
Born October 1991

Nature of Control

Significant influence or control
Notified 03 Jul 2016
Ceased 31 Oct 2025

Miss Cliona Kelly

Ceased
Brougham Road, LondonE8 4PB
Born July 1995

Nature of Control

Significant influence or control
Notified 03 Jul 2016
Ceased 31 Oct 2025

Mr Rory Kelly

Ceased
107 Huntly Road, BanbridgeBT32 3UR
Born July 1997

Nature of Control

Significant influence or control
Notified 03 Jul 2016
Ceased 31 Oct 2025

Mr Niall Kelly

Ceased
107 Huntly Road, BanbridgeBT32 3UR
Born December 1992

Nature of Control

Significant influence or control
Notified 03 Jul 2016
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

64

Notification Of A Person With Significant Control Statement
4 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 June 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Resolution
15 September 2022
RESOLUTIONSResolutions
Memorandum Articles
15 September 2022
MAMA
Capital Name Of Class Of Shares
15 September 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Legacy
26 October 2016
RP04CS01RP04CS01
Legacy
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Capital Allotment Shares
27 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Second Filing Of Form With Form Type
25 July 2014
RP04RP04
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
2 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 October 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Incorporation Company
3 July 2013
NEWINCIncorporation