UKBizDB.co.uk

SI5 SPYMISSIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Si5 Spymissions Ltd. The company was founded 18 years ago and was given the registration number 05604068. The firm's registered office is in CAMBRIDGE. You can find them at Unit 7 Viking Way, Bar Hill, Cambridge, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SI5 SPYMISSIONS LTD
Company Number:05604068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Unit 7 Viking Way, Bar Hill, Cambridge, CB23 8EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Whitegate Close, Swavesey, Cambridge, CB24 4TT

Secretary17 June 2009Active
Duxford Mill, Mill Lane, Duxford, CB22 4PT

Director15 July 2009Active
41, Whitegate Close, Swavesey, Cambridge, CB24 4TT

Director15 November 2006Active
60 Balland Field, Willingham, CB4 5JE

Director26 October 2005Active
41, Whitegate Close, Swavesey, Cambridge, CB24 4TT

Secretary26 October 2005Active
4 Highfield Gate, Fulbourn, Cambridge, CB21 5HA

Secretary24 January 2007Active
Flat 2, 56 Hans Place, London, SW1X 0LA

Director24 January 2007Active
256 Milton Road, Cambridge, CB4 1LQ

Director24 January 2007Active
256 Milton Road, Cambridge, CB4 1LQ

Director26 October 2005Active
41, Whitegate Close, Swavesey, Cambridge, CB24 4TT

Director26 October 2005Active
4 Highfield Gate, Fulbourn, Cambridge, CB21 5HA

Director24 January 2007Active
3, Whitton Court, Swavesey, Cambridge, CB24 4AB

Director15 July 2009Active
Park House, Monument Hill, Weybridge, KT13 8RT

Director15 July 2009Active

People with Significant Control

Mr Richard James Alexander Bridgwood
Notified on:26 October 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Unit 7, Viking Way, Cambridge, CB23 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Timothy John Dean
Notified on:26 October 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Unit 7, Viking Way, Cambridge, CB23 8EL
Nature of control:
  • Significant influence or control as firm
Mr Robert Paul Richardson
Notified on:26 October 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Unit 7, Viking Way, Cambridge, CB23 8EL
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-21Accounts

Accounts with accounts type total exemption small.

Download
2013-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-25Accounts

Accounts with accounts type total exemption small.

Download
2013-02-06Mortgage

Legacy.

Download
2012-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-06Address

Move registers to registered office company.

Download

Copyright © 2024. All rights reserved.