UKBizDB.co.uk

SPA BUSINESS SERVICES LIMITED

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

This company is commonly known as Spa Business Services Limited. The company was founded 20 years ago and was given the registration number 04849620. The firm's registered office is in UXBRIDGE. You can find them at 6-9 The Square Stockley Park, Heathrow, Uxbridge, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SPA BUSINESS SERVICES LIMITED
Company Number:04849620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:6-9 The Square Stockley Park, Heathrow, Uxbridge, United Kingdom, UB11 1FW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-9 The Square, Stockley Park, Heathrow, Uxbridge, United Kingdom, UB11 1FW

Secretary14 January 2004Active
6-9 The Square, Stockley Park, Heathrow, Uxbridge, United Kingdom, UB11 1FW

Director09 February 2022Active
6-9 The Square, Stockley Park, Heathrow, Uxbridge, United Kingdom, UB11 1FW

Director14 January 2004Active
6-9 The Square Stockley Park, Heathrow, Uxbridge, United Kingdom, UB11 1FW

Director14 March 2024Active
6-9 The Square, Stockley Park, Heathrow, Uxbridge, United Kingdom, UB11 1FW

Director01 June 2009Active
115 Cheyne Way, Farnborough, GU14 8SA

Secretary05 January 2004Active
36, Chalvey Gardens, Slough, SL1 2LW

Secretary29 July 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary29 July 2003Active
6-9 The Square, Stockley Park, Heathrow, Uxbridge, United Kingdom, UB11 1FW

Director16 February 2018Active
36, Chalvey Gardens, Slough, SL1 2LW

Director29 July 2003Active
6-9 The Square, Stockley Park, Heathrow, Uxbridge, United Kingdom, UB11 1FW

Director29 July 2019Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director29 July 2003Active

People with Significant Control

Mr Venkata Maruti Ravi Kumar Konidena
Notified on:29 July 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:6-9 The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW
Nature of control:
  • Significant influence or control
Mr Gopinadh Ramapuram
Notified on:29 July 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:6-9 The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Satyavathi Kumar Konidena
Notified on:29 July 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:6-9 The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Appoint person director company with name date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2018-12-28Persons with significant control

Change to a person with significant control without name date.

Download
2018-12-28Address

Change registered office address company with date old address new address.

Download
2018-12-28Persons with significant control

Change to a person with significant control.

Download
2018-12-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.