Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Captivate Vision Limited
Captivate Vision Limited is an active company incorporated on 28 November 2023 with the registered office located in London, Greater London. Captivate Vision Limited was registered 1 year 11 months ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 11 days ago
Company No
15313747
Private limited company
Age
1 year 11 months
Incorporated
28 November 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 June 2025
(5 months ago)
Next confirmation dated
11 June 2026
Due by
25 June 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Overdue
Accounts overdue by
72 days
Awaiting first accounts
For period ending
30 November 2024
Due by
28 August 2025
(2 months remaining)
Learn more about Captivate Vision Limited
Contact
Update Details
Address
128 City Road
London
EC1V 2NX
England
Address changed on
3 Jul 2025
(4 months ago)
Previous address was
Captivate Vision 1-3 Uxbridge Road Hayes UB4 0JN England
Companies in EC1V 2NX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Mr Suneher Suri
PSC • Director • German • Lives in England • Born in Jun 1996
Mr Mustafa Ahmed
PSC • Director • British • Lives in England • Born in Nov 1999
Simarjeet Singh
Director • British • Lives in UK • Born in Feb 2004
Kevneet Singh Grover
Director • British • Lives in England • Born in Sep 2003
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chepstow Business Park Limited
Kevneet Singh Grover and Simarjeet Singh are mutual people.
Active
Epsom Food And Wines Ltd
Simarjeet Singh is a mutual person.
Active
Arcadian Estates Limited
Simarjeet Singh is a mutual person.
Active
Sa Food And Wine Ltd
Simarjeet Singh is a mutual person.
Active
Hawton Business Park Limited
Kevneet Singh Grover is a mutual person.
Active
Industrial Commercial Ventures Limited
Kevneet Singh Grover is a mutual person.
Active
Grover & Co. Holdings Ltd
Kevneet Singh Grover is a mutual person.
Active
Daventry Investments Ltd
Kevneet Singh Grover is a mutual person.
Active
See All Mutual Companies
Financials
Captivate Vision Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
11 Days Ago on 28 Oct 2025
Confirmation Submitted
4 Months Ago on 5 Jul 2025
Mr Mustafa Ahmed (PSC) Details Changed
4 Months Ago on 4 Jul 2025
Suneher Suri (PSC) Appointed
4 Months Ago on 4 Jul 2025
Mr Suneher Suri Appointed
4 Months Ago on 4 Jul 2025
Registered Address Changed
4 Months Ago on 3 Jul 2025
Registered Address Changed
8 Months Ago on 12 Feb 2025
Registered Address Changed
11 Months Ago on 10 Dec 2024
Kevneet Singh Grover (PSC) Resigned
1 Year 5 Months Ago on 11 Jun 2024
Simarjeet Singh (PSC) Resigned
1 Year 5 Months Ago on 11 Jun 2024
Get Alerts
Get Credit Report
Discover Captivate Vision Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 28 Oct 2025
Confirmation statement made on 11 June 2025 with updates
Submitted on 5 Jul 2025
Notification of Suneher Suri as a person with significant control on 4 July 2025
Submitted on 4 Jul 2025
Change of details for Mr Mustafa Ahmed as a person with significant control on 4 July 2025
Submitted on 4 Jul 2025
Appointment of Mr Suneher Suri as a director on 4 July 2025
Submitted on 4 Jul 2025
Registered office address changed from Captivate Vision 1-3 Uxbridge Road Hayes UB4 0JN England to 128 City Road London EC1V 2NX on 3 July 2025
Submitted on 3 Jul 2025
Registered office address changed from 8a Manor Way Southall UB2 5JJ England to Captivate Vision 1-3 Uxbridge Road Hayes UB4 0JN on 12 February 2025
Submitted on 12 Feb 2025
Registered office address changed from 17 Tangmere Gardens Northolt UB5 6LP England to 8a Manor Way Southall UB2 5JJ on 10 December 2024
Submitted on 10 Dec 2024
Termination of appointment of Kevneet Singh Grover as a director on 11 June 2024
Submitted on 11 Jun 2024
Termination of appointment of Simarjeet Singh as a director on 11 June 2024
Submitted on 11 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs