UKBizDB.co.uk

SPECTROMA LIMITED

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

This company is commonly known as Spectroma Limited. The company was founded 4 years ago and was given the registration number 12696824. The firm's registered office is in CAMBRIDGE. You can find them at C/o Taylor Vinters Llp Merlin Place, Milton Road, Cambridge, Cambridgeshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:SPECTROMA LIMITED
Company Number:12696824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2020
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:C/o Taylor Vinters Llp Merlin Place, Milton Road, Cambridge, Cambridgeshire, United Kingdom, CB4 0DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cromwell Business Centre, Unit 18, 27 Fairfax House, Cromwell Park, Banbury Road, Chipping Norton, England, OX7 5SR

Director25 June 2020Active
PO BOX, 487177, Dubai, United Arab Emirates,

Director07 July 2021Active
C/O Valley Accountancy, 226 Park View, Whitley Bay, England, NE26 3QR

Director07 July 2021Active

People with Significant Control

Mr David Herbada Gonzalez
Notified on:25 June 2020
Status:Active
Date of birth:July 1970
Nationality:Spanish
Country of residence:England
Address:Cromwell Business Centre, Unit 18, 27 Fairfax House, Cromwell Park, Chipping Norton, England, OX7 5SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Prof. David John Edwards
Notified on:25 June 2020
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:Cromwell Business Centre, Unit 18, 27 Fairfax House, Cromwell Park, Chipping Norton, England, OX7 5SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Accounts

Change account reference date company previous shortened.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Capital

Capital allotment shares.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Address

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

Download
2021-07-29Capital

Capital allotment shares.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Resolution

Resolution.

Download
2020-10-02Incorporation

Memorandum articles.

Download
2020-06-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.