UKBizDB.co.uk

SPAA LIMITED

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

This company is commonly known as Spaa Limited. The company was founded 22 years ago and was given the registration number 04365599. The firm's registered office is in LONDON. You can find them at Northumberland House, 303 - 306 High Holborn, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPAA LIMITED
Company Number:04365599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Secretary01 April 2019Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director31 March 2009Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director01 November 2018Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director01 November 2020Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director01 November 2019Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director01 November 2013Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Secretary23 September 2015Active
Ground Floor Grafton House, 2-3 Golden Square, London, W1F 9HR

Secretary14 October 2004Active
Shepherds, High Street, Cranbrook, TN17 3EN

Secretary01 February 2002Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director01 November 2017Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director06 April 2021Active
Ground Floor Grafton House, 2-3 Golden Square, London, W1F 9HR

Director09 June 2006Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director27 June 2018Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director01 November 2020Active
Shepherds, Cranbrook, TN17 3EN

Director01 February 2002Active
10 Highcroft Road, Newport, NP20 5EG

Director11 November 2004Active
Ground Floor Grafton House, 2-3 Golden Square, London, W1F 9HR

Director09 July 2004Active
19 Mill Acre Close, Ilkeston, DE7 9JQ

Director01 November 2005Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director01 November 2016Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director01 November 2020Active
11 Thetford Avenue, Worcester, WR4 0RB

Director09 January 2006Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director01 November 2019Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director01 November 2019Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director01 September 2016Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director01 November 2013Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director23 March 2016Active
9 Pearson Drive, Renfrew, PA4 0BD

Director09 July 2004Active
Ground Floor Grafton House, 2-3 Golden Square, London, W1F 9HR

Director01 November 2012Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director01 November 2016Active
Ground Floor Grafton House, 2-3 Golden Square, London, W1F 9HR

Director20 November 2007Active
14 Rhyd Y Gwern Close, Rudry, Caerphilly, CF83 3NN

Director10 May 2006Active
Flat 1 8 Medina Villas, Hove, East Sussex, BN3 2RJ

Director03 August 2004Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director28 August 2014Active
2 Nab Hill Court, Leek, ST13 8BZ

Director01 September 2004Active
Ground Floor Grafton House, 2-3 Golden Square, London, W1F 9HR

Director14 July 2005Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-16Dissolution

Dissolution application strike off company.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-08-14Incorporation

Memorandum articles.

Download
2021-08-14Resolution

Resolution.

Download
2021-08-12Accounts

Accounts with accounts type small.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.